METAL CONTAINERS LTD
ELLESMERE PORT GREIF UK LTD VAN LEER (UK) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH65 4EZ

Company number 00226871
Status Active
Incorporation Date 24 December 1927
Company Type Private Limited Company
Address GREIF UK LTD., MERSEYSIDE WORKS, OIL SITES ROAD, ELLESMERE PORT, SOUTH WIRRAL, CH65 4EZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 15,500,000 ; Full accounts made up to 31 October 2014. The most likely internet sites of METAL CONTAINERS LTD are www.metalcontainers.co.uk, and www.metal-containers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and nine months. The distance to to Chester Rail Station is 6 miles; to Brunswick Rail Station is 7.9 miles; to Edge Hill Rail Station is 8.7 miles; to Eccleston Park Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metal Containers Ltd is a Private Limited Company. The company registration number is 00226871. Metal Containers Ltd has been working since 24 December 1927. The present status of the company is Active. The registered address of Metal Containers Ltd is Greif Uk Ltd Merseyside Works Oil Sites Road Ellesmere Port South Wirral Ch65 4ez. . DUERDEN, Graham is a Secretary of the company. DUERDEN, Graham is a Director of the company. KOOYMAN, Adrianus Wilhelmus Maria is a Director of the company. Secretary HAW, Terry has been resigned. Secretary TILLOTSON, David Malcolm has been resigned. Director ARIENS, Everardus Antonius has been resigned. Director BUTLER, Paul Llewellyn has been resigned. Director DE VLUGT, Willem has been resigned. Director HAW, Terry has been resigned. Director HOUSTON, Francis has been resigned. Director MCCRORIE, James Alexander has been resigned. Director MERRITT, Stanley Frederick has been resigned. Director MEW, Roger Francis has been resigned. Director RAST, Mendel Walker has been resigned. Director RILEY, Anthony James has been resigned. Director SHAH, Kaushik has been resigned. Director TILLOTSON, David Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DUERDEN, Graham
Appointed Date: 31 March 2015

Director
DUERDEN, Graham
Appointed Date: 19 September 2013
65 years old

Director
KOOYMAN, Adrianus Wilhelmus Maria
Appointed Date: 30 January 2009
69 years old

Resigned Directors

Secretary
HAW, Terry
Resigned: 31 March 1995

Secretary
TILLOTSON, David Malcolm
Resigned: 31 March 2015
Appointed Date: 01 April 1995

Director
ARIENS, Everardus Antonius
Resigned: 09 October 2014
Appointed Date: 30 January 2009
68 years old

Director
BUTLER, Paul Llewellyn
Resigned: 30 June 2002
Appointed Date: 01 October 1998
71 years old

Director
DE VLUGT, Willem
Resigned: 21 May 1999
83 years old

Director
HAW, Terry
Resigned: 31 March 1995
86 years old

Director
HOUSTON, Francis
Resigned: 30 January 2009
Appointed Date: 28 February 2005
65 years old

Director
MCCRORIE, James Alexander
Resigned: 26 November 1993
85 years old

Director
MERRITT, Stanley Frederick
Resigned: 30 August 1997
91 years old

Director
MEW, Roger Francis
Resigned: 28 February 2005
Appointed Date: 01 August 2002
71 years old

Director
RAST, Mendel Walker
Resigned: 13 December 1993
90 years old

Director
RILEY, Anthony James
Resigned: 05 March 1999
Appointed Date: 19 August 1996
76 years old

Director
SHAH, Kaushik
Resigned: 31 December 1996
Appointed Date: 01 April 1995
68 years old

Director
TILLOTSON, David Malcolm
Resigned: 30 January 2009
Appointed Date: 01 October 1996
72 years old

METAL CONTAINERS LTD Events

29 Jul 2016
Full accounts made up to 31 October 2015
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15,500,000

30 Jul 2015
Full accounts made up to 31 October 2014
13 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15,500,000

27 Apr 2015
Appointment of Mr Graham Duerden as a secretary on 31 March 2015
...
... and 124 more events
02 Sep 1987
Director resigned;new director appointed

07 Nov 1986
Return made up to 09/10/86; full list of members

15 Oct 1986
Full accounts made up to 31 December 1985

26 Sep 1969
Company name changed\certificate issued on 26/09/69
24 Dec 1927
Certificate of incorporation

METAL CONTAINERS LTD Charges

21 June 2001
Security document
Delivered: 5 July 2001
Status: Satisfied on 26 November 2002
Persons entitled: The Bank of Nova Scotia,as Paying Agent and Trustee for Itself and Each Ofthe Lenders (As Defined)
Description: F/Hold land known as robinson works,southcoates…
21 June 2001
Security document
Delivered: 27 June 2001
Status: Satisfied on 26 November 2002
Persons entitled: Greif Bros.Corporation
Description: By way of second ranking legal mortgage all that f/h land…
30 April 2001
A security agreement
Delivered: 14 May 2001
Status: Satisfied on 26 November 2002
Persons entitled: The Bank of Nova Scotiain Its Capacity as Paying Agent and Trustee Foritself and Each of the Lenders
Description: All plant and machinery owned by the company and its…
27 April 2001
A security agreement
Delivered: 9 May 2001
Status: Satisfied on 26 November 2002
Persons entitled: Grief Bros. Corporation
Description: By way of second ranking fixed charge all plant machinery…
30 March 2001
Security agreement
Delivered: 17 April 2001
Status: Satisfied on 26 November 2002
Persons entitled: The Bank of Nova Scotia
Description: All the shares and all related rights. See the mortgage…
30 March 2001
Security agreement between the company royal packaging industries van leer n v (the borrower) david tillotson and paul butler (collectively the "chargors") (1) greif bros corporation (the lender) (2) the bank of nova scotia (3) (the deed)
Delivered: 6 April 2001
Status: Satisfied on 26 November 2002
Persons entitled: Greif Bros Corporation
Description: (A) by way of equitable mortgage ranking behind the…