00351652 LIMITED
THEALE LANGLEY ALLOYS LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4SD

Company number 00351652
Status Active
Incorporation Date 6 April 1939
Company Type Private Limited Company
Address KPMG, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SD
Home Country United Kingdom
Nature of Business 2710 - Manufacture of basic iron & steel & of Ferro-alloys, 2742 - Aluminium production, 2744 - Copper production, 2751 - Casting of iron
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Nicholas Cooper as a director on 27 October 2014; Restoration by order of the court; Company name changed langley alloys\certificate issued on 25/06/14. The most likely internet sites of 00351652 LIMITED are www.00351652.co.uk, and www.00351652.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and seven months. 00351652 Limited is a Private Limited Company. The company registration number is 00351652. 00351652 Limited has been working since 06 April 1939. The present status of the company is Active. The registered address of 00351652 Limited is Kpmg Arlington Business Park Theale Reading Rg7 4sd. . COOPER, Christopher is a Secretary of the company. COOPER, Christopher is a Director of the company. Secretary MILLAR, Robert has been resigned. Secretary NYE, Paul Richard has been resigned. Secretary SUMMERSON, Maurice has been resigned. Director BARNES, John Francis has been resigned. Director BLANEY, William Terence has been resigned. Director BOMFORD, Michael James, Dr has been resigned. Director CLARK, Charles Alfred, Dr has been resigned. Director COOPER, James has been resigned. Director COOPER, Nicholas has been resigned. Director DEEPROSE, William Montgomery has been resigned. Director HADDOW, Richard Anthony has been resigned. Director MILLAR, Robert has been resigned. Director MURPHY, Thomas has been resigned. Director PERRY, John Christian has been resigned. Director POCKLINGTON, Michael Douglas has been resigned. Director SUMMERSON, Maurice has been resigned. Director TUCK, Clive Daniel Sidney, Doctor has been resigned. Director WHITEHEAD, Richard William has been resigned. The company operates in "Manufacture of basic iron & steel & of Ferro-alloys".


Current Directors

Secretary
COOPER, Christopher
Appointed Date: 28 October 1992

Director
COOPER, Christopher
Appointed Date: 31 December 1993
67 years old

Resigned Directors

Secretary
MILLAR, Robert
Resigned: 21 November 1991

Secretary
NYE, Paul Richard
Resigned: 31 December 1993

Secretary
SUMMERSON, Maurice
Resigned: 20 January 1993
Appointed Date: 15 July 1992

Director
BARNES, John Francis
Resigned: 07 April 1993
88 years old

Director
BLANEY, William Terence
Resigned: 21 January 1994
74 years old

Director
BOMFORD, Michael James, Dr
Resigned: 07 April 1993
Appointed Date: 15 June 1992
82 years old

Director
CLARK, Charles Alfred, Dr
Resigned: 28 May 1992
97 years old

Director
COOPER, James
Resigned: 25 June 1991
81 years old

Director
COOPER, Nicholas
Resigned: 27 October 2014
Appointed Date: 01 January 1996
63 years old

Director
DEEPROSE, William Montgomery
Resigned: 21 January 1994
83 years old

Director
HADDOW, Richard Anthony
Resigned: 15 July 1992
Appointed Date: 06 December 1991
61 years old

Director
MILLAR, Robert
Resigned: 21 November 1991
82 years old

Director
MURPHY, Thomas
Resigned: 30 October 1992
Appointed Date: 01 May 1992
76 years old

Director
PERRY, John Christian
Resigned: 31 May 1992
68 years old

Director
POCKLINGTON, Michael Douglas
Resigned: 15 February 1994
Appointed Date: 28 October 1992
73 years old

Director
SUMMERSON, Maurice
Resigned: 30 September 1993
Appointed Date: 06 April 1992
80 years old

Director
TUCK, Clive Daniel Sidney, Doctor
Resigned: 28 February 1996
Appointed Date: 01 September 1993
75 years old

Director
WHITEHEAD, Richard William
Resigned: 21 April 1992
80 years old

00351652 LIMITED Events

10 Nov 2014
Termination of appointment of Nicholas Cooper as a director on 27 October 2014
25 Jun 2014
Restoration by order of the court
25 Jun 2014
Company name changed langley alloys\certificate issued on 25/06/14
10 Apr 2001
Final Gazette dissolved via compulsory strike-off
19 Dec 2000
First Gazette notice for compulsory strike-off
...
... and 82 more events
29 Apr 1987
Full accounts made up to 29 November 1986

29 Apr 1987
Return made up to 27/04/87; full list of members

05 Dec 1986
Particulars of mortgage/charge

28 Jun 1986
Full accounts made up to 30 November 1985

28 Jun 1986
Return made up to 21/05/86; full list of members

00351652 LIMITED Charges

19 October 1994
Collateral debenture
Delivered: 28 October 1994
Status: Outstanding
Persons entitled: Clive Tuck
Description: F/H property situate at blackpond lane farnham common…
19 October 1994
Collateral debenture
Delivered: 28 October 1994
Status: Outstanding
Persons entitled: Timothy Nicholas Wood
Description: F/H property situate at blackpond lane farnham common…
19 October 1994
Collateral debenture
Delivered: 28 October 1994
Status: Outstanding
Persons entitled: Christopher Cooper
Description: F/H property situate at blackpond lane farnham common…
19 October 1994
Collateral debenture
Delivered: 26 October 1994
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Including f/h property situate at blackpond lane farnham…
19 October 1994
Collateral debenture
Delivered: 26 October 1994
Status: Outstanding
Persons entitled: Royal Bank of Canada Trust Company (Jersey) Limited
Description: Including f/h property situate at blackpond lane farnham…
19 October 1994
Collateral debenture
Delivered: 26 October 1994
Status: Outstanding
Persons entitled: Murray Ventures PLC
Description: Including f/h property situated at blackpond lane farham…
16 February 1993
Legal charge
Delivered: 16 February 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being land at blackpond lane farnham royal…
16 February 1993
Legal charge
Delivered: 16 February 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being land and buildings on the southwest side…
13 July 1992
Debenture
Delivered: 27 July 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade and tenant's fixtures. Fixed and floating…
15 October 1987
Legal charge
Delivered: 20 October 1987
Status: Satisfied on 9 November 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H & l/h property k/a part of the novo steel works birch…
4 December 1986
Mortgage
Delivered: 5 December 1986
Status: Satisfied on 29 October 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: An equitable mortgage over all the companys interest and…
14 October 1985
Legal charge
Delivered: 14 October 1985
Status: Satisfied on 29 October 1994
Persons entitled: Clydesdale Bank PLC
Description: F/H property known as farmham royal in the district of…
14 October 1985
Legal charge
Delivered: 14 October 1985
Status: Satisfied on 30 September 1992
Persons entitled: Clydesdale Bank PLC
Description: F/H 16 gilchrist thomas industrial estate, blaenavon in the…
9 October 1985
Fixed and floating charge
Delivered: 9 October 1985
Status: Satisfied on 28 January 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed charge on all book debts & other debts owing to the…

Similar Companies

00346569 LIMITED 00346821 LIMITED 00353901 LIMITED 00354005 LIMITED 00366966 LIMITED 00367616 LIMITED 00368713 LIMITED