AS INTERNATIONAL CORPORATION LTD
LIVERPOOL A.S. METALLURGY (LIVERPOOL) LIMITED ALEX STEWART METALLURGY (LIVERPOOL) LIMITED A.S. METALLURGY (LIVERPOOL) LIMITED

Hellopages » Merseyside » Sefton » L20 7EP

Company number 01251950
Status Active
Incorporation Date 29 March 1976
Company Type Private Limited Company
Address ORIEL HOUSE 2-8 ORIEL ROAD, BOOTLE, LIVERPOOL, MERSEYSIDE, L20 7EP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES15 ‐ Change company name resolution on 2016-06-07 . The most likely internet sites of AS INTERNATIONAL CORPORATION LTD are www.asinternationalcorporation.co.uk, and www.as-international-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. As International Corporation Ltd is a Private Limited Company. The company registration number is 01251950. As International Corporation Ltd has been working since 29 March 1976. The present status of the company is Active. The registered address of As International Corporation Ltd is Oriel House 2 8 Oriel Road Bootle Liverpool Merseyside L20 7ep. . STEWART, Graham Andrew is a Secretary of the company. STEWART, Graham Andrew is a Director of the company. STEWART, Kenneth Alexander is a Director of the company. Secretary BAGLEY, David has been resigned. Secretary WALSH, Andrew has been resigned. Director MITCHELL, Alison Helen has been resigned. Director WALSH, Andrew has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
STEWART, Graham Andrew
Appointed Date: 01 December 2003

Director
STEWART, Graham Andrew
Appointed Date: 01 October 1993
60 years old

Director

Resigned Directors

Secretary
BAGLEY, David
Resigned: 01 December 2003
Appointed Date: 05 January 1994

Secretary
WALSH, Andrew
Resigned: 05 January 1994

Director
MITCHELL, Alison Helen
Resigned: 30 November 2008
Appointed Date: 31 March 1999
62 years old

Director
WALSH, Andrew
Resigned: 01 October 1993
71 years old

Persons With Significant Control

Mr Kenneth Alexander Stewart
Notified on: 1 July 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Andrew Stewart
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AS INTERNATIONAL CORPORATION LTD Events

17 Oct 2016
Confirmation statement made on 8 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-07

25 Jun 2016
Change of name notice
27 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 25,000

...
... and 90 more events
20 Jul 1987
Return made up to 02/06/87; full list of members

12 Sep 1986
Full accounts made up to 30 April 1986

12 Sep 1986
Return made up to 29/08/86; full list of members

30 Nov 1977
Company name changed\certificate issued on 30/11/77
29 Mar 1976
Incorporation

AS INTERNATIONAL CORPORATION LTD Charges

25 February 2011
Debenture
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied on 9 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 caddock road industrial estate knowsley merseyside.
5 February 1993
Legal charge
Delivered: 23 February 1993
Status: Satisfied on 9 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a building 2 caddick road knowsley…
5 February 1993
Debenture
Delivered: 19 February 1993
Status: Satisfied on 9 April 2011
Persons entitled: Governor and Company of the Bank of Scotland
Description: Please see doc M65C for full details. Fixed and floating…
6 August 1984
Charge over book debts
Delivered: 10 August 1984
Status: Satisfied on 11 March 1993
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
9 March 1982
Legal charge
Delivered: 19 March 1982
Status: Satisfied on 9 February 2011
Persons entitled: Midland Bank PLC
Description: L/H factory premises at caddick road knowsley industrial…
14 January 1980
Charge
Delivered: 23 January 1980
Status: Satisfied on 11 March 1993
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…