Based in Kettering, Alumasc Precision Ltd was founded on 29 June 1999, it's status is listed as "Active". Ashton, Helen, Boynton, Kirstan Sarah, Magson, Andrew, Castle, Maurice Phillip, Evans, Graham Stephen, Nottage, Jon, Smith, Martin Gordon Alfred, Storr, Geoffrey Malcom are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASTLE, Maurice Phillip | 27 February 2008 | 30 April 2009 | 1 |
EVANS, Graham Stephen | 27 February 2008 | 16 February 2009 | 1 |
NOTTAGE, Jon | 15 October 2012 | 31 December 2013 | 1 |
SMITH, Martin Gordon Alfred | 27 February 2008 | 12 June 2008 | 1 |
STORR, Geoffrey Malcom | 27 February 2008 | 16 October 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHTON, Helen | 12 November 2019 | - | 1 |
BOYNTON, Kirstan Sarah | 01 March 2018 | 14 September 2018 | 1 |
MAGSON, Andrew | 14 September 2018 | 12 November 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
TM01 - Termination of appointment of director | 20 February 2020 | |
CH01 - Change of particulars for director | 29 January 2020 | |
AA - Annual Accounts | 03 January 2020 | |
AP03 - Appointment of secretary | 14 November 2019 | |
TM02 - Termination of appointment of secretary | 13 November 2019 | |
AP01 - Appointment of director | 13 November 2019 | |
CS01 - N/A | 01 July 2019 | |
TM01 - Termination of appointment of director | 13 May 2019 | |
AA - Annual Accounts | 03 April 2019 | |
TM02 - Termination of appointment of secretary | 26 September 2018 | |
AP03 - Appointment of secretary | 26 September 2018 | |
CH01 - Change of particulars for director | 02 August 2018 | |
CS01 - N/A | 23 July 2018 | |
CH01 - Change of particulars for director | 15 June 2018 | |
TM01 - Termination of appointment of director | 14 June 2018 | |
AP03 - Appointment of secretary | 14 June 2018 | |
TM02 - Termination of appointment of secretary | 14 June 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
AA - Annual Accounts | 08 March 2018 | |
CH01 - Change of particulars for director | 22 September 2017 | |
PSC02 - N/A | 06 July 2017 | |
CS01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 07 April 2017 | |
AP01 - Appointment of director | 06 October 2016 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 29 March 2016 | |
TM01 - Termination of appointment of director | 04 March 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
TM01 - Termination of appointment of director | 16 September 2015 | |
TM01 - Termination of appointment of director | 14 August 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 16 April 2015 | |
CH01 - Change of particulars for director | 24 September 2014 | |
AR01 - Annual Return | 30 June 2014 | |
TM01 - Termination of appointment of director | 04 April 2014 | |
RP04 - N/A | 13 February 2014 | |
MISC - Miscellaneous document | 07 February 2014 | |
TM01 - Termination of appointment of director | 29 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AP01 - Appointment of director | 19 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
CH03 - Change of particulars for secretary | 19 December 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AP01 - Appointment of director | 16 October 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AP01 - Appointment of director | 04 July 2012 | |
TM01 - Termination of appointment of director | 23 May 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
TM01 - Termination of appointment of director | 15 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
CH01 - Change of particulars for director | 08 November 2011 | |
AR01 - Annual Return | 14 July 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
TM01 - Termination of appointment of director | 15 February 2011 | |
AA - Annual Accounts | 02 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
SH01 - Return of Allotment of shares | 03 September 2010 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AP01 - Appointment of director | 29 March 2010 | |
363a - Annual Return | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
AUD - Auditor's letter of resignation | 09 July 2009 | |
AUD - Auditor's letter of resignation | 26 June 2009 | |
AA - Annual Accounts | 01 May 2009 | |
288a - Notice of appointment of directors or secretaries | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 09 February 2009 | |
363a - Annual Return | 29 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
AA - Annual Accounts | 01 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
395 - Particulars of a mortgage or charge | 25 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2007 | |
363s - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 10 May 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2006 | |
288b - Notice of resignation of directors or secretaries | 18 December 2006 | |
288a - Notice of appointment of directors or secretaries | 18 December 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2006 | |
363s - Annual Return | 09 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2006 | |
AA - Annual Accounts | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 03 December 2004 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 10 February 2004 | |
287 - Change in situation or address of Registered Office | 26 November 2003 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 08 February 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
363s - Annual Return | 27 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2002 | |
AA - Annual Accounts | 26 February 2002 | |
395 - Particulars of a mortgage or charge | 08 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
363s - Annual Return | 03 August 2001 | |
AA - Annual Accounts | 06 April 2001 | |
363s - Annual Return | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
287 - Change in situation or address of Registered Office | 07 July 1999 | |
NEWINC - New incorporation documents | 29 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004 | 16 August 2007 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 09 December 2005 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 26 November 2004 | Fully Satisfied |
N/A |
Fixed charge | 05 February 2002 | Fully Satisfied |
N/A |