VOESTALPINE METSEC PLC
OLDBURY METSEC PLC

Hellopages » West Midlands » Sandwell » B69 4HF

Company number 01551970
Status Active
Incorporation Date 20 March 1981
Company Type Public Limited Company
Address BROADWELL ROAD, OLDBURY, WEST MIDLANDS, B69 4HF
Home Country United Kingdom
Nature of Business 24320 - Cold rolling of narrow strip, 24330 - Cold forming or folding
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,583,237 ; Full accounts made up to 31 March 2015. The most likely internet sites of VOESTALPINE METSEC PLC are www.voestalpinemetsec.co.uk, and www.voestalpine-metsec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Voestalpine Metsec Plc is a Public Limited Company. The company registration number is 01551970. Voestalpine Metsec Plc has been working since 20 March 1981. The present status of the company is Active. The registered address of Voestalpine Metsec Plc is Broadwell Road Oldbury West Midlands B69 4hf. . LEGGETT, David Charles is a Secretary of the company. BAUMGARTNER, Thomas is a Director of the company. FELDERER, Günther is a Director of the company. LEGGETT, David Charles is a Director 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 HUDSON, Trevor has been resigned. Secretary LUM, Derek has been resigned. Secretary SANDEL, Alice Marie has been resigned. Director ANDREWS, James Erle has been resigned. Director ATKINS, Michael Nigel has been resigned. Director DODD, Kenneth David has been resigned. Director EIBENSTEINER, Herbert has been resigned. Director HAGGETT, David Stephen has been resigned. Director HIRSCHMANNER, Franz Peter has been resigned. Director HIRST, Keith Ronald has been resigned. Director JEAVONS, David George has been resigned. Director LUM, Derek has been resigned. Director MCKINLAY, James has been resigned. Director RADCLIFFE, Mark Hugh Joseph has been resigned. Director REICHMANN, Gerald has been resigned. Director SCHNAUBELT, Peter has been resigned. Director SPREITZER, Wolfgang has been resigned. Director TAYLOR, John Kenneth has been resigned. Director TILSLEY, Stephen Robert has been resigned. Director WALLIS, Michael has been resigned. The company operates in "Cold rolling of narrow strip".


Current Directors

Secretary
LEGGETT, David Charles
Appointed Date: 17 March 2011

Director
BAUMGARTNER, Thomas
Appointed Date: 01 January 2010
43 years old

Director
FELDERER, Günther
Appointed Date: 23 April 2012
60 years old

Director
LEGGETT, David Charles
Appointed Date: 01 April 2009
62 years old

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

Director
RICHARDSON, Neil Alwyn
Appointed Date: 01 August 2010
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: 26 February 1993

Secretary
BIDDULPH, Charisse Mignon
Resigned: 17 March 2011
Appointed Date: 01 October 2009

Secretary
HUDSON, Trevor
Resigned: 26 February 1993

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

Director
ANDREWS, James Erle
Resigned: 31 December 2012
Appointed Date: 16 May 2001
77 years old

Director
ATKINS, Michael Nigel
Resigned: 08 July 2002
Appointed Date: 26 February 1993
78 years old

Director
DODD, Kenneth David
Resigned: 31 December 1995
84 years old

Director
EIBENSTEINER, Herbert
Resigned: 01 October 2014
Appointed Date: 01 June 2000
62 years old

Director
HAGGETT, David Stephen
Resigned: 22 July 1998
87 years old

Director
HIRSCHMANNER, Franz Peter
Resigned: 01 April 2000
Appointed Date: 01 April 1999
72 years old

Director
HIRST, Keith Ronald
Resigned: 01 May 2001
82 years old

Director
JEAVONS, David George
Resigned: 31 January 2002
80 years old

Director
LUM, Derek
Resigned: 20 October 2006
69 years old

Director
MCKINLAY, James
Resigned: 18 December 1995
81 years old

Director
RADCLIFFE, Mark Hugh Joseph
Resigned: 22 July 1998
Appointed Date: 08 March 1993
87 years old

Director
REICHMANN, Gerald
Resigned: 31 December 2009
Appointed Date: 12 August 2003
48 years old

Director
SCHNAUBELT, Peter
Resigned: 30 June 2000
Appointed Date: 22 August 1998
85 years old

Director
SPREITZER, Wolfgang
Resigned: 31 March 2013
Appointed Date: 22 August 1998
73 years old

Director
TAYLOR, John Kenneth
Resigned: 10 June 1999
Appointed Date: 28 January 1998
61 years old

Director
TILSLEY, Stephen Robert
Resigned: 30 June 2008
76 years old

Director
WALLIS, Michael
Resigned: 01 December 1993
82 years old

VOESTALPINE METSEC PLC Events

08 Oct 2016
Full accounts made up to 31 March 2016
25 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,583,237

20 Aug 2015
Full accounts made up to 31 March 2015
29 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,583,237

02 Oct 2014
Appointment of Mr Peter Schwab as a director on 1 October 2014
...
... and 168 more events
21 Oct 1985
Listing of particulars
17 Jun 1981
Company name changed\certificate issued on 17/06/81
08 May 1981
Registered office changed
21 Apr 1981
Registered office changed
20 Mar 1981
Incorporation

VOESTALPINE METSEC PLC Charges

8 October 1992
Legal charge
Delivered: 16 October 1992
Status: Satisfied on 21 February 2001
Persons entitled: Barclays Bank PLC
Description: Land on the north side of cyprus street sandwell west…
8 October 1992
Legal charge
Delivered: 16 October 1992
Status: Satisfied on 21 February 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of broadwell…
6 October 1992
Debenture
Delivered: 9 October 1992
Status: Satisfied on 30 January 1997
Persons entitled: Berliner Handels-Und Frankfurter Bank
Description: Fixed and floating charges over the undertaking and all…
6 October 1992
Debenture
Delivered: 9 October 1992
Status: Satisfied on 21 February 2001
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M52C. Fixed and…
2 October 1992
Mortgage debenture
Delivered: 13 October 1992
Status: Satisfied on 21 February 2001
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land on the north side of cyprus…
30 June 1981
Debenture
Delivered: 21 July 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties…
30 June 1981
Debenture
Delivered: 7 July 1981
Status: Satisfied
Persons entitled: I.C.F.C. LTD.
Description: Fixed & floating charge over undertaking and all property…
30 June 1981
Debenture
Delivered: 7 July 1981
Status: Satisfied
Persons entitled: Equity Capital for Industry LTD.
Description: Fixed & floating charge over undertaking and all property…
30 June 1981
Debenture
Delivered: 9 July 1981
Status: Satisfied
Persons entitled: Ti Wotsec Limited
Description: Fixed & floating charge over together with all buildings…