STAMPINGS ALLIANCE LIMITED(THE)
WALSALL

Hellopages » West Midlands » Walsall » WS8 6LH

Company number 00051679
Status Active
Incorporation Date 16 March 1897
Company Type Private Limited Company
Address C/O RUBBERNEK FITTINGS LTD LICHFIELD ROAD, BROWNHILLS, WALSALL, WEST MIDLANDS, WS8 6LH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Director's details changed for Mr Michael Patrick Creighton on 18 November 2016; Accounts for a small company made up to 30 April 2016. The most likely internet sites of STAMPINGS ALLIANCE LIMITED(THE) are www.stampingsalliance.co.uk, and www.stampings-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and seven months. Stampings Alliance Limited The is a Private Limited Company. The company registration number is 00051679. Stampings Alliance Limited The has been working since 16 March 1897. The present status of the company is Active. The registered address of Stampings Alliance Limited The is C O Rubbernek Fittings Ltd Lichfield Road Brownhills Walsall West Midlands Ws8 6lh. . GUEST, Lisa Jayne is a Secretary of the company. CREIGHTON, Michael Patrick is a Director of the company. Secretary CREIGHTON, Michael Patrick has been resigned. Secretary FLAVELL, Martin David has been resigned. Secretary KERRIGAN, Mark Thomas Farby has been resigned. Secretary MARTIN, Colin Frederick William has been resigned. Director CHURCHMAN, Richard Alan has been resigned. Director DAVIES, Alan George has been resigned. Director JOHNSON, John Michael has been resigned. Director MARTIN, Colin Frederick William has been resigned. Director PAUL, Peter Michael has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
GUEST, Lisa Jayne
Appointed Date: 30 September 2004

Director

Resigned Directors

Secretary
CREIGHTON, Michael Patrick
Resigned: 23 March 1999
Appointed Date: 05 January 1999

Secretary
FLAVELL, Martin David
Resigned: 10 September 2004
Appointed Date: 23 March 1999

Secretary
KERRIGAN, Mark Thomas Farby
Resigned: 13 March 1992

Secretary
MARTIN, Colin Frederick William
Resigned: 05 January 1999
Appointed Date: 13 March 1992

Director
CHURCHMAN, Richard Alan
Resigned: 13 March 1992
74 years old

Director
DAVIES, Alan George
Resigned: 03 September 1999
86 years old

Director
JOHNSON, John Michael
Resigned: 13 March 1992
81 years old

Director
MARTIN, Colin Frederick William
Resigned: 05 January 1999
Appointed Date: 01 April 1991
78 years old

Director
PAUL, Peter Michael
Resigned: 13 March 1992
83 years old

Persons With Significant Control

Mr Micheal Patrick Creighton
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

STAMPINGS ALLIANCE LIMITED(THE) Events

03 Mar 2017
Confirmation statement made on 26 February 2017 with updates
30 Nov 2016
Director's details changed for Mr Michael Patrick Creighton on 18 November 2016
08 Nov 2016
Accounts for a small company made up to 30 April 2016
24 Aug 2016
Secretary's details changed for Lisa Jayne Guest on 1 August 2016
17 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,110,777

...
... and 120 more events
06 Apr 1981
Accounts made up to 31 December 1980
30 Apr 1980
Accounts made up to 31 December 1979
22 Jun 1979
Accounts made up to 31 December 1978
04 Sep 1973
Accounts made up to 31 December 1977
01 Jan 1900
Incorporation

STAMPINGS ALLIANCE LIMITED(THE) Charges

5 October 2005
Debenture
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Debenture
Delivered: 16 November 2001
Status: Satisfied on 9 February 2012
Persons entitled: Michael Patrick Creighton
Description: .. fixed and floating charges over the undertaking and all…
11 August 1997
Chattel mortgage supplemental to a mortgage debenture dated 13 march 1992 by the company to national westminster bank PLC
Delivered: 22 August 1997
Status: Satisfied on 6 July 2007
Persons entitled: National Westminster Bank PLC
Description: Chambersburc ceco 6000LB capacity drop forging hammer…
8 October 1993
Legal mortgage
Delivered: 21 October 1993
Status: Satisfied on 6 July 2007
Persons entitled: National Westminster Bank PLC
Description: Office block and land adjoining cuckoo…
13 March 1992
Legal mortgage
Delivered: 1 April 1992
Status: Satisfied on 17 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as land adjoining argyle street and wharton…
13 March 1992
Mortgage debenture
Delivered: 31 March 1992
Status: Satisfied on 6 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 March 1992
Debenture
Delivered: 25 March 1992
Status: Satisfied on 20 May 1996
Persons entitled: Camford Engineering PLC
Description: (See 395 for full details). Fixed and floating charges over…