Company number 01650805
Status Active
Incorporation Date 13 July 1982
Company Type Private Limited Company
Address DOCK MEADOW INDUSTRIAL ESTATE, LANESFIELD DRIVE, WOLVERHAMPTON, WV4 6LE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Termination of appointment of Christopher George Digby Farkas as a director on 8 February 2017; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-01-01
. The most likely internet sites of LEBRONZE ALLOYS UK LIMITED are www.lebronzealloysuk.co.uk, and www.lebronze-alloys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Lebronze Alloys Uk Limited is a Private Limited Company.
The company registration number is 01650805. Lebronze Alloys Uk Limited has been working since 13 July 1982.
The present status of the company is Active. The registered address of Lebronze Alloys Uk Limited is Dock Meadow Industrial Estate Lanesfield Drive Wolverhampton Wv4 6le. . BARNES, Stephen Paul is a Director of the company. NEWMAN, Paul Anthony is a Director of the company. PITOT, Didier is a Director of the company. Secretary BURT, Patricia Anne has been resigned. Secretary WEBER, Dan has been resigned. Director BURT, Robert Christopher has been resigned. Director CLATWORTHY, Barrie James has been resigned. Director FARKAS, Christopher George Digby has been resigned. Director UGOLINI, Francesco Nicolas Christophe has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Secretary
WEBER, Dan
Resigned: 21 March 2015
Appointed Date: 25 March 2008
Persons With Significant Control
Financierre Bornel
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LEBRONZE ALLOYS UK LIMITED Events
08 Mar 2017
Confirmation statement made on 9 February 2017 with updates
08 Feb 2017
Termination of appointment of Christopher George Digby Farkas as a director on 8 February 2017
03 Jan 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-01-01
07 Oct 2016
Accounts for a small company made up to 31 December 2015
06 May 2016
Termination of appointment of Francesco Nicolas Christophe Ugolini as a director on 21 March 2016
...
... and 82 more events
27 Nov 1987
Registered office changed on 27/11/87 from: 53-55 ablow street wolverhampton
08 Apr 1987
Full accounts made up to 30 June 1986
17 Feb 1987
Return made up to 31/01/87; full list of members
13 Jul 1982
Incorporation
25 March 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 February 1988
Legal mortgage
Delivered: 1 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at dock meadow drive lanefield…
24 May 1985
Legal mortgage
Delivered: 7 June 1985
Status: Satisfied
on 26 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 51 ablow street wolverhampton. Floating…
24 January 1985
Mortgage debenture
Delivered: 12 February 1985
Status: Satisfied
on 16 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
24 August 1983
Debenture
Delivered: 27 August 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All stocks shares & other securities. Fixed and floating…