VOEST ALPINE KREMS U.K. PLC
OLDBURY MERGESECURE PUBLIC LIMITED COMPANY

Hellopages » West Midlands » Sandwell » B69 4HF

Company number 03464504
Status Active
Incorporation Date 12 November 1997
Company Type Public Limited Company
Address BROADWELL ROAD, OLDBURY, WEST MIDLANDS, B69 4HF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 25,050,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of VOEST ALPINE KREMS U.K. PLC are www.voestalpinekremsuk.co.uk, and www.voest-alpine-krems-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Voest Alpine Krems U K Plc is a Public Limited Company. The company registration number is 03464504. Voest Alpine Krems U K Plc has been working since 12 November 1997. The present status of the company is Active. The registered address of Voest Alpine Krems U K Plc is Broadwell Road Oldbury West Midlands B69 4hf. . LEGGETT, David Charles is a Secretary of the company. PUNZ, Helmut, Doctor is a Director of the company. RICHARDSON, Neil Alwyn is a Director of the company. SCHWAB, Peter is a Director of the company. Secretary ATKINS, Michael Nigel has been resigned. Secretary BIDDULPH, Charisse Mignon has been resigned. Secretary ENDT, Manfred has been resigned. Secretary LUM, Derek has been resigned. Secretary SANDEL, Alice Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, James Erle has been resigned. Director ATKINS, Michael Nigel has been resigned. Director EIBENSTEINER, Herbert has been resigned. Director ENDT, Manfred has been resigned. Director HIRST, Keith Ronald has been resigned. Director KOCK, Karl has been resigned. Director LUM, Derek has been resigned. Director SCHNAUBELT, Peter has been resigned. Director SPREITZER, Wolfgang has been resigned. Director SWAN, Godfrey Ernest has been resigned. Director TILSLEY, Stephen Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEGGETT, David Charles
Appointed Date: 27 April 2011

Director
PUNZ, Helmut, Doctor
Appointed Date: 28 April 2005
69 years old

Director
RICHARDSON, Neil Alwyn
Appointed Date: 01 January 2013
65 years old

Director
SCHWAB, Peter
Appointed Date: 01 October 2014
61 years old

Resigned Directors

Secretary
ATKINS, Michael Nigel
Resigned: 08 July 2002
Appointed Date: 30 July 1998

Secretary
BIDDULPH, Charisse Mignon
Resigned: 27 April 2011
Appointed Date: 01 October 2009

Secretary
ENDT, Manfred
Resigned: 30 July 1998
Appointed Date: 20 May 1998

Secretary
LUM, Derek
Resigned: 20 October 2006
Appointed Date: 08 July 2002

Secretary
SANDEL, Alice Marie
Resigned: 30 September 2009
Appointed Date: 20 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1998
Appointed Date: 12 November 1997

Director
ANDREWS, James Erle
Resigned: 31 December 2012
Appointed Date: 01 July 2008
77 years old

Director
ATKINS, Michael Nigel
Resigned: 08 July 2002
Appointed Date: 21 January 1999
78 years old

Director
EIBENSTEINER, Herbert
Resigned: 01 October 2014
Appointed Date: 23 April 2012
62 years old

Director
ENDT, Manfred
Resigned: 31 December 1998
Appointed Date: 20 May 1998
72 years old

Director
HIRST, Keith Ronald
Resigned: 31 August 2000
Appointed Date: 21 December 1998
82 years old

Director
KOCK, Karl
Resigned: 28 April 2005
Appointed Date: 01 June 2000
57 years old

Director
LUM, Derek
Resigned: 20 October 2006
Appointed Date: 08 July 2002
69 years old

Director
SCHNAUBELT, Peter
Resigned: 27 April 2000
Appointed Date: 21 December 1998
85 years old

Director
SPREITZER, Wolfgang
Resigned: 23 April 2012
Appointed Date: 21 December 1998
73 years old

Director
SWAN, Godfrey Ernest
Resigned: 31 December 1998
Appointed Date: 20 May 1998
76 years old

Director
TILSLEY, Stephen Robert
Resigned: 30 June 2008
Appointed Date: 01 September 2000
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 1998
Appointed Date: 12 November 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1998
Appointed Date: 12 November 1997

VOEST ALPINE KREMS U.K. PLC Events

08 Oct 2016
Full accounts made up to 31 March 2016
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 25,050,000

20 Aug 2015
Full accounts made up to 31 March 2015
29 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,050,000

02 Oct 2014
Appointment of Mr Peter Schwab as a director on 1 October 2014
...
... and 93 more events
30 May 1998
£ nc 100000/30000000 26/05/98
27 May 1998
Certificate of authorisation to commence business and borrow
27 May 1998
Application to commence business
27 May 1998
Company name changed mergesecure public LIMITED compa ny\certificate issued on 27/05/98
12 Nov 1997
Incorporation

VOEST ALPINE KREMS U.K. PLC Charges

10 July 1998
Security deposit agreement (as defined)
Delivered: 25 July 1998
Status: Satisfied on 1 February 2013
Persons entitled: Ubs Ag
Description: All rights and benefits accruing or arising in connection…