FIRTH RIXSON RINGS LIMITED
SHEFFIELD FIRTH RIXSON SPECIAL PRODUCTS LIMITED FIRTH RIXSON RINGS LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7QQ
Company number 02105081
Status Active
Incorporation Date 2 March 1987
Company Type Private Limited Company
Address 26A ATLAS WAY, SHEFFIELD, ENGLAND, S4 7QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 6,721,506 ; Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 22 June 2016. The most likely internet sites of FIRTH RIXSON RINGS LIMITED are www.firthrixsonrings.co.uk, and www.firth-rixson-rings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firth Rixson Rings Limited is a Private Limited Company. The company registration number is 02105081. Firth Rixson Rings Limited has been working since 02 March 1987. The present status of the company is Active. The registered address of Firth Rixson Rings Limited is 26a Atlas Way Sheffield England S4 7qq. . PAPINNIEMI-AINGER, Petra is a Secretary of the company. DOWDALL, Kay Louise, Dr is a Director of the company. FARGAS MAS, Lluis Maria is a Director of the company. Secretary HARRISON, Trevor has been resigned. Secretary HART, James Thomas has been resigned. Secretary MACDONALD, Neil Andrew has been resigned. Secretary RICHARDS, Ian Michael has been resigned. Secretary SEYMOUR, Christopher David has been resigned. Director AINSWORTH, Sydney has been resigned. Director BERGIN, John Charles Michael Francis has been resigned. Director BLAND, Peter Simon has been resigned. Director BULL, Richard Ian has been resigned. Director HALL, David John has been resigned. Director HART, James Thomas has been resigned. Director HOGG, Arthur has been resigned. Director INGLIS, Andrew Craig has been resigned. Director MACDONALD, Neil Andrew has been resigned. Director MORTIMER, David Curtis has been resigned. Director SEARS, Thomas Courtney has been resigned. Director SEYMOUR, Christopher David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PAPINNIEMI-AINGER, Petra
Appointed Date: 06 May 2016

Director
DOWDALL, Kay Louise, Dr
Appointed Date: 20 November 2014
56 years old

Director
FARGAS MAS, Lluis Maria
Appointed Date: 06 May 2016
60 years old

Resigned Directors

Secretary
HARRISON, Trevor
Resigned: 26 May 2000
Appointed Date: 13 January 1995

Secretary
HART, James Thomas
Resigned: 24 February 2011
Appointed Date: 05 September 2006

Secretary
MACDONALD, Neil Andrew
Resigned: 13 January 1995

Secretary
RICHARDS, Ian Michael
Resigned: 05 September 2006
Appointed Date: 26 May 2000

Secretary
SEYMOUR, Christopher David
Resigned: 06 May 2016
Appointed Date: 24 February 2011

Director
AINSWORTH, Sydney
Resigned: 26 May 2000
Appointed Date: 01 February 1993
84 years old

Director
BERGIN, John Charles Michael Francis
Resigned: 05 September 2006
81 years old

Director
BLAND, Peter Simon
Resigned: 20 November 2014
Appointed Date: 26 March 2003
58 years old

Director
BULL, Richard Ian
Resigned: 28 February 2003
Appointed Date: 26 May 2000
73 years old

Director
HALL, David John
Resigned: 04 February 2003
85 years old

Director
HART, James Thomas
Resigned: 24 February 2011
Appointed Date: 31 October 2006
53 years old

Director
HOGG, Arthur
Resigned: 31 March 1994
93 years old

Director
INGLIS, Andrew Craig
Resigned: 21 September 2004
79 years old

Director
MACDONALD, Neil Andrew
Resigned: 31 October 2006
69 years old

Director
MORTIMER, David Curtis
Resigned: 05 October 2009
Appointed Date: 15 January 2008
65 years old

Director
SEARS, Thomas Courtney
Resigned: 05 October 2009
Appointed Date: 15 January 2008
68 years old

Director
SEYMOUR, Christopher David
Resigned: 06 May 2016
Appointed Date: 23 February 2011
52 years old

FIRTH RIXSON RINGS LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6,721,506

22 Jun 2016
Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 22 June 2016
12 May 2016
Termination of appointment of Christopher David Seymour as a director on 6 May 2016
12 May 2016
Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016
...
... and 158 more events
26 Mar 1987
Company name changed broomco (196) LIMITED\certificate issued on 26/03/87
17 Mar 1987
New secretary appointed;director resigned;new director appointed

02 Mar 1987
Certificate of Incorporation

02 Mar 1987
Certificate of incorporation
02 Mar 1987
Incorporation

FIRTH RIXSON RINGS LIMITED Charges

7 December 2012
Debenture
Delivered: 11 December 2012
Status: Satisfied on 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Security accession deed
Delivered: 29 December 2007
Status: Satisfied on 20 November 2014
Persons entitled: Lehman Brothers International (Europe) (Security Agent)
Description: The f/h and l/h land and premises at sheffield road ickles…
7 September 2006
Debenture
Delivered: 20 September 2006
Status: Satisfied on 11 February 2008
Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Description: F/H land and premises at sheffield roadickles t/nos syk…
30 September 2004
Debenture
Delivered: 16 October 2004
Status: Satisfied on 2 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: All key properties together with all buildings and…
21 February 2003
Security accession deed
Delivered: 27 February 2003
Status: Satisfied on 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Agent)
Description: F/H land and premises at sheffield rd ickles (property…