IG METAL RECYCLING LIMITED
INNOX METALS EUROPE LTD.

Hellopages » Greater London » Camden » WC1N 2PH

Company number 05215639
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address 1 DOUGHTY STREET, LONDON, WC1N 2PH
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Statement of capital following an allotment of shares on 5 October 2016 GBP 200,000 ; Confirmation statement made on 26 August 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-05 . The most likely internet sites of IG METAL RECYCLING LIMITED are www.igmetalrecycling.co.uk, and www.ig-metal-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ig Metal Recycling Limited is a Private Limited Company. The company registration number is 05215639. Ig Metal Recycling Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Ig Metal Recycling Limited is 1 Doughty Street London Wc1n 2ph. . GUPTA, Ram Kumar is a Director of the company. RAKHEJA, Amit is a Director of the company. SRINIVASAN, Balaji is a Director of the company. Secretary GARG, Payal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANTHONY FERNANDES, Gerald has been resigned. Director BHALLA, Tarun has been resigned. Director GARG, Rajiv has been resigned. Director GARG, Sangeeta has been resigned. Director GARG, Sanjeev has been resigned. Director KRISHNAN, Ramadurai has been resigned. Director PRAKASH, Arun has been resigned. Director RAJAGOPALAN SUBRAMANIAN, Vaidhyanathan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Director
GUPTA, Ram Kumar
Appointed Date: 24 January 2011
61 years old

Director
RAKHEJA, Amit
Appointed Date: 05 March 2016
46 years old

Director
SRINIVASAN, Balaji
Appointed Date: 15 November 2010
61 years old

Resigned Directors

Secretary
GARG, Payal
Resigned: 30 September 2010
Appointed Date: 26 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Director
ANTHONY FERNANDES, Gerald
Resigned: 22 December 2008
Appointed Date: 12 December 2007
61 years old

Director
BHALLA, Tarun
Resigned: 30 September 2010
Appointed Date: 22 December 2008
52 years old

Director
GARG, Rajiv
Resigned: 11 July 2011
Appointed Date: 26 August 2004
62 years old

Director
GARG, Sangeeta
Resigned: 30 September 2010
Appointed Date: 22 December 2008
59 years old

Director
GARG, Sanjeev
Resigned: 22 December 2008
Appointed Date: 01 January 2006
60 years old

Director
KRISHNAN, Ramadurai
Resigned: 22 December 2008
Appointed Date: 12 December 2007
59 years old

Director
PRAKASH, Arun
Resigned: 12 December 2007
Appointed Date: 01 January 2006
66 years old

Director
RAJAGOPALAN SUBRAMANIAN, Vaidhyanathan
Resigned: 22 December 2008
Appointed Date: 12 December 2007
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Persons With Significant Control

Mrs Payal Garg
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Sanjeev Garg
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IG METAL RECYCLING LIMITED Events

14 Oct 2016
Statement of capital following an allotment of shares on 5 October 2016
  • GBP 200,000

15 Sep 2016
Confirmation statement made on 26 August 2016 with updates
22 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05

15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Appointment of Mr Amit Rakheja as a director on 5 March 2016
...
... and 54 more events
22 Oct 2004
Secretary resigned
22 Oct 2004
Director resigned
22 Oct 2004
New secretary appointed
22 Oct 2004
New director appointed
26 Aug 2004
Incorporation

IG METAL RECYCLING LIMITED Charges

13 May 2010
Debenture
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…