Company number 04155640
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address STOURBRIDGE ROAD, BRIDGNORTH, SHROPSHIRE, WV15 6AU
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Appointment of Mr Naoki Tokizane as a director on 30 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BRIDGNORTH ALUMINIUM LIMITED are www.bridgnorthaluminium.co.uk, and www.bridgnorth-aluminium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Albrighton Rail Station is 9.6 miles; to Shifnal Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgnorth Aluminium Limited is a Private Limited Company.
The company registration number is 04155640. Bridgnorth Aluminium Limited has been working since 07 February 2001.
The present status of the company is Active. The registered address of Bridgnorth Aluminium Limited is Stourbridge Road Bridgnorth Shropshire Wv15 6au. . RICHARDS, Mark is a Secretary of the company. ANGELOPOULOS, Antonis is a Director of the company. ATTAS, Jack Ely is a Director of the company. CATSAROS, Constantin, Doctor is a Director of the company. MACVICKER, Simon David is a Director of the company. PEDEN, Derek is a Director of the company. TAKAYOSHI, Nakano is a Director of the company. TOKIZANE, Naoki is a Director of the company. VAROUCHAS, Lambros is a Director of the company. Secretary CATSAROS, Constantin, Doctor has been resigned. Secretary PEET, Alastair Jonathan Taylor has been resigned. Director ANGELIS, Yannis has been resigned. Director CUTLER, Mervin John has been resigned. Director FAULX, Olivier has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director GEDDES, Andrew Warwick has been resigned. Director HIDEKI, Maeno has been resigned. Director ITOH, Takafusa has been resigned. Director KAWASHIMA, Teruo has been resigned. Director KEFALAS, Konstantin has been resigned. Director KONSTANTAKOPOULOS, Grigorios has been resigned. Director NILBORI, Katsuyasu has been resigned. Director PAVLAKIS, Dimitris has been resigned. Director PEET, Alastair Jonathan Taylor has been resigned. Director VAROUCHAS, Lambros has been resigned. Director VOLOUDAKIS, Manousos Konstantinos has been resigned. Director WATANABE, Yukihiro has been resigned. The company operates in "Aluminium production".
Current Directors
Resigned Directors
Director
ANGELIS, Yannis
Resigned: 22 May 2015
Appointed Date: 10 May 2007
56 years old
Director
FAULX, Olivier
Resigned: 03 July 2012
Appointed Date: 16 July 2007
71 years old
Director
HIDEKI, Maeno
Resigned: 28 January 2013
Appointed Date: 03 July 2012
62 years old
Director
ITOH, Takafusa
Resigned: 30 June 2011
Appointed Date: 18 March 2009
82 years old
Director
KAWASHIMA, Teruo
Resigned: 30 June 2016
Appointed Date: 12 June 2014
66 years old
BRIDGNORTH ALUMINIUM LIMITED Events
01 Mar 2017
Confirmation statement made on 7 February 2017 with updates
16 Aug 2016
Appointment of Mr Naoki Tokizane as a director on 30 June 2016
09 Aug 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Termination of appointment of Teruo Kawashima as a director on 30 June 2016
08 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
...
... and 123 more events
16 Jul 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
16 Jul 2001
£ nc 1000/4000000 26/06/01
16 Jul 2001
New director appointed
14 Jun 2001
Company name changed 115CR (084) LIMITED\certificate issued on 14/06/01
07 Feb 2001
Incorporation
29 May 2014
Charge code 0415 5640 0007
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
29 May 2014
Charge code 0415 5640 0006
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being bridgnorth…
29 May 2014
Charge code 0415 5640 0005
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being the land on the…
29 May 2014
Charge code 0415 5640 0004
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being the land adjoining…
29 May 2014
Charge code 0415 5640 0003
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being the land on the…
29 May 2014
Charge code 0415 5640 0002
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 June 2011
Debenture
Delivered: 22 June 2011
Status: Satisfied
on 31 May 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Fixed and floating charge over the undertaking and all…