Suite 220
Oak Brook
Illinois
60523
Director Name | Mr Marec Elden Edgar |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2014(7 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 May 2019) |
Role | Executive Vice President - General Counsel |
Country of Residence | United States |
Correspondence Address | Unit 1 (Postal Address Unit 2) Commerce Way Kiwi P Trafford Park M17 1HW |
Secretary Name | Mr Marec Elden Edgar |
---|---|
Status | Closed |
Appointed | 30 June 2014(7 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 May 2019) |
Role | Company Director |
Correspondence Address | Unit 1 (Postal Address Unit 2) Commerce Way Kiwi P Trafford Park M17 1HW |
Director Name | David Roges |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 March 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 May 2019) |
Role | Managing Director Europe |
Country of Residence | France |
Correspondence Address | Castle Metals France Z1 Pre Cadeau Montoir De Bretagne 44550 |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 May 2019) |
Correspondence Address | Milton Gate 60 Chiswell Street London M2 3DE |
Director Name | Mr Ian Peter Griffiths |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 10/11, Walker Industrial Park, Guide Blackburn Lancashire BB1 2QE |
Secretary Name | Mike Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Maria Square Belmont Bolton BL7 8AE |
Director Name | Michael Howard Goldberg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2008(6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 2012) |
Role | Manager |
Correspondence Address | Units 10/11, Walker Industrial Park, Guide Blackburn Lancashire BB1 2QE |
Director Name | Stephen V Hooks |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2008(6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2011) |
Role | Manager |
Correspondence Address | Units 10/11, Walker Industrial Park, Guide Blackburn Lancashire BB1 2QE |
Secretary Name | Sherry Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(6 months after company formation) |
Appointment Duration | 10 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 2908 Foxknoll Court McHenry Illinois United States |
Secretary Name | Robert Jon Perna |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 November 2008(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 January 2014) |
Role | Attorney |
Correspondence Address | 1420 Kensington Road Suite 220 Oak Brook Illinois 60523 |
Director Name | Mr James Brandon Phillips |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 2013) |
Role | Managing Director Metal Uk |
Country of Residence | England |
Correspondence Address | Unit 10/11 Walker Industrial Park Guide Blackburn Lancashire BB1 2QE |
Director Name | Blain Alan Tiffany |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | U.S.Citizen |
Status | Resigned |
Appointed | 31 December 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1420 Kensington Road Suite 220 Oak Brook Illinois 60523 United States |
Director Name | Scott Stephens |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2012(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1420 Kensington Road Suite 220 Oak Brook Illinois 60523 United States |
Director Name | Mr Brian Sergio Austin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2014) |
Role | Director - Castle Metals Europe |
Country of Residence | England |
Correspondence Address | Units 10/11, Walker Industrial Park, Guide Blackburn Lancashire BB1 2QE |
Website | loksplasma.co.uk |
---|---|
Telephone | 01254 586700 |
Telephone region | Blackburn |
Registered Address | Unit 1 (Postal Address Unit 2) Commerce Way Kiwi Park Trafford Park M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | A M Castle Metals Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2017 | Delivered on: 19 June 2017 Persons entitled: U.S. Bank National Association (As "Collateral Agent") Classification: A registered charge Outstanding |
---|---|
21 February 2017 | Delivered on: 2 March 2017 Persons entitled: Cantor Fitzgerald Securities as Collateral Agent Under a First Lien Credit Agreement Classification: A registered charge Particulars: There is a fixed charge in place over material real estate and future material real estate will be subject to fixed security. Additionally, the company is required to register the interest of the collateral agent in any future intellectual property rights which are material to the conduct of the company's business. Outstanding |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2019 | Application to strike the company off the register (3 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 March 2018 | Appointment of David Roges as a director on 15 March 2018 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 July 2017 | Registered office address changed from Units 10/11, Walker Industrial Park, Guide Blackburn Lancashire BB1 2QE to Unit 1 (Postal Address Unit 2) Commerce Way Kiwi Park Trafford Park M17 1HW on 24 July 2017 (1 page) |
24 July 2017 | Change of details for A. M. Castle Metals Uk, Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Registered office address changed from Units 10/11, Walker Industrial Park, Guide Blackburn Lancashire BB1 2QE to Unit 1 (Postal Address Unit 2) Commerce Way Kiwi Park Trafford Park M17 1HW on 24 July 2017 (1 page) |
24 July 2017 | Change of details for A. M. Castle Metals Uk, Limited as a person with significant control on 24 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of A. M. Castle Metals Uk, Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of A. M. Castle Metals Uk, Limited as a person with significant control on 6 April 2016 (2 pages) |
19 June 2017 | Registration of charge 062988140002, created on 5 June 2017 (68 pages) |
19 June 2017 | Registration of charge 062988140002, created on 5 June 2017 (68 pages) |
19 May 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
19 May 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
18 May 2017 | Secretary's details changed for A G Secretarial Limited on 18 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for A G Secretarial Limited on 18 May 2017 (1 page) |
18 May 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
18 May 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
2 March 2017 | Registration of charge 062988140001, created on 21 February 2017 (74 pages) |
2 March 2017 | Registration of charge 062988140001, created on 21 February 2017 (74 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 April 2016 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
21 April 2016 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
8 October 2015 | Director's details changed for Mr. Patrick R Anderson on 27 May 2015 (3 pages) |
8 October 2015 | Director's details changed for Mr. Patrick R Anderson on 27 May 2015 (3 pages) |
8 October 2015 | Director's details changed for Mr. Marec Elden Edgar on 27 May 2015 (3 pages) |
8 October 2015 | Director's details changed for Mr. Marec Elden Edgar on 27 May 2015 (3 pages) |
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2014 | Termination of appointment of Scott Stephens as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Scott Stephens as a director on 26 September 2014 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 July 2014 | Appointment of Mr. Marec Elden Edgar as a director (2 pages) |
1 July 2014 | Appointment of Mr. Marec Elden Edgar as a director (2 pages) |
30 June 2014 | Termination of appointment of Brian Austin as a director (1 page) |
30 June 2014 | Appointment of Mr. Marec Elden Edgar as a secretary (2 pages) |
30 June 2014 | Appointment of Mr. Marec Elden Edgar as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Brian Austin as a director (1 page) |
10 January 2014 | Termination of appointment of Robert Perna as a secretary (1 page) |
10 January 2014 | Termination of appointment of Robert Perna as a secretary (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Secretary's details changed for A G Secretarial Limited on 2 July 2013 (1 page) |
18 July 2013 | Register(s) moved to registered office address (1 page) |
18 July 2013 | Secretary's details changed for A G Secretarial Limited on 2 July 2013 (1 page) |
18 July 2013 | Director's details changed for Scott Stephens on 15 October 2012 (2 pages) |
18 July 2013 | Secretary's details changed for A G Secretarial Limited on 2 July 2013 (1 page) |
18 July 2013 | Director's details changed for Scott Stephens on 15 October 2012 (2 pages) |
18 July 2013 | Register(s) moved to registered office address (1 page) |
8 May 2013 | Termination of appointment of Blain Tiffany as a director (1 page) |
8 May 2013 | Termination of appointment of Blain Tiffany as a director (1 page) |
19 March 2013 | Appointment of Mr. Brian Sergio Austin as a director (2 pages) |
19 March 2013 | Appointment of Mr. Brian Sergio Austin as a director (2 pages) |
18 March 2013 | Termination of appointment of James Phillips as a director (1 page) |
18 March 2013 | Termination of appointment of James Phillips as a director (1 page) |
10 December 2012 | Secretary's details changed for Robert Jon Perna on 26 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Scott Stephens on 26 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Scott Stephens on 26 October 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Robert Jon Perna on 26 October 2012 (2 pages) |
6 December 2012 | Director's details changed for Patrick R Anderson on 26 October 2012 (2 pages) |
6 December 2012 | Director's details changed for Patrick R Anderson on 26 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Patrick R Anderson on 18 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Scott Stephens on 18 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Patrick R Anderson on 18 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Scott Stephens on 18 September 2012 (2 pages) |
14 September 2012 | Change of name notice (2 pages) |
14 September 2012 | Change of name notice (2 pages) |
14 September 2012 | Company name changed amesa LIMITED\certificate issued on 14/09/12
|
14 September 2012 | Company name changed amesa LIMITED\certificate issued on 14/09/12
|
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 May 2012 | Appointment of Scott Stephens as a director (3 pages) |
29 May 2012 | Appointment of Scott Stephens as a director (3 pages) |
21 May 2012 | Termination of appointment of Michael Goldberg as a director (1 page) |
21 May 2012 | Termination of appointment of Michael Goldberg as a director (1 page) |
13 January 2012 | Appointment of Blain Alan Tiffany as a director (3 pages) |
13 January 2012 | Appointment of Blain Alan Tiffany as a director (3 pages) |
6 January 2012 | Termination of appointment of Stephen Hooks as a director (1 page) |
6 January 2012 | Termination of appointment of Stephen Hooks as a director (1 page) |
22 August 2011 | Appointment of Mr James Brandon Phillips as a director (3 pages) |
22 August 2011 | Appointment of Mr James Brandon Phillips as a director (3 pages) |
5 August 2011 | Termination of appointment of Ian Griffiths as a director (1 page) |
5 August 2011 | Termination of appointment of Ian Griffiths as a director (1 page) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Stephen Hooks on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stephen Hooks on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stephen Hooks on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Robert Jon Perna on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Michael H Goldberg on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Robert Jon Perna on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Michael H Goldberg on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Peter Griffiths on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Patrick R Anderson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Peter Griffiths on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Patrick R Anderson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael H Goldberg on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Robert Jon Perna on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Patrick R Anderson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Peter Griffiths on 1 October 2009 (2 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
29 April 2009 | Director's change of particulars / ian griffiths / 26/03/2009 (1 page) |
29 April 2009 | Director's change of particulars / ian griffiths / 26/03/2009 (1 page) |
19 February 2009 | Amended accounts made up to 31 December 2008 (2 pages) |
19 February 2009 | Amended accounts made up to 31 December 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 November 2008 | Appointment terminated secretary sherry holland (1 page) |
17 November 2008 | Secretary appointed robert jon perna (2 pages) |
17 November 2008 | Appointment terminated secretary sherry holland (1 page) |
17 November 2008 | Secretary appointed robert jon perna (2 pages) |
2 October 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
2 October 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
29 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
29 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
15 July 2008 | Director's change of particulars / michael goldberg / 01/07/2008 (1 page) |
15 July 2008 | Director's change of particulars / michael goldberg / 01/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / stephen hooks / 01/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / patrick anderson / 01/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / patrick anderson / 01/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / stephen hooks / 01/07/2008 (1 page) |
11 July 2008 | Secretary's change of particulars / sherry holland / 01/07/2008 (1 page) |
11 July 2008 | Secretary's change of particulars / sherry holland / 01/07/2008 (1 page) |
6 May 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
6 May 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
2 July 2007 | Incorporation (11 pages) |
2 July 2007 | Incorporation (11 pages) |