FIRTH RIXSON SUPERALLOYS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 00620465
Status Active
Incorporation Date 6 February 1959
Company Type Private Limited Company
Address FIRTH RIXSON HOUSE, 26A ATLAS WAY, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Christopher David Seymour as a director on 6 May 2016. The most likely internet sites of FIRTH RIXSON SUPERALLOYS LIMITED are www.firthrixsonsuperalloys.co.uk, and www.firth-rixson-superalloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight 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 Superalloys Limited is a Private Limited Company. The company registration number is 00620465. Firth Rixson Superalloys Limited has been working since 06 February 1959. The present status of the company is Active. The registered address of Firth Rixson Superalloys Limited is Firth Rixson House 26a Atlas Way Sheffield South Yorkshire 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 BERGIN, John Charles Michael Francis has been resigned. Secretary HART, James Thomas has been resigned. Secretary MACDONALD, Neil Andrew has been resigned. Secretary SEYMOUR, Christopher David has been resigned. Secretary THOMSON, William Kenneth has been resigned. Director BERGIN, John Charles Michael Francis has been resigned. Director BLAND, Peter Simon has been resigned. Director DURMAN, Raymond William 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 KIRKHAM, Philip David has been resigned. Director MACDONALD, Neil Andrew has been resigned. Director MARGERESON, Paul Anthony has been resigned. Director MCKENZIE, Brian Wallace 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
55 years old

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

Resigned Directors

Secretary
BERGIN, John Charles Michael Francis
Resigned: 05 September 2006
Appointed Date: 04 January 2005

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

Secretary
MACDONALD, Neil Andrew
Resigned: 17 February 1995

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

Secretary
THOMSON, William Kenneth
Resigned: 04 January 2005
Appointed Date: 17 February 1995

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
57 years old

Director
DURMAN, Raymond William
Resigned: 01 April 2001
Appointed Date: 01 September 1993
84 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: 12 July 1993
79 years old

Director
KIRKHAM, Philip David
Resigned: 05 September 2006
Appointed Date: 01 November 2004
72 years old

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

Director
MARGERESON, Paul Anthony
Resigned: 21 September 2004
Appointed Date: 01 April 2001
75 years old

Director
MCKENZIE, Brian Wallace
Resigned: 05 October 2009
Appointed Date: 15 January 2008
55 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

Persons With Significant Control

Firth Rixson Metals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRTH RIXSON SUPERALLOYS LIMITED Events

06 Jan 2017
Confirmation statement made on 29 December 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
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
12 May 2016
Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016
...
... and 160 more events
28 Apr 1987
Full accounts made up to 30 September 1986

11 Mar 1987
Annual return made up to 26/09/86

10 Jun 1986
Full accounts made up to 30 September 1985

02 May 1986
New director appointed

06 Feb 1959
Incorporation

FIRTH RIXSON SUPERALLOYS 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 land and premises at shepley street glossop t/n…
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 shepley street. Fixed and floating…
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,London,as Security Trustee for Itself and Theother Secured Parties
Description: Fixed charge over freehold land and premises at shepley…
30 November 1987
Guarantee & debenture
Delivered: 10 December 1987
Status: Satisfied on 8 March 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1983
Debenture
Delivered: 26 August 1983
Status: Satisfied on 3 February 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all F.h & L.H. properties…