ALLOY MASTERS LIMITED
WELSHPOOL METALS & ALLOYS INTERNATIONAL LIMITED

Hellopages » Powys » Powys » SY21 8LW

Company number 03012402
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address LEIGHTON HALL, LEIGHTON, WELSHPOOL, POWYS, SY21 8LW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 January 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of ALLOY MASTERS LIMITED are www.alloymasters.co.uk, and www.alloy-masters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Alloy Masters Limited is a Private Limited Company. The company registration number is 03012402. Alloy Masters Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Alloy Masters Limited is Leighton Hall Leighton Welshpool Powys Sy21 8lw. . DAJCZAK, Richard Joseph is a Secretary of the company. DAJCZAK, Richard Joseph is a Director of the company. MEE, Graham Stanley is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary THOMPSON, Ian has been resigned. Director DAJCZAK, Denise Ann has been resigned. Director DAJCZAK, Katharina Helen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
DAJCZAK, Richard Joseph
Appointed Date: 01 July 1997

Director
DAJCZAK, Richard Joseph
Appointed Date: 20 January 1995
69 years old

Director
MEE, Graham Stanley
Appointed Date: 27 March 1995
69 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 January 1995
Appointed Date: 20 January 1995

Secretary
THOMPSON, Ian
Resigned: 01 July 1997
Appointed Date: 20 January 1995

Director
DAJCZAK, Denise Ann
Resigned: 11 February 1998
Appointed Date: 20 January 1995
72 years old

Director
DAJCZAK, Katharina Helen
Resigned: 26 February 2002
Appointed Date: 01 April 2001
55 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 January 1995
Appointed Date: 20 January 1995
71 years old

Persons With Significant Control

Mr Richard Joseph Dajczak
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Stanley Mee
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLOY MASTERS LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 March 2016
30 Mar 2017
Confirmation statement made on 20 January 2017 with updates
29 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
07 Apr 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
03 Apr 1995
Accounting reference date notified as 31/03
06 Feb 1995
Secretary resigned;new secretary appointed

06 Feb 1995
Director resigned;new director appointed

06 Feb 1995
Registered office changed on 06/02/95 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP

20 Jan 1995
Incorporation

ALLOY MASTERS LIMITED Charges

6 May 2008
Mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Richard Joseph Dajczak, Graham Stanley Mee and the Trustees of the Metals & Alloys International Limited Executive Pension Scheme
Description: Leighton hall, leighton, welshpool, powys.
6 May 2008
Debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Richard Joeseph Daiczak, Graham Stanley Mee and the Trustees of the Metals & Alloys International Limited Executive Pension Scheme
Description: All freehold and leasehold property both present and future…
6 May 1999
Legal charge
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property at leighton hall leighton welshpool t/n…
21 April 1999
Debenture
Delivered: 24 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1996
Fixed and floating charge
Delivered: 16 May 1996
Status: Satisfied on 30 September 1998
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge all debts the subject of an invoice…
30 November 1995
Mortgage debenture
Delivered: 13 December 1995
Status: Satisfied on 6 December 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…