SMITHS METAL CENTRES LIMITED
BIGGLESWADE DRAFTDIGS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG18 8QB

Company number 03485838
Status Active
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address STRATTON BUSINESS PARK, LONDON ROAD, BIGGLESWADE, BEDFORDSHIRE, SG18 8QB
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Hugh Alfred Dye as a director on 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2,500 . The most likely internet sites of SMITHS METAL CENTRES LIMITED are www.smithsmetalcentres.co.uk, and www.smiths-metal-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Arlesey Rail Station is 3.5 miles; to Baldock Rail Station is 6.1 miles; to Ashwell & Morden Rail Station is 6.4 miles; to Hitchin Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smiths Metal Centres Limited is a Private Limited Company. The company registration number is 03485838. Smiths Metal Centres Limited has been working since 24 December 1997. The present status of the company is Active. The registered address of Smiths Metal Centres Limited is Stratton Business Park London Road Biggleswade Bedfordshire Sg18 8qb. . HALE, Morag is a Secretary of the company. ADAMS, Douglas Albert is a Director of the company. BOOTH, James Michael is a Director of the company. HAWKINS, Paul William is a Director of the company. MCKENNA, Michael Oliver is a Director of the company. Nominee Secretary BATESON, Anne Rosalind has been resigned. Secretary MCKENNA, Michael Oliver has been resigned. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director DYE, Hugh Alfred has been resigned. Director KENNEDY, Raymond Dudley has been resigned. Nominee Director LAI, Poh Lim has been resigned. Director STOCKS, John Dennis has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HALE, Morag
Appointed Date: 07 April 2011

Director
ADAMS, Douglas Albert
Appointed Date: 12 January 1998
77 years old

Director
BOOTH, James Michael
Appointed Date: 01 June 2007
50 years old

Director
HAWKINS, Paul William
Appointed Date: 01 April 1999
66 years old

Director
MCKENNA, Michael Oliver
Appointed Date: 12 January 1998
67 years old

Resigned Directors

Nominee Secretary
BATESON, Anne Rosalind
Resigned: 12 January 1998
Appointed Date: 24 December 1997

Secretary
MCKENNA, Michael Oliver
Resigned: 07 April 2011
Appointed Date: 12 January 1998

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 24 November 2008
Appointed Date: 16 August 2004

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 07 April 2011
Appointed Date: 24 November 2008

Director
DYE, Hugh Alfred
Resigned: 30 June 2016
Appointed Date: 12 January 1998
80 years old

Director
KENNEDY, Raymond Dudley
Resigned: 31 December 2012
Appointed Date: 16 August 2004
77 years old

Nominee Director
LAI, Poh Lim
Resigned: 12 January 1998
Appointed Date: 24 December 1997
68 years old

Director
STOCKS, John Dennis
Resigned: 30 June 2008
Appointed Date: 01 October 1998
91 years old

SMITHS METAL CENTRES LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Termination of appointment of Hugh Alfred Dye as a director on 30 June 2016
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,500

01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,500

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 127 more events
28 Jan 1998
New secretary appointed;new director appointed
28 Jan 1998
Director resigned
28 Jan 1998
Secretary resigned
28 Jan 1998
Ad 13/01/98--------- £ si 98@1=98 £ ic 2/100
24 Dec 1997
Incorporation

SMITHS METAL CENTRES LIMITED Charges

29 November 2013
Charge code 0348 5838 0007
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
19 November 2009
A composite guarantee and debenture
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
31 December 2004
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 21 November 2009
Persons entitled: Gmac Commercial Finance PLC
Description: L/H land E5 woodall road ponders end enfield t/no EGL217486…
31 March 2004
Trustee debenture
Delivered: 6 April 2004
Status: Satisfied on 11 July 2007
Persons entitled: 3I Investments PLC (Or Such Other Person as May from Time to Time Be the Security Trustee Forthe Purposes of the Said Charge) for Itself Andas Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
28 October 2003
Chattels mortgage
Delivered: 29 October 2003
Status: Satisfied on 21 November 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
4 February 2002
Chattels mortgage
Delivered: 4 February 2002
Status: Satisfied on 21 November 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant and machinery etc:-…
21 April 1998
Composite guarantee and debenture
Delivered: 23 April 1998
Status: Satisfied on 21 November 2009
Persons entitled: Bny International Limited
Description: By way of legal mortgage 1. nest road felling shore…