CONCORDE METALS RECYCLING LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6AY

Company number 02132287
Status Liquidation
Incorporation Date 18 May 1987
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from Paladium House 1-4 Argyll Street London W1F 7LD to 25 Moorgate London EC2R 6AY on 25 October 2016; Appointment of a voluntary liquidator. The most likely internet sites of CONCORDE METALS RECYCLING LIMITED are www.concordemetalsrecycling.co.uk, and www.concorde-metals-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concorde Metals Recycling Limited is a Private Limited Company. The company registration number is 02132287. Concorde Metals Recycling Limited has been working since 18 May 1987. The present status of the company is Liquidation. The registered address of Concorde Metals Recycling Limited is 25 Moorgate London Ec2r 6ay. . PEETERS, Geert Vincent Jan is a Secretary of the company. MONTGOMERY, Andrew Taylor is a Director of the company. PEETERS, Geert Vincent Jan is a Director of the company. STEENBERGEN, Cornelis Leonardus is a Director of the company. Secretary D'HOOP DE SYNGHEM, Hubert has been resigned. Secretary EHRLER, Roger Marcel Georges has been resigned. Secretary JONES, Robert Tefft has been resigned. Secretary REPETTI, Sebastien Laurent has been resigned. Secretary VAN DEN VONDER, Roger has been resigned. Secretary VAN DER STRATEN-PONTHOZ, Everard has been resigned. Director CLARKE, Kevin James has been resigned. Director EHRLER, Roger Marcel Georges has been resigned. Director JONES, Robert Tefft has been resigned. Director REPETTI, Sebastien Laurent has been resigned. Director VAN DEN VONDER, Roger has been resigned. Director VAN DER STRATEN-PONTHOZ, Everard has been resigned. Director VAN VAERENBERGH, Ivo Nestor Coleta has been resigned. Director VAN WALLENDAEL, Eddy Constant Paula has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
PEETERS, Geert Vincent Jan
Appointed Date: 26 August 2015

Director
MONTGOMERY, Andrew Taylor
Appointed Date: 26 January 2009
60 years old

Director
PEETERS, Geert Vincent Jan
Appointed Date: 26 August 2015
51 years old

Director
STEENBERGEN, Cornelis Leonardus
Appointed Date: 21 December 2010
72 years old

Resigned Directors

Secretary
D'HOOP DE SYNGHEM, Hubert
Resigned: 02 February 1995
Appointed Date: 01 January 1995

Secretary
EHRLER, Roger Marcel Georges
Resigned: 09 April 2010
Appointed Date: 26 January 2009

Secretary
JONES, Robert Tefft
Resigned: 31 December 1994

Secretary
REPETTI, Sebastien Laurent
Resigned: 26 August 2015
Appointed Date: 09 April 2010

Secretary
VAN DEN VONDER, Roger
Resigned: 31 March 2003
Appointed Date: 02 February 1995

Secretary
VAN DER STRATEN-PONTHOZ, Everard
Resigned: 26 January 2009
Appointed Date: 31 March 2003

Director
CLARKE, Kevin James
Resigned: 30 November 2010
Appointed Date: 26 January 2009
63 years old

Director
EHRLER, Roger Marcel Georges
Resigned: 09 April 2010
Appointed Date: 31 March 2003
69 years old

Director
JONES, Robert Tefft
Resigned: 31 December 1994
87 years old

Director
REPETTI, Sebastien Laurent
Resigned: 26 August 2015
Appointed Date: 09 April 2010
47 years old

Director
VAN DEN VONDER, Roger
Resigned: 31 March 2003
Appointed Date: 01 February 1993
85 years old

Director
VAN DER STRATEN-PONTHOZ, Everard
Resigned: 26 January 2009
69 years old

Director
VAN VAERENBERGH, Ivo Nestor Coleta
Resigned: 31 January 1993
79 years old

Director
VAN WALLENDAEL, Eddy Constant Paula
Resigned: 31 March 2003
Appointed Date: 06 November 2000
61 years old

Persons With Significant Control

Metallo Chimique Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCORDE METALS RECYCLING LIMITED Events

03 Nov 2016
Statement of affairs with form 4.19
25 Oct 2016
Registered office address changed from Paladium House 1-4 Argyll Street London W1F 7LD to 25 Moorgate London EC2R 6AY on 25 October 2016
20 Oct 2016
Appointment of a voluntary liquidator
20 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10

09 Sep 2016
Confirmation statement made on 8 September 2016 with updates
...
... and 125 more events
28 Jul 1987
New director appointed

28 Jul 1987
Secretary resigned;new secretary appointed

28 Jul 1987
Registered office changed on 28/07/87 from: 2 baches street london N1 6UB

29 Jun 1987
Company name changed quakeecho LIMITED\certificate issued on 30/06/87

18 May 1987
Incorporation

CONCORDE METALS RECYCLING LIMITED Charges

29 August 2013
Charge code 0213 2287 0005
Delivered: 2 September 2013
Status: Satisfied on 30 June 2014
Persons entitled: Bnp Paribas Fortis Sa/Nv (The "Security Agent")
Description: Notification of addition to or amendment of charge…
31 July 2012
Security agreement
Delivered: 10 August 2012
Status: Satisfied on 26 March 2014
Persons entitled: Fortis Bank Sa/Nv (Trading as Bnp Paribas)
Description: First fixed charge all its right title and interest from…
8 March 2011
A security agreement
Delivered: 11 March 2011
Status: Satisfied on 9 August 2012
Persons entitled: Fortis Bank Sa/Nv (Acting for Each Secured Party)
Description: First fixed charge all its rights title and interest from…
8 April 2005
Mortgage
Delivered: 12 April 2005
Status: Satisfied on 9 October 2010
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Units 10 and 10A caughan industrial estate, manchester and…
7 December 2004
A standard security which was presented for registration in scotland on the 12TH april 2005 and
Delivered: 26 April 2005
Status: Satisfied on 9 June 2007
Persons entitled: The Bank of Scotland (Ireland) Limited
Description: The property k/a 80 locks street, coatbridge.