MERSEYSIDE GALVANIZING LIMITED
WEST MIDLANDS MERSEYSIDE GALVANISING LIMITED

Hellopages » West Midlands » Walsall » WV13 1RZ

Company number 01556126
Status Active
Incorporation Date 14 April 1981
Company Type Private Limited Company
Address STAFFORD STREET, WILLENHALL, WEST MIDLANDS, WV13 1RZ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MERSEYSIDE GALVANIZING LIMITED are www.merseysidegalvanizing.co.uk, and www.merseyside-galvanizing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Bloxwich North Rail Station is 3.1 miles; to Bilbrook Rail Station is 6.1 miles; to Cannock Rail Station is 7.1 miles; to Cradley Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merseyside Galvanizing Limited is a Private Limited Company. The company registration number is 01556126. Merseyside Galvanizing Limited has been working since 14 April 1981. The present status of the company is Active. The registered address of Merseyside Galvanizing Limited is Stafford Street Willenhall West Midlands Wv13 1rz. . GRAHAM, Dawn Lesley is a Secretary of the company. PARSONS, Jonathan David is a Director of the company. WOOLRIDGE, Jeremy Frederick is a Director of the company. Secretary BHOWMIK, Chandan Kanti has been resigned. Secretary BURNINGHAM, Derek has been resigned. Secretary LYNAM, David Arthur has been resigned. Secretary NAYLOR, David Arthur has been resigned. Director BROWN, Philip Crabtree has been resigned. Director HAWORTH, Andrew Linton has been resigned. Director HEWITSON, John Ernest has been resigned. Director MORRELL, Alan Paylor has been resigned. Director NAYLOR, David Arthur has been resigned. Director WAGSTAFF, David John Anthony has been resigned. Director PILLAR NOMINEES LIMITED has been resigned. Director RALLIP HOLDINGS LIMITED has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
GRAHAM, Dawn Lesley
Appointed Date: 01 December 2012

Director
PARSONS, Jonathan David
Appointed Date: 01 June 2007
58 years old

Director
WOOLRIDGE, Jeremy Frederick
Appointed Date: 10 December 1996
80 years old

Resigned Directors

Secretary
BHOWMIK, Chandan Kanti
Resigned: 19 December 1995

Secretary
BURNINGHAM, Derek
Resigned: 06 December 1996
Appointed Date: 19 December 1995

Secretary
LYNAM, David Arthur
Resigned: 01 December 2012
Appointed Date: 10 December 1996

Secretary
NAYLOR, David Arthur
Resigned: 26 March 1995

Director
BROWN, Philip Crabtree
Resigned: 31 March 1998
Appointed Date: 01 January 1995
75 years old

Director
HAWORTH, Andrew Linton
Resigned: 01 May 1998
Appointed Date: 01 January 1997
58 years old

Director
HEWITSON, John Ernest
Resigned: 31 March 1995
Appointed Date: 01 April 1993
82 years old

Director
MORRELL, Alan Paylor
Resigned: 31 December 1994
84 years old

Director
NAYLOR, David Arthur
Resigned: 31 May 2007
80 years old

Director
WAGSTAFF, David John Anthony
Resigned: 09 March 1993
62 years old

Director
PILLAR NOMINEES LIMITED
Resigned: 10 December 1996

Director
RALLIP HOLDINGS LIMITED
Resigned: 10 December 1996

MERSEYSIDE GALVANIZING LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

03 Aug 2015
Accounts for a dormant company made up to 31 March 2015
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

01 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 89 more events
29 Oct 1987
Director's particulars changed

23 Jun 1987
Return made up to 01/04/87; full list of members

22 Dec 1986
New director appointed

29 Oct 1986
Full accounts made up to 31 December 1985

02 May 1986
Return made up to 02/04/86; full list of members

MERSEYSIDE GALVANIZING LIMITED Charges

9 January 1997
Book debts debenture
Delivered: 10 January 1997
Status: Outstanding
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed charge on all the book debts and other debts both…