SINTERCAST LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7BH

Company number 02021239
Status Active
Incorporation Date 20 May 1986
Company Type Private Limited Company
Address KINGSWICK HOUSE, KINGSWICK DRIVE, ASCOT, BERKSHIRE, SL5 7BH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of SINTERCAST LIMITED are www.sintercast.co.uk, and www.sintercast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Sintercast Limited is a Private Limited Company. The company registration number is 02021239. Sintercast Limited has been working since 20 May 1986. The present status of the company is Active. The registered address of Sintercast Limited is Kingswick House Kingswick Drive Ascot Berkshire Sl5 7bh. . UHMEIER, Daphner is a Secretary of the company. ANDERSSON, Hans-Erik is a Director of the company. DAWSON, Steve, Dr is a Director of the company. Secretary ADVOKATFIRMAN VINGE AB has been resigned. Secretary DRAKE, Andrew Nicholas has been resigned. Director FRAJDIN HELLQVIST, Ulla Britt has been resigned. Director GARSTON, Eric Michael has been resigned. Director HAGMAN, Hans Bertil Roland has been resigned. Director LARSSON, Kjell has been resigned. Director RAMFORS, Bo Carl Einar has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
UHMEIER, Daphner
Appointed Date: 04 June 2014

Director
ANDERSSON, Hans-Erik
Appointed Date: 20 May 2014
75 years old

Director
DAWSON, Steve, Dr
Appointed Date: 23 July 2002
63 years old

Resigned Directors

Secretary
ADVOKATFIRMAN VINGE AB
Resigned: 08 July 1994

Secretary
DRAKE, Andrew Nicholas
Resigned: 04 June 2014
Appointed Date: 08 July 1994

Director
FRAJDIN HELLQVIST, Ulla Britt
Resigned: 20 May 2014
Appointed Date: 09 October 2006
71 years old

Director
GARSTON, Eric Michael
Resigned: 05 September 1997
Appointed Date: 08 July 1994
94 years old

Director
HAGMAN, Hans Bertil Roland
Resigned: 09 October 2006
Appointed Date: 08 July 1994
87 years old

Director
LARSSON, Kjell
Resigned: 08 July 1994
72 years old

Director
RAMFORS, Bo Carl Einar
Resigned: 23 July 2002
Appointed Date: 08 September 1997
89 years old

Persons With Significant Control

Sintercast Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SINTERCAST LIMITED Events

07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
24 Nov 2016
Auditor's resignation
12 Sep 2016
Full accounts made up to 31 December 2015
30 Dec 2015
Statement by Directors
30 Dec 2015
Statement of capital on 30 December 2015
  • GBP 3,159,093

...
... and 124 more events
23 Feb 1987
Company name changed jaderain LIMITED\certificate issued on 23/02/87
10 Feb 1987
Director resigned;new director appointed

27 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1986
Registered office changed on 27/05/86 from: icc house 110 whitchurch road cardiff CF4 3LY

20 May 1986
Incorporation

SINTERCAST LIMITED Charges

7 August 1996
Rent deposit deed
Delivered: 8 August 1996
Status: Outstanding
Persons entitled: Bankers Trust Investments PLC
Description: All monies from time to time standing to the credit of the…
15 July 1988
Debenture
Delivered: 29 July 1988
Status: Satisfied on 26 September 1989
Persons entitled: Srenska Hardebborker
Description: Fixed and floating charges over the undertaking and all…