MALCOLM ENAMELLERS ACP LIMITED
WEDNESBURY

Hellopages » West Midlands » Sandwell » WS10 7DD

Company number 03296389
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address HALLENS DRIVE, AUTOMOTIVE COMPONENT PARK, WEDNESBURY, WEST MIDLANDS, WS10 7DD
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Full accounts made up to 31 December 2015; Statement of company's objects. The most likely internet sites of MALCOLM ENAMELLERS ACP LIMITED are www.malcolmenamellersacp.co.uk, and www.malcolm-enamellers-acp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Bloxwich North Rail Station is 5.2 miles; to Birmingham Snow Hill Rail Station is 7.4 miles; to Birmingham New Street Rail Station is 7.7 miles; to Blakedown Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malcolm Enamellers Acp Limited is a Private Limited Company. The company registration number is 03296389. Malcolm Enamellers Acp Limited has been working since 24 December 1996. The present status of the company is Active. The registered address of Malcolm Enamellers Acp Limited is Hallens Drive Automotive Component Park Wednesbury West Midlands Ws10 7dd. . GALLMAN, Melinda Sue is a Secretary of the company. GALLMAN, Melinda Sue is a Director of the company. NAKICEVIC, Zinaida is a Director of the company. ORAVITZ, Jeffrey J is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MALCOLM, John Quentin has been resigned. Director BEDDOWS, Matthew James has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HALL, Graham has been resigned. Director MALCOLM, John Quentin has been resigned. Director MALCOLM, John Stanley has been resigned. Director SELVEY, Lee Darren has been resigned. Director STANAWAY, Lee has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
GALLMAN, Melinda Sue
Appointed Date: 02 December 2015

Director
GALLMAN, Melinda Sue
Appointed Date: 01 December 2015
55 years old

Director
NAKICEVIC, Zinaida
Appointed Date: 01 December 2015
53 years old

Director
ORAVITZ, Jeffrey J
Appointed Date: 01 December 2015
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 24 December 1996
Appointed Date: 24 December 1996

Secretary
MALCOLM, John Quentin
Resigned: 01 December 2015
Appointed Date: 24 December 1996

Director
BEDDOWS, Matthew James
Resigned: 31 March 2013
Appointed Date: 01 October 2002
59 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 24 December 1996
Appointed Date: 24 December 1996
73 years old

Director
HALL, Graham
Resigned: 01 December 2015
Appointed Date: 12 July 2002
67 years old

Director
MALCOLM, John Quentin
Resigned: 01 December 2015
Appointed Date: 24 December 1996
63 years old

Director
MALCOLM, John Stanley
Resigned: 01 December 2015
Appointed Date: 24 December 1996
95 years old

Director
SELVEY, Lee Darren
Resigned: 31 March 2013
Appointed Date: 12 July 2002
52 years old

Director
STANAWAY, Lee
Resigned: 01 December 2015
Appointed Date: 06 April 2000
59 years old

Persons With Significant Control

Ppg Industries Inc.
Notified on: 1 July 2016
Nature of control: Has significant influence or control as a member of a firm

Metokote Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MALCOLM ENAMELLERS ACP LIMITED Events

16 Jan 2017
Confirmation statement made on 24 December 2016 with updates
18 Oct 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Statement of company's objects
14 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 24 December 2015
...
... and 73 more events
13 Jun 1997
Director resigned
13 Jun 1997
Secretary resigned
13 Jun 1997
New secretary appointed;new director appointed
13 Jun 1997
New director appointed
24 Dec 1996
Incorporation

MALCOLM ENAMELLERS ACP LIMITED Charges

16 January 2015
Charge code 0329 6389 0001
Delivered: 22 January 2015
Status: Satisfied on 28 August 2015
Persons entitled: John Quentin Malcolm
Description: Contains fixed charge…