AAC STRUCTURAL FOAM LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7UL

Company number 04278533
Status Active
Incorporation Date 29 August 2001
Company Type Private Limited Company
Address C/O ONE51 ES PLASTICS (UK) LIMITED DENIS HOUSE, MARINER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, UNITED KINGDOM, B79 7UL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1 . The most likely internet sites of AAC STRUCTURAL FOAM LIMITED are www.aacstructuralfoam.co.uk, and www.aac-structural-foam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Aac Structural Foam Limited is a Private Limited Company. The company registration number is 04278533. Aac Structural Foam Limited has been working since 29 August 2001. The present status of the company is Active. The registered address of Aac Structural Foam Limited is C O One51 Es Plastics Uk Limited Denis House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire United Kingdom B79 7ul. . HOLBURN, Susan is a Secretary of the company. ELMS, Michael John is a Director of the company. LUSHER, David Andrew is a Director of the company. WALSH, Alan is a Director of the company. Secretary LITCHFIELD, Andrew James Llewellyn has been resigned. Director BARRY, Ian has been resigned. Director ELSHOUT, Andre Max has been resigned. Director LITCHFIELD, Andrew James Llewellyn has been resigned. Director LONG, Michael John has been resigned. Director MCDONALD, Fintan has been resigned. Director MURDOCH, Paul Raymond has been resigned. Director SMITH, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOLBURN, Susan
Appointed Date: 04 April 2008

Director
ELMS, Michael John
Appointed Date: 29 August 2001
64 years old

Director
LUSHER, David Andrew
Appointed Date: 31 December 2015
59 years old

Director
WALSH, Alan
Appointed Date: 14 March 2011
48 years old

Resigned Directors

Secretary
LITCHFIELD, Andrew James Llewellyn
Resigned: 04 April 2008
Appointed Date: 29 August 2001

Director
BARRY, Ian
Resigned: 19 October 2010
Appointed Date: 09 September 2008
60 years old

Director
ELSHOUT, Andre Max
Resigned: 04 April 2008
Appointed Date: 30 August 2001
67 years old

Director
LITCHFIELD, Andrew James Llewellyn
Resigned: 04 April 2008
Appointed Date: 29 August 2001
58 years old

Director
LONG, Michael John
Resigned: 14 March 2011
Appointed Date: 04 April 2008
76 years old

Director
MCDONALD, Fintan
Resigned: 07 February 2013
Appointed Date: 26 August 2009
63 years old

Director
MURDOCH, Paul Raymond
Resigned: 31 December 2015
Appointed Date: 07 February 2013
59 years old

Director
SMITH, Andrew
Resigned: 26 August 2009
Appointed Date: 04 April 2008
72 years old

Persons With Significant Control

Mgb Plastics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AAC STRUCTURAL FOAM LIMITED Events

07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
07 Nov 2016
Accounts for a dormant company made up to 31 December 2015
26 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

07 Jan 2016
Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015
07 Jan 2016
Appointment of Mr David Andrew Lusher as a director on 31 December 2015
...
... and 61 more events
25 Sep 2002
Return made up to 29/08/02; full list of members
14 Jan 2002
Accounting reference date extended from 31/08/02 to 31/12/02
27 Sep 2001
Particulars of mortgage/charge
05 Sep 2001
New director appointed
29 Aug 2001
Incorporation

AAC STRUCTURAL FOAM LIMITED Charges

15 June 2011
Composite debenture
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
15 June 2011
Composite debenture
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
23 June 2010
Deed of admission
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
All assets debenture
Delivered: 31 January 2008
Status: Satisfied on 23 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 2005
Fixed charge on purchased debts which fail to vest
Delivered: 22 March 2005
Status: Satisfied on 23 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 March 2005
Floating charge
Delivered: 22 March 2005
Status: Satisfied on 23 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
18 September 2001
Debenture
Delivered: 27 September 2001
Status: Satisfied on 23 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…