MAGNESITA REFRACTORIES LIMITED
DINNINGTON LWB REFRACTORIES LIMITED STEETLEY REFRACTORIES LIMITED

Hellopages » South Yorkshire » Rotherham » S25 3QD

Company number 02766491
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address UNIT 8 CLOCK COURT, CAMPBELL WAY, DINNINGTON, S25 3QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Termination of appointment of Michael Ray Allen as a secretary on 27 January 2017; Termination of appointment of Michael R Allen as a secretary on 27 January 2017. The most likely internet sites of MAGNESITA REFRACTORIES LIMITED are www.magnesitarefractories.co.uk, and www.magnesita-refractories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Magnesita Refractories Limited is a Private Limited Company. The company registration number is 02766491. Magnesita Refractories Limited has been working since 20 November 1992. The present status of the company is Active. The registered address of Magnesita Refractories Limited is Unit 8 Clock Court Campbell Way Dinnington S25 3qd. . BOCK, Albert Daniel is a Director of the company. BYTOMSKI, Andreas, Manager is a Director of the company. GUARDIANO LEME GOTILLA, Eduardo is a Director of the company. ORSI PARENZI, Rodrigo Miranda is a Director of the company. Secretary ALLEN, Michael R has been resigned. Secretary ALLEN, Michael Ray has been resigned. Secretary FINNIE, Malcolm has been resigned. Secretary SCURFIELD, Ralph K has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERALDO, Jose Roberto, Manager has been resigned. Director CARSWELL, Geoffrey Paul, Dr has been resigned. Director EMANUEL RODRIGUES, Thiago has been resigned. Director EMANUEL RODRIGUES, Thiago has been resigned. Director FINNIE, Malcolm has been resigned. Director GREGORY, David has been resigned. Director IABRUDI DOS SANTOS PEREIRA, Ronaldo has been resigned. Director JUDONG, Hugues has been resigned. Director KEIM, Brian has been resigned. Director LUSTOSA DE CASTRO, Mauricio has been resigned. Director MANCHESTER, David Fuller has been resigned. Director MARRERO, Grace Elsie has been resigned. Director OBERHUMMER, Michael Andreas has been resigned. Director REZENDA BARBOSE, Flavio has been resigned. Director RICHMOND, Colin, Dr has been resigned. Director RÖNTGEN, Uwe has been resigned. Director VIEHWEGER, Christian, Manager has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOCK, Albert Daniel
Appointed Date: 29 July 2016
50 years old

Director
BYTOMSKI, Andreas, Manager
Appointed Date: 01 September 2013
56 years old

Director
GUARDIANO LEME GOTILLA, Eduardo
Appointed Date: 29 May 2015
45 years old

Director
ORSI PARENZI, Rodrigo Miranda
Appointed Date: 29 July 2016
46 years old

Resigned Directors

Secretary
ALLEN, Michael R
Resigned: 27 January 2017
Appointed Date: 03 September 2009

Secretary
ALLEN, Michael Ray
Resigned: 27 January 2017
Appointed Date: 03 September 2009

Secretary
FINNIE, Malcolm
Resigned: 26 October 1995
Appointed Date: 06 January 1993

Secretary
SCURFIELD, Ralph K
Resigned: 03 September 2009
Appointed Date: 26 October 1995

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 06 January 1993
Appointed Date: 08 December 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1992
Appointed Date: 20 November 1992

Director
BERALDO, Jose Roberto, Manager
Resigned: 01 November 2014
Appointed Date: 01 September 2013
63 years old

Director
CARSWELL, Geoffrey Paul, Dr
Resigned: 11 January 1994
Appointed Date: 06 January 1993
79 years old

Director
EMANUEL RODRIGUES, Thiago
Resigned: 19 November 2010
Appointed Date: 03 September 2009
48 years old

Director
EMANUEL RODRIGUES, Thiago
Resigned: 19 November 2010
Appointed Date: 03 September 2009
48 years old

Director
FINNIE, Malcolm
Resigned: 22 November 2004
Appointed Date: 12 June 2002
77 years old

Director
GREGORY, David
Resigned: 01 August 2013
Appointed Date: 20 December 1996
77 years old

Director
IABRUDI DOS SANTOS PEREIRA, Ronaldo
Resigned: 01 August 2013
Appointed Date: 05 November 2008
70 years old

Director
JUDONG, Hugues
Resigned: 03 September 2009
Appointed Date: 12 June 2002
71 years old

Director
KEIM, Brian
Resigned: 03 September 2009
Appointed Date: 30 September 2001
82 years old

Director
LUSTOSA DE CASTRO, Mauricio
Resigned: 23 July 2009
Appointed Date: 05 November 2008
56 years old

Director
MANCHESTER, David Fuller
Resigned: 06 January 1993
Appointed Date: 08 December 1992
83 years old

Director
MARRERO, Grace Elsie
Resigned: 12 June 2002
Appointed Date: 08 December 1992
74 years old

Director
OBERHUMMER, Michael Andreas
Resigned: 29 July 2016
Appointed Date: 01 August 2013
72 years old

Director
REZENDA BARBOSE, Flavio
Resigned: 01 August 2013
Appointed Date: 19 November 2010
61 years old

Director
RICHMOND, Colin, Dr
Resigned: 30 September 2001
Appointed Date: 08 December 1992
86 years old

Director
RÖNTGEN, Uwe
Resigned: 01 September 2013
Appointed Date: 01 August 2013
58 years old

Director
VIEHWEGER, Christian, Manager
Resigned: 29 July 2016
Appointed Date: 01 September 2013
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 December 1992
Appointed Date: 20 November 1992

Persons With Significant Control

Magnesita Refractories Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGNESITA REFRACTORIES LIMITED Events

20 Feb 2017
Confirmation statement made on 20 November 2016 with updates
27 Jan 2017
Termination of appointment of Michael Ray Allen as a secretary on 27 January 2017
27 Jan 2017
Termination of appointment of Michael R Allen as a secretary on 27 January 2017
07 Jan 2017
Full accounts made up to 31 December 2015
01 Aug 2016
Appointment of Albert Daniel Bock as a director on 29 July 2016
...
... and 118 more events
08 Jan 1993
Particulars of mortgage/charge

08 Jan 1993
Particulars of mortgage/charge

04 Jan 1993
Accounting reference date notified as 31/03

31 Dec 1992
Company name changed earlybreak LIMITED\certificate issued on 31/12/92

20 Nov 1992
Incorporation

MAGNESITA REFRACTORIES LIMITED Charges

8 April 1997
Debenture
Delivered: 19 April 1997
Status: Satisfied on 5 April 2002
Persons entitled: The First National Bank of Boston
Description: Fixed and floating charges over the undertaking and all…
8 April 1997
Collateral assignment of rights under an asset purchase agreement
Delivered: 19 April 1997
Status: Satisfied on 5 April 2002
Persons entitled: The First National Bank of Boston
Description: All rights and remedies with respect to the assets purchase…
28 September 1993
Debenture as varied by deed of variation
Delivered: 7 October 1993
Status: Satisfied on 5 April 2002
Persons entitled: The First National Bank of Bostonas Agent for the Banks (As Defined)
Description: See form 395. fixed and floating charges over the…
28 September 1993
Collateral assignment of rights under assets purchase agreement
Delivered: 7 October 1993
Status: Satisfied on 5 April 2002
Persons entitled: The First National Bank of Bostonas Agent and Trustee for the Banks (As Defined)
Description: All rights and remedies of the company with respect to an…
31 December 1992
Debenture
Delivered: 13 January 1993
Status: Satisfied on 5 April 2002
Persons entitled: Baker Refractories Holding Company
Description: Fixed and floating charges over the undertaking and all…
31 December 1992
Collateral assignment
Delivered: 8 January 1993
Status: Satisfied on 5 April 2002
Persons entitled: First National Bank of Boston
Description: All rights and remedies of the company with respect to an…
31 December 1992
Debenture
Delivered: 8 January 1993
Status: Satisfied on 5 April 2002
Persons entitled: First National Bank of Boston
Description: Fixed and floating charges over the undertaking and all…