AI MATERIALS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 9TG
Company number 02859881
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address 2 STARNHILL CLOSE, ECCLESFIELD, SHEFFIELD, SOUTH YORKSHIRE, S35 9TG
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Appointment of Mr Richard Andrews as a director on 1 October 2016; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of AI MATERIALS LIMITED are www.aimaterials.co.uk, and www.ai-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Ai Materials Limited is a Private Limited Company. The company registration number is 02859881. Ai Materials Limited has been working since 06 October 1993. The present status of the company is Active. The registered address of Ai Materials Limited is 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9tg. . BURTON, Hazel is a Secretary of the company. ANDREWS, Michael is a Director of the company. ANDREWS, Richard is a Director of the company. BURTON, Mark Francis is a Director of the company. Secretary ANDREWS, Michael has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HAVENHAND, Gillian Margaret has been resigned. Secretary KENNARD, Thomas has been resigned. Secretary ROBINS, David Arthur has been resigned. Secretary ROBINSON, John has been resigned. Secretary WILLIAMS, Doreen has been resigned. Director ANDERSON, Michael Fenwick has been resigned. Director BUCHER, Barry has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director HAVENHAND, Gillian Margaret has been resigned. Director HAVENHAND, Symon Timothy has been resigned. Director KENNARD, Thomas has been resigned. Director ROBINS, David Arthur has been resigned. Director ROBINSON, Jane has been resigned. Director ROBINSON, John has been resigned. The company operates in "Wholesale of metals and metal ores".


ai materials Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURTON, Hazel
Appointed Date: 01 September 2011

Director
ANDREWS, Michael
Appointed Date: 31 December 2007
73 years old

Director
ANDREWS, Richard
Appointed Date: 01 October 2016
40 years old

Director
BURTON, Mark Francis
Appointed Date: 25 September 2003
65 years old

Resigned Directors

Secretary
ANDREWS, Michael
Resigned: 31 January 2005
Appointed Date: 20 April 2004

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 09 November 1993
Appointed Date: 06 October 1993

Secretary
HAVENHAND, Gillian Margaret
Resigned: 25 September 2003
Appointed Date: 31 January 1997

Secretary
KENNARD, Thomas
Resigned: 31 January 1997
Appointed Date: 11 January 1994

Secretary
ROBINS, David Arthur
Resigned: 11 January 1994
Appointed Date: 09 November 1993

Secretary
ROBINSON, John
Resigned: 20 April 2004
Appointed Date: 25 September 2003

Secretary
WILLIAMS, Doreen
Resigned: 01 October 2015
Appointed Date: 31 January 2005

Director
ANDERSON, Michael Fenwick
Resigned: 11 January 1994
Appointed Date: 09 November 1993
59 years old

Director
BUCHER, Barry
Resigned: 31 January 1997
Appointed Date: 11 January 1994
84 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 09 November 1993
Appointed Date: 06 October 1993
35 years old

Director
HAVENHAND, Gillian Margaret
Resigned: 25 September 2003
Appointed Date: 24 January 1997
63 years old

Director
HAVENHAND, Symon Timothy
Resigned: 25 September 2003
Appointed Date: 11 January 1994
65 years old

Director
KENNARD, Thomas
Resigned: 31 January 1997
Appointed Date: 11 January 1994
63 years old

Director
ROBINS, David Arthur
Resigned: 11 January 1994
Appointed Date: 09 November 1993
73 years old

Director
ROBINSON, Jane
Resigned: 30 September 2009
Appointed Date: 20 December 2004
58 years old

Director
ROBINSON, John
Resigned: 20 December 2004
Appointed Date: 25 September 2003
70 years old

Persons With Significant Control

Broder Metals Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AI MATERIALS LIMITED Events

13 Oct 2016
Confirmation statement made on 6 October 2016 with updates
13 Oct 2016
Appointment of Mr Richard Andrews as a director on 1 October 2016
30 Sep 2016
Accounts for a dormant company made up to 31 January 2016
20 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 166,794

20 Oct 2015
Termination of appointment of Doreen Williams as a secretary on 1 October 2015
...
... and 98 more events
23 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

23 Nov 1993
Director resigned;new director appointed

16 Nov 1993
Registered office changed on 16/11/93 from: 120 east road london N1 6AA

12 Nov 1993
Company name changed duohawk LIMITED\certificate issued on 12/11/93

06 Oct 1993
Incorporation

AI MATERIALS LIMITED Charges

29 October 2014
Charge code 0285 9881 0008
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 September 2010
Guarantee and fixed and floating charge
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2010
Guarantee & debenture
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2010
Guarantee and fixed and floating charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2005
Debenture
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Debenture
Delivered: 22 March 2001
Status: Satisfied on 10 February 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1997
Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Delivered: 7 February 1997
Status: Satisfied on 23 September 2006
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported by…
27 January 1997
Fixed and floating charge
Delivered: 30 January 1997
Status: Satisfied on 10 February 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…