NEONICKEL (BLACKBURN) LIMITED
MILTON KEYNES ROLLED ALLOYS LIMITED SUPER ALLOYS INTERNATIONAL LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK7 8AT

Company number 02823637
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address UNIT 1 JAVA PARK, BRADBOURNE DRIVE TILBROOK, MILTON KEYNES, BEDFORDSHIRE, MK7 8AT
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Hans Buijnsters on 21 June 2016; Director's details changed for Mr David O'keeffe on 21 June 2016. The most likely internet sites of NEONICKEL (BLACKBURN) LIMITED are www.neonickelblackburn.co.uk, and www.neonickel-blackburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Neonickel Blackburn Limited is a Private Limited Company. The company registration number is 02823637. Neonickel Blackburn Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of Neonickel Blackburn Limited is Unit 1 Java Park Bradbourne Drive Tilbrook Milton Keynes Bedfordshire Mk7 8at. . O'KEEFFE, David Anthony is a Secretary of the company. BUIJNSTERS, Johannes Petrus Arnoldus is a Director of the company. O'KEEFFE, David Anthony is a Director of the company. Secretary BAILEY, Nicholas Stanley has been resigned. Secretary MCMAHON, Bernard has been resigned. Secretary MCMAHON, Janice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Nicholas Stanley has been resigned. Director BURNHAM, Martin Edward has been resigned. Director EXCELL, Benjamin Alan has been resigned. Director LYNE, Gerard has been resigned. Director MCMAHON, Bernard has been resigned. Director NICHOL, Thomas John, Doctor has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
O'KEEFFE, David Anthony
Appointed Date: 05 December 2008

Director
BUIJNSTERS, Johannes Petrus Arnoldus
Appointed Date: 01 January 2013
72 years old

Director
O'KEEFFE, David Anthony
Appointed Date: 01 January 2013
69 years old

Resigned Directors

Secretary
BAILEY, Nicholas Stanley
Resigned: 04 February 1999
Appointed Date: 09 August 1993

Secretary
MCMAHON, Bernard
Resigned: 17 December 2008
Appointed Date: 04 February 1999

Secretary
MCMAHON, Janice
Resigned: 09 August 1993
Appointed Date: 03 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1993
Appointed Date: 03 June 1993

Director
BAILEY, Nicholas Stanley
Resigned: 02 March 2007
Appointed Date: 12 July 1993
79 years old

Director
BURNHAM, Martin Edward
Resigned: 30 January 2001
Appointed Date: 01 July 1999
69 years old

Director
EXCELL, Benjamin Alan
Resigned: 02 March 2007
Appointed Date: 01 April 1994
79 years old

Director
LYNE, Gerard
Resigned: 14 April 2005
Appointed Date: 06 October 2003
59 years old

Director
MCMAHON, Bernard
Resigned: 28 January 2011
Appointed Date: 03 June 1993
70 years old

Director
NICHOL, Thomas John, Doctor
Resigned: 31 December 2012
Appointed Date: 02 March 2007
78 years old

NEONICKEL (BLACKBURN) LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Director's details changed for Mr Hans Buijnsters on 21 June 2016
21 Jun 2016
Director's details changed for Mr David O'keeffe on 21 June 2016
21 Jun 2016
Secretary's details changed for David O'keeffe on 21 June 2016
07 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 78,831

...
... and 89 more events
19 Aug 1993
Secretary resigned;new secretary appointed

19 Aug 1993
New director appointed

10 Aug 1993
Particulars of mortgage/charge
09 Jun 1993
Secretary resigned

03 Jun 1993
Incorporation

NEONICKEL (BLACKBURN) LIMITED Charges

11 March 2014
Charge code 0282 3637 0009
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 September 2011
Debenture
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2011
Omnibus guarantee and set-off agreement
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances see image for full details.
5 September 2011
Charge of deposit
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
10 October 2007
Debenture
Delivered: 22 October 2007
Status: Satisfied on 23 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2006
Charge of deposit
Delivered: 1 September 2006
Status: Satisfied on 23 September 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
23 February 2006
Fixed and floating charge
Delivered: 28 February 2006
Status: Satisfied on 23 September 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 August 1993
Mortgage debenture
Delivered: 24 August 1993
Status: Satisfied on 23 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 August 1993
Deed
Delivered: 10 August 1993
Status: Satisfied on 31 March 2006
Persons entitled: Brixton Estate PLC
Description: The credit balance on business reserve account no: 69050422…