SCAFOM-RUX UNITED KINGDOM LIMITED
OLDBURY BOULTON LIMITED BEACHCASE LIMITED

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 05111466
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address C/O CROWE CLARK WHITEHILL LLP BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, ENGLAND, B69 2DG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF England to C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 14 February 2017; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of SCAFOM-RUX UNITED KINGDOM LIMITED are www.scafomruxunitedkingdom.co.uk, and www.scafom-rux-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Scafom Rux United Kingdom Limited is a Private Limited Company. The company registration number is 05111466. Scafom Rux United Kingdom Limited has been working since 26 April 2004. The present status of the company is Active. The registered address of Scafom Rux United Kingdom Limited is C O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands England B69 2dg. . BRINKMANN, Franciscus Jozef Leonardus Hubertus is a Director of the company. Secretary LE DUC, Willem Bernard has been resigned. Secretary TURNER, Clive Arnold has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRINKMANN, Frank has been resigned. Director CROKER, Kevin Anthony has been resigned. Director JOHNSTON, James Rutherford has been resigned. Director LE DUC, Willem Bernard has been resigned. Director MINTON, Stephen John has been resigned. Director O'HAGAN, John has been resigned. Director SCOTT, Keith Edward Noel has been resigned. Director STRANGWARD, Ian Kenneth has been resigned. Director TURNER, Clive Arnold has been resigned. Director WESTON, Anthony David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BRINKMANN, Franciscus Jozef Leonardus Hubertus
Appointed Date: 18 June 2004
80 years old

Resigned Directors

Secretary
LE DUC, Willem Bernard
Resigned: 14 January 2008
Appointed Date: 18 August 2004

Secretary
TURNER, Clive Arnold
Resigned: 18 June 2004
Appointed Date: 13 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 2004
Appointed Date: 26 April 2004

Director
BRINKMANN, Frank
Resigned: 14 November 2008
Appointed Date: 03 March 2008
54 years old

Director
CROKER, Kevin Anthony
Resigned: 18 October 2010
Appointed Date: 11 February 2008
70 years old

Director
JOHNSTON, James Rutherford
Resigned: 01 November 2005
Appointed Date: 21 July 2004
81 years old

Director
LE DUC, Willem Bernard
Resigned: 04 March 2008
Appointed Date: 18 June 2004
86 years old

Director
MINTON, Stephen John
Resigned: 30 September 2013
Appointed Date: 18 October 2010
56 years old

Director
O'HAGAN, John
Resigned: 17 August 2006
Appointed Date: 01 November 2005
70 years old

Director
SCOTT, Keith Edward Noel
Resigned: 18 April 2008
Appointed Date: 18 August 2006
79 years old

Director
STRANGWARD, Ian Kenneth
Resigned: 18 August 2004
Appointed Date: 13 May 2004
65 years old

Director
TURNER, Clive Arnold
Resigned: 18 June 2004
Appointed Date: 13 May 2004
82 years old

Director
WESTON, Anthony David
Resigned: 16 June 2005
Appointed Date: 01 February 2005
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 2004
Appointed Date: 26 April 2004

SCAFOM-RUX UNITED KINGDOM LIMITED Events

14 Feb 2017
Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF England to C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 14 February 2017
10 Feb 2017
Full accounts made up to 31 December 2015
24 Jan 2017
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
27 Jul 2016
Compulsory strike-off action has been discontinued
...
... and 68 more events
14 May 2004
New director appointed
14 May 2004
Registered office changed on 14/05/04 from: 1 mitchell lane bristol BS1 6BU
13 May 2004
Secretary resigned
13 May 2004
Director resigned
26 Apr 2004
Incorporation

SCAFOM-RUX UNITED KINGDOM LIMITED Charges

8 July 2004
Debenture
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2004
Debenture
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Boulton Construction Products Limited
Description: Equitable mortgage of all land fixed charge over plant…