MORMET (ALUMINIUM) LIMITED
TAMWORTH ALUMINIUM METALS LIMITED

Hellopages » Staffordshire » Tamworth » B77 4RP

Company number 03367095
Status Active
Incorporation Date 8 May 1997
Company Type Private Limited Company
Address UNITS 42-46 AMBER CLOSE, AMINGTON INDUSTRIAL ESTATE, TAMWORTH, STAFFS, B77 4RP
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 10,000 ; Accounts for a small company made up to 30 September 2015. The most likely internet sites of MORMET (ALUMINIUM) LIMITED are www.mormetaluminium.co.uk, and www.mormet-aluminium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Mormet Aluminium Limited is a Private Limited Company. The company registration number is 03367095. Mormet Aluminium Limited has been working since 08 May 1997. The present status of the company is Active. The registered address of Mormet Aluminium Limited is Units 42 46 Amber Close Amington Industrial Estate Tamworth Staffs B77 4rp. . SMITH, Clifford John is a Secretary of the company. LINGARD, Charles Riley is a Director of the company. SMITH, Clifford John is a Director of the company. Secretary OLIVER, Graham Stewart has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOLLINS, Philip Norman has been resigned. Director OLIVER, Graham Stewart has been resigned. Director ROGERS, David Terence has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
SMITH, Clifford John
Appointed Date: 11 May 2005

Director
LINGARD, Charles Riley
Appointed Date: 08 May 1997
72 years old

Director
SMITH, Clifford John
Appointed Date: 11 October 2005
60 years old

Resigned Directors

Secretary
OLIVER, Graham Stewart
Resigned: 11 May 2005
Appointed Date: 08 May 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 May 1997
Appointed Date: 08 May 1997

Director
HOLLINS, Philip Norman
Resigned: 11 May 2005
Appointed Date: 08 May 1997
86 years old

Director
OLIVER, Graham Stewart
Resigned: 11 May 2005
Appointed Date: 08 May 1997
85 years old

Director
ROGERS, David Terence
Resigned: 11 May 2005
Appointed Date: 08 May 1997
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 May 1997
Appointed Date: 08 May 1997

MORMET (ALUMINIUM) LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 30 September 2016
26 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000

17 Dec 2015
Accounts for a small company made up to 30 September 2015
13 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000

15 Dec 2014
Accounts for a small company made up to 30 September 2014
...
... and 51 more events
12 May 1997
New director appointed
12 May 1997
New secretary appointed;new director appointed
12 May 1997
New director appointed
12 May 1997
New director appointed
08 May 1997
Incorporation

MORMET (ALUMINIUM) LIMITED Charges

30 June 1997
Debenture
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…