ALUK (GB) LIMITED
NEWPORT BLYWEERT BEAUFORT ALUMINIUM LIMITED BEAUFORT SECURE DESIGN LIMITED

Hellopages » Newport » Newport » NP10 8BE

Company number 02881320
Status Active
Incorporation Date 16 December 1993
Company Type Private Limited Company
Address MR R YATES, ALUK (GB) LIMITED IMPERIAL PARK, CELTIC WAY, NEWPORT, GWENT, NP10 8BE
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Registration of charge 028813200010, created on 29 March 2017; Registration of charge 028813200011, created on 29 March 2017; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of ALUK (GB) LIMITED are www.alukgb.co.uk, and www.aluk-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Cathays Rail Station is 7.4 miles; to Cardiff Queen Street Rail Station is 7.5 miles; to Cardiff Central Rail Station is 8 miles; to Grangetown (Cardiff) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aluk Gb Limited is a Private Limited Company. The company registration number is 02881320. Aluk Gb Limited has been working since 16 December 1993. The present status of the company is Active. The registered address of Aluk Gb Limited is Mr R Yates Aluk Gb Limited Imperial Park Celtic Way Newport Gwent Np10 8be. . YATES, Russell Wayne is a Secretary of the company. ROUX, Helene is a Director of the company. YATES, Russell Wayne is a Director of the company. Secretary BURKE, Peter Edward has been resigned. Secretary JONES, Gwyneth Siobhan has been resigned. Secretary JONES, Val has been resigned. Secretary MCLOUGHLIN, Gwyneth Siobhan has been resigned. Secretary PARKER, Andrew has been resigned. Director BLYWEERT, Peter has been resigned. Director BURKE, Peter Edward has been resigned. Director HILL, Stephen George has been resigned. Director IRVINE, Wayne John has been resigned. Director JONES, Gwyneth Siobhan has been resigned. Director JONES, Kevin Lyndon has been resigned. Director JONES, Val has been resigned. Director MCLOUGHLIN, Gwyneth Siobhan has been resigned. Director MCLOUGHLIN, Stuart Antiony has been resigned. Director PARKER, Andrew James has been resigned. Director VANHAUTEGHEM, Guy has been resigned. Director VIDAL-REVEL, Jean-Christophe has been resigned. Director YATES, Jeanie Marie has been resigned. Director YATES, Nigel has been resigned. Director YATES, Russell Wayne has been resigned. Director BARAN BVBA has been resigned. Director VALFIDUS BUILDING SYSTEMS SA has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
YATES, Russell Wayne
Appointed Date: 13 October 2014

Director
ROUX, Helene
Appointed Date: 10 October 2014
57 years old

Director
YATES, Russell Wayne
Appointed Date: 10 October 2014
42 years old

Resigned Directors

Secretary
BURKE, Peter Edward
Resigned: 13 October 2014
Appointed Date: 23 March 2011

Secretary
JONES, Gwyneth Siobhan
Resigned: 30 September 2010
Appointed Date: 16 August 2002

Secretary
JONES, Val
Resigned: 16 August 2002
Appointed Date: 01 May 1996

Secretary
MCLOUGHLIN, Gwyneth Siobhan
Resigned: 01 May 1996
Appointed Date: 16 December 1993

Secretary
PARKER, Andrew
Resigned: 23 March 2011
Appointed Date: 01 October 2010

Director
BLYWEERT, Peter
Resigned: 26 April 2016
Appointed Date: 25 September 2008
67 years old

Director
BURKE, Peter Edward
Resigned: 13 June 2012
Appointed Date: 04 January 2005
65 years old

Director
HILL, Stephen George
Resigned: 13 June 2012
Appointed Date: 01 September 2011
66 years old

Director
IRVINE, Wayne John
Resigned: 30 September 2011
Appointed Date: 01 January 2010
62 years old

Director
JONES, Gwyneth Siobhan
Resigned: 30 September 2010
Appointed Date: 24 October 2001
64 years old

Director
JONES, Kevin Lyndon
Resigned: 14 April 2007
Appointed Date: 10 February 1995
86 years old

Director
JONES, Val
Resigned: 25 September 2008
Appointed Date: 16 December 1993
86 years old

Director
MCLOUGHLIN, Gwyneth Siobhan
Resigned: 01 May 1996
Appointed Date: 16 December 1993
64 years old

Director
MCLOUGHLIN, Stuart Antiony
Resigned: 28 April 1995
Appointed Date: 25 March 1994
31 years old

Director
PARKER, Andrew James
Resigned: 23 March 2010
Appointed Date: 07 April 2002
62 years old

Director
VANHAUTEGHEM, Guy
Resigned: 06 August 2009
Appointed Date: 25 September 2008
64 years old

Director
VIDAL-REVEL, Jean-Christophe
Resigned: 10 October 2014
Appointed Date: 13 June 2012
56 years old

Director
YATES, Jeanie Marie
Resigned: 25 September 2008
Appointed Date: 25 March 1994
67 years old

Director
YATES, Nigel
Resigned: 13 June 2012
Appointed Date: 25 March 1994
67 years old

Director
YATES, Russell Wayne
Resigned: 13 June 2012
Appointed Date: 01 January 2009
42 years old

Director
BARAN BVBA
Resigned: 13 June 2012
Appointed Date: 06 August 2009

Director
VALFIDUS BUILDING SYSTEMS SA
Resigned: 10 October 2014
Appointed Date: 13 June 2012

Persons With Significant Control

Aluk Sa
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

ALUK (GB) LIMITED Events

29 Mar 2017
Registration of charge 028813200010, created on 29 March 2017
29 Mar 2017
Registration of charge 028813200011, created on 29 March 2017
31 Dec 2016
Confirmation statement made on 16 December 2016 with updates
20 Sep 2016
Registration of charge 028813200009, created on 13 September 2016
01 Aug 2016
Registration of charge 028813200008, created on 19 July 2016
...
... and 128 more events
25 Apr 1994
New director appointed

25 Apr 1994
New director appointed

25 Apr 1994
New director appointed

16 Mar 1994
Accounting reference date notified as 31/12

16 Dec 1993
Incorporation

ALUK (GB) LIMITED Charges

29 March 2017
Charge code 0288 1320 0011
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
29 March 2017
Charge code 0288 1320 0010
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
13 September 2016
Charge code 0288 1320 0009
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
19 July 2016
Charge code 0288 1320 0008
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 May 2016
Charge code 0288 1320 0007
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 July 2013
Charge code 0288 1320 0006
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0288 1320 0005
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 September 2012
Fixed & floating charge
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 2010
Debenture
Delivered: 11 September 2010
Status: Satisfied on 7 May 2013
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2003
Legal charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 22, 23 & 25 queensway meadows industrial estate…
19 July 1994
Debenture
Delivered: 28 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…