LEWDEN METAL PRODUCTS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2SD

Company number 00425180
Status Active
Incorporation Date 6 December 1946
Company Type Private Limited Company
Address UNIT 4, BRADBURY DRIVE, BRAINTREE, ESSEX, CM7 2SD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Satisfaction of charge 8 in full; Termination of appointment of Bruno Levi as a director on 29 September 2016; Appointment of Mr Giovanni Baccini as a director on 29 September 2016. The most likely internet sites of LEWDEN METAL PRODUCTS LIMITED are www.lewdenmetalproducts.co.uk, and www.lewden-metal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. Lewden Metal Products Limited is a Private Limited Company. The company registration number is 00425180. Lewden Metal Products Limited has been working since 06 December 1946. The present status of the company is Active. The registered address of Lewden Metal Products Limited is Unit 4 Bradbury Drive Braintree Essex Cm7 2sd. . TRINDER, Andrew Michael is a Secretary of the company. BACCINI, Giovanni is a Director of the company. DAVANZO, Patrizia is a Director of the company. GREEN, Alan Ralph is a Director of the company. MORETTI, Luigi is a Director of the company. Secretary DUNSTON, Ian Charles has been resigned. Secretary JOHNSON, Eric Charles has been resigned. Secretary MCGUINNESS, Glenn Richard has been resigned. Secretary OCHILTREE, Kim Lesley has been resigned. Secretary SANDERS, Sidney has been resigned. Secretary WAKE, Peter has been resigned. Director DENFIELD, Tillie has been resigned. Director FORSYTH, Robin Paul has been resigned. Director HOWELLS, Paul has been resigned. Director JOHNSON, Eric Charles has been resigned. Director JOSEPHS, Brenda Sylvia has been resigned. Director JOSEPHS, David Alexander has been resigned. Director JOSEPHS, Michael Stanley has been resigned. Director LEVI, Bruno has been resigned. Director LEVY, Raina Joy has been resigned. Director LEVY, Sydney has been resigned. Director LEWIS, Michael John has been resigned. Director MCGUINNESS, Glenn Richard has been resigned. Director MILLS, James Francis has been resigned. Director OCHILTREE, Kim Lesley has been resigned. Director PALMER, Garry William has been resigned. Director PRIORA, Gino has been resigned. Director REZEK, Joseph, Dr has been resigned. Director RUMPF, Carsten has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
TRINDER, Andrew Michael
Appointed Date: 22 October 2014

Director
BACCINI, Giovanni
Appointed Date: 29 September 2016
51 years old

Director
DAVANZO, Patrizia
Appointed Date: 25 October 2011
58 years old

Director
GREEN, Alan Ralph
Appointed Date: 06 October 2005
75 years old

Director
MORETTI, Luigi
Appointed Date: 31 August 2007
79 years old

Resigned Directors

Secretary
DUNSTON, Ian Charles
Resigned: 22 October 2014
Appointed Date: 16 August 2010

Secretary
JOHNSON, Eric Charles
Resigned: 12 April 2001
Appointed Date: 18 December 1995

Secretary
MCGUINNESS, Glenn Richard
Resigned: 16 August 2010
Appointed Date: 13 September 2002

Secretary
OCHILTREE, Kim Lesley
Resigned: 13 September 2002
Appointed Date: 24 January 2002

Secretary
SANDERS, Sidney
Resigned: 18 December 1995

Secretary
WAKE, Peter
Resigned: 24 January 2002
Appointed Date: 12 April 2001

Director
DENFIELD, Tillie
Resigned: 31 December 1994
119 years old

Director
FORSYTH, Robin Paul
Resigned: 29 April 2016
Appointed Date: 03 March 2014
53 years old

Director
HOWELLS, Paul
Resigned: 15 November 2002
Appointed Date: 01 January 2001
76 years old

Director
JOHNSON, Eric Charles
Resigned: 12 April 2001
85 years old

Director
JOSEPHS, Brenda Sylvia
Resigned: 31 August 2007
94 years old

Director
JOSEPHS, David Alexander
Resigned: 09 January 2014
61 years old

Director
JOSEPHS, Michael Stanley
Resigned: 25 March 2013
Appointed Date: 31 August 2007
102 years old

Director
LEVI, Bruno
Resigned: 29 September 2016
Appointed Date: 29 January 2013
75 years old

Director
LEVY, Raina Joy
Resigned: 28 February 1995
Appointed Date: 01 January 1995
87 years old

Director
LEVY, Sydney
Resigned: 28 February 1995
92 years old

Director
LEWIS, Michael John
Resigned: 31 August 2007
89 years old

Director
MCGUINNESS, Glenn Richard
Resigned: 31 August 2007
Appointed Date: 13 September 2002
71 years old

Director
MILLS, James Francis
Resigned: 02 July 1996
86 years old

Director
OCHILTREE, Kim Lesley
Resigned: 13 September 2002
Appointed Date: 22 February 2002
56 years old

Director
PALMER, Garry William
Resigned: 22 November 2001
70 years old

Director
PRIORA, Gino
Resigned: 25 October 2011
Appointed Date: 31 August 2007
85 years old

Director
REZEK, Joseph, Dr
Resigned: 28 February 1995
94 years old

Director
RUMPF, Carsten
Resigned: 13 September 2002
Appointed Date: 03 September 2001
62 years old

LEWDEN METAL PRODUCTS LIMITED Events

31 Oct 2016
Satisfaction of charge 8 in full
30 Sep 2016
Termination of appointment of Bruno Levi as a director on 29 September 2016
30 Sep 2016
Appointment of Mr Giovanni Baccini as a director on 29 September 2016
23 Aug 2016
Group of companies' accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 700,000

...
... and 181 more events
29 Dec 1980
Accounts made up to 31 March 1980
02 Jan 1980
Accounts made up to 31 March 1979
09 Oct 1978
Accounts made up to 31 March 1978
19 Dec 1977
Accounts made up to 31 March 1977
06 Dec 1946
Incorporation

LEWDEN METAL PRODUCTS LIMITED Charges

29 October 2015
Charge code 0042 5180 0011
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 October 2014
Charge code 0042 5180 0010
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
28 April 2009
Charge over shares
Delivered: 13 May 2009
Status: Satisfied on 23 April 2010
Persons entitled: West Central Holdings Limited
Description: Borrower's shares in the capital stocks warrants or other…
11 June 2007
Debenture
Delivered: 21 June 2007
Status: Satisfied on 31 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2002
Legal charge
Delivered: 4 March 2002
Status: Satisfied on 2 November 2005
Persons entitled: Barclays Bank PLC
Description: Escalia works, argall avenue, leyton and land adjoining and…
22 February 2002
Legal charge
Delivered: 4 March 2002
Status: Satisfied on 2 November 2005
Persons entitled: Barclays Bank PLC
Description: Hieratica works, argall avenue, walthamstow, l/b of waltham…
22 February 2002
Legal charge
Delivered: 4 March 2002
Status: Satisfied on 2 November 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of argall avenue…
20 February 2002
Debenture
Delivered: 4 March 2002
Status: Satisfied on 2 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1998
Legal charge
Delivered: 21 August 1998
Status: Satisfied on 11 June 2010
Persons entitled: Barclays Bank PLC
Description: Hieratica works argall avenue walthamstow london borough of…
10 August 1998
Legal charge
Delivered: 21 August 1998
Status: Satisfied on 2 November 2005
Persons entitled: Barclays Bank PLC
Description: Escalia works argall avenue leyton and land adjoining…
10 August 1998
Legal charge
Delivered: 21 August 1998
Status: Satisfied on 2 November 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings at argall avenue leyton london borough…