DUDSON ARMORLITE LTD.
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4JD

Company number 00338658
Status Active
Incorporation Date 31 March 1938
Company Type Private Limited Company
Address 200 SCOTIA ROAD, TUNGTALL, STOKE ON TRENT, STAFFORDSHIRE, ST6 4JD
Home Country United Kingdom
Nature of Business 23490 - Manufacture of other ceramic products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 1 April 2016; Appointment of Mr Graham Peter Stott as a secretary on 31 August 2016; Termination of appointment of Christopher Davies as a secretary on 31 August 2016. The most likely internet sites of DUDSON ARMORLITE LTD. are www.dudsonarmorlite.co.uk, and www.dudson-armorlite.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and seven months. Dudson Armorlite Ltd is a Private Limited Company. The company registration number is 00338658. Dudson Armorlite Ltd has been working since 31 March 1938. The present status of the company is Active. The registered address of Dudson Armorlite Ltd is 200 Scotia Road Tungtall Stoke On Trent Staffordshire St6 4jd. . STOTT, Graham Peter is a Secretary of the company. DUDSON, Derek Max is a Director of the company. DUDSON, Ian James is a Director of the company. Secretary DAVIES, Christopher has been resigned. Secretary DUFFY, Michael Patrick Joseph has been resigned. Secretary LOACH, Christopher Martin has been resigned. Director COOKE, Michael has been resigned. Director DAVIS, Ervin N has been resigned. Director DUDSON, Charles Bruce has been resigned. Director GOODWIN, Peter John has been resigned. The company operates in "Manufacture of other ceramic products n.e.c.".


Current Directors

Secretary
STOTT, Graham Peter
Appointed Date: 31 August 2016

Director
DUDSON, Derek Max

67 years old

Director
DUDSON, Ian James

75 years old

Resigned Directors

Secretary
DAVIES, Christopher
Resigned: 31 August 2016
Appointed Date: 30 November 2015

Secretary
DUFFY, Michael Patrick Joseph
Resigned: 05 September 2003

Secretary
LOACH, Christopher Martin
Resigned: 30 November 2015
Appointed Date: 05 August 2003

Director
COOKE, Michael
Resigned: 02 April 2001
82 years old

Director
DAVIS, Ervin N
Resigned: 01 April 1999
Appointed Date: 29 January 1996
69 years old

Director
DUDSON, Charles Bruce
Resigned: 01 April 2014
98 years old

Director
GOODWIN, Peter John
Resigned: 29 March 1996
89 years old

DUDSON ARMORLITE LTD. Events

08 Jan 2017
Accounts for a dormant company made up to 1 April 2016
31 Aug 2016
Appointment of Mr Graham Peter Stott as a secretary on 31 August 2016
31 Aug 2016
Termination of appointment of Christopher Davies as a secretary on 31 August 2016
04 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000

05 Jan 2016
Accounts for a dormant company made up to 27 March 2015
...
... and 75 more events
29 Oct 1987
Return made up to 19/08/87; full list of members

02 Oct 1986
Full accounts made up to 31 March 1986

02 Oct 1986
Return made up to 15/09/86; full list of members

02 Sep 1980
Accounts made up to 31 March 1980
09 Dec 1976
Accounts made up to 31 March 1975

DUDSON ARMORLITE LTD. Charges

12 June 2015
Charge code 0033 8658 0002
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
1 July 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…