LUVATA WOLVERHAMPTON LTD
WOMBOURNE, WOLVERHAMPTON OUTOKUMPU COPPER THATCHER LTD THATCHER ALLOYS LIMITED

Hellopages » Staffordshire » South Staffordshire » WV5 8AY

Company number 02088421
Status Active
Incorporation Date 12 January 1987
Company Type Private Limited Company
Address UNIT B SMESTOW BRIDGE INDUSTRIAL, ESTATE, BRIDGNORTH ROAD,, WOMBOURNE, WOLVERHAMPTON, WEST MIDLANDS, WV5 8AY
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 20,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of LUVATA WOLVERHAMPTON LTD are www.luvatawolverhampton.co.uk, and www.luvata-wolverhampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Luvata Wolverhampton Ltd is a Private Limited Company. The company registration number is 02088421. Luvata Wolverhampton Ltd has been working since 12 January 1987. The present status of the company is Active. The registered address of Luvata Wolverhampton Ltd is Unit B Smestow Bridge Industrial Estate Bridgnorth Road Wombourne Wolverhampton West Midlands Wv5 8ay. . HINTON, Jaqueline Elizabeth is a Secretary of the company. KNOWLES, Clive Richard is a Director of the company. VENTO, Heikki Antero is a Director of the company. Secretary DOWLING, Kevin has been resigned. Secretary FARMER, Sherry has been resigned. Secretary GARDNER, John Clifton has been resigned. Secretary HARRIS, Henry Charles Joseph has been resigned. Secretary PERSSON, Hakan has been resigned. Director GARDNER, John Clifton has been resigned. Director HINTON, Alan George has been resigned. Director LINDEN, Olli Mikael has been resigned. Director RAUTIAINEN, Ismo has been resigned. Director ROUTILA, Panu has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HINTON, Jaqueline Elizabeth
Appointed Date: 09 November 2000

Director
KNOWLES, Clive Richard
Appointed Date: 01 February 2009
59 years old

Director
VENTO, Heikki Antero
Appointed Date: 01 February 2002
66 years old

Resigned Directors

Secretary
DOWLING, Kevin
Resigned: 02 April 1997
Appointed Date: 01 July 1996

Secretary
FARMER, Sherry
Resigned: 09 November 2000
Appointed Date: 03 April 1997

Secretary
GARDNER, John Clifton
Resigned: 18 April 1994

Secretary
HARRIS, Henry Charles Joseph
Resigned: 27 June 1995

Secretary
PERSSON, Hakan
Resigned: 01 July 1996
Appointed Date: 27 June 1995

Director
GARDNER, John Clifton
Resigned: 18 April 1994
74 years old

Director
HINTON, Alan George
Resigned: 01 February 2009
77 years old

Director
LINDEN, Olli Mikael
Resigned: 27 June 1995
70 years old

Director
RAUTIAINEN, Ismo
Resigned: 14 November 1997
Appointed Date: 27 June 1995
73 years old

Director
ROUTILA, Panu
Resigned: 01 February 2002
Appointed Date: 17 February 1998
58 years old

LUVATA WOLVERHAMPTON LTD Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 20,000

29 Jul 2015
Accounts for a small company made up to 31 December 2014
19 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000

02 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 90 more events
23 Sep 1988
Return made up to 29/04/88; full list of members

03 Nov 1987
Secretary resigned;new secretary appointed

04 Aug 1987
Accounting reference date notified as 31/12

19 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jan 1987
Certificate of Incorporation

LUVATA WOLVERHAMPTON LTD Charges

2 May 2006
Debenture
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1989
Collateral debenture
Delivered: 11 May 1989
Status: Satisfied on 23 July 1990
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1989
Charge
Delivered: 7 April 1989
Status: Satisfied on 18 July 1990
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…