ALCON COMPONENTS LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7TN

Company number 02613471
Status Active
Incorporation Date 22 May 1991
Company Type Private Limited Company
Address APOLLO, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7TN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of ALCON COMPONENTS LIMITED are www.alconcomponents.co.uk, and www.alcon-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Alcon Components Limited is a Private Limited Company. The company registration number is 02613471. Alcon Components Limited has been working since 22 May 1991. The present status of the company is Active. The registered address of Alcon Components Limited is Apollo Lichfield Road Industrial Estate Tamworth Staffordshire B79 7tn. . EDWARDS, Jonathan Home is a Director of the company. FERGUSSON, Alistair Iain is a Director of the company. JACKSON, Paul Francis is a Director of the company. SMITH, Andrew Charles, Dr is a Director of the company. STUBBS, Philip John is a Director of the company. Secretary ALLDRITT, Nigel Christopher has been resigned. Secretary BROWN, Christopher David has been resigned. Secretary COOKE, Richard Martin has been resigned. Secretary HAYWOOD, Martin has been resigned. Secretary MILES, Roger Frederick has been resigned. Secretary MILES, Roger Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLDRITT, Nigel Christopher has been resigned. Director BRUCE, Robert Michael has been resigned. Director COOKE, Richard Martin has been resigned. Director FIRTH, Anthony Christopher has been resigned. Director HAYWOOD, Martin has been resigned. Director HICKMAN, Ronald has been resigned. Director HUDSON, David John has been resigned. Director KISHOR, Roy has been resigned. Director LYNAM, Peter has been resigned. Director MILES, Roger Frederick has been resigned. Director MOORE, Gary has been resigned. Director MOORE, John Burton has been resigned. Director MOORE, John Burton has been resigned. Director PAYNE, Darnley Reider Munro has been resigned. Director SMITH, Phillip John has been resigned. Director TOWERS, John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
EDWARDS, Jonathan Home
Appointed Date: 01 July 2008
53 years old

Director
FERGUSSON, Alistair Iain
Appointed Date: 02 February 1999
61 years old

Director
JACKSON, Paul Francis
Appointed Date: 08 March 2013
76 years old

Director
SMITH, Andrew Charles, Dr
Appointed Date: 01 October 2009
56 years old

Director
STUBBS, Philip John
Appointed Date: 12 February 1999
58 years old

Resigned Directors

Secretary
ALLDRITT, Nigel Christopher
Resigned: 04 June 2007
Appointed Date: 29 September 1999

Secretary
BROWN, Christopher David
Resigned: 29 September 1999
Appointed Date: 02 February 1999

Secretary
COOKE, Richard Martin
Resigned: 14 May 2014
Appointed Date: 01 July 2012

Secretary
HAYWOOD, Martin
Resigned: 30 June 2012
Appointed Date: 04 June 2007

Secretary
MILES, Roger Frederick
Resigned: 02 February 1999
Appointed Date: 22 May 1991

Secretary
MILES, Roger Frederick
Resigned: 21 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1991
Appointed Date: 22 May 1991

Director
ALLDRITT, Nigel Christopher
Resigned: 04 June 2007
Appointed Date: 29 September 1999
66 years old

Director
BRUCE, Robert Michael
Resigned: 30 September 1996
Appointed Date: 01 October 1995
73 years old

Director
COOKE, Richard Martin
Resigned: 14 May 2014
Appointed Date: 01 July 2012
58 years old

Director
FIRTH, Anthony Christopher
Resigned: 01 October 1995
Appointed Date: 22 May 1991
88 years old

Director
HAYWOOD, Martin
Resigned: 30 June 2012
Appointed Date: 04 June 2007
59 years old

Director
HICKMAN, Ronald
Resigned: 02 February 1999
Appointed Date: 22 May 1991
85 years old

Director
HUDSON, David John
Resigned: 29 April 2002
Appointed Date: 26 April 1999
80 years old

Director
KISHOR, Roy
Resigned: 08 March 2013
Appointed Date: 30 May 2002
75 years old

Director
LYNAM, Peter
Resigned: 02 February 1999
Appointed Date: 29 January 1999
78 years old

Director
MILES, Roger Frederick
Resigned: 02 February 1999
Appointed Date: 29 January 1999
83 years old

Director
MOORE, Gary
Resigned: 28 February 2006
Appointed Date: 15 September 2003
65 years old

Director
MOORE, John Burton
Resigned: 14 November 2005
Appointed Date: 02 February 1999
92 years old

Director
MOORE, John Burton
Resigned: 01 January 1999
Appointed Date: 22 May 1991
92 years old

Director
PAYNE, Darnley Reider Munro
Resigned: 15 June 2004
Appointed Date: 01 October 2001
64 years old

Director
SMITH, Phillip John
Resigned: 29 October 2015
Appointed Date: 02 February 1999
74 years old

Director
TOWERS, John
Resigned: 02 February 1999
Appointed Date: 01 October 1996
77 years old

ALCON COMPONENTS LIMITED Events

19 Apr 2017
Full accounts made up to 30 September 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
08 Feb 2016
Full accounts made up to 30 September 2015
12 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

01 Dec 2015
Termination of appointment of Phillip John Smith as a director on 29 October 2015
...
... and 127 more events
17 Dec 1991
Return made up to 21/12/91; full list of members

24 Jun 1991
Ad 24/05/91--------- £ si 98@1=98 £ ic 2/100

24 Jun 1991
Accounting reference date notified as 30/09

04 Jun 1991
Secretary resigned

22 May 1991
Incorporation

ALCON COMPONENTS LIMITED Charges

23 March 2011
Legal assignment
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
8 March 2011
Fixed charge on purchased debts which fail to vest
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
8 March 2011
Floating charge (all assets)
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
28 February 2011
Chattels mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: The equipment - 1 hermle C20U vertical machining centre…
21 February 2011
Debenture
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2009
Debenture
Delivered: 2 June 2009
Status: Satisfied on 30 May 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2008
Chattels mortgage
Delivered: 27 November 2008
Status: Satisfied on 10 November 2011
Persons entitled: Venture Finance PLC
Description: 1 hermle C20U vmc s/no 17989, 1 erowa robot easy small…
20 November 2008
Guarantee & debenture
Delivered: 27 November 2008
Status: Satisfied on 10 November 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
Guarantee & debenture
Delivered: 10 May 2008
Status: Satisfied on 24 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2007
Chattel mortgage
Delivered: 3 May 2007
Status: Satisfied on 18 June 2009
Persons entitled: Ge Commercial Finance Limited
Description: Hitachi vs 50 s/no: VS50348, hermle machine C20U s/no…
9 February 2006
Composite all assets guarantee and debenture
Delivered: 22 February 2006
Status: Satisfied on 18 June 2009
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
Fixed and floating charge
Delivered: 14 September 2004
Status: Satisfied on 14 October 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
2 February 1999
Mortgage debenture
Delivered: 10 February 1999
Status: Satisfied on 24 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 February 1999
Chattels mortgage
Delivered: 10 February 1999
Status: Satisfied on 14 October 2008
Persons entitled: National Westminster Bank PLC
Description: All and singular the items described in the schedule to the…
22 January 1999
Supplemental debenture
Delivered: 2 February 1999
Status: Satisfied on 9 September 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
14 October 1998
Composite guarantee and debenture
Delivered: 2 November 1998
Status: Satisfied on 9 September 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…