GERALD METALS LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EW

Company number 00885333
Status Active
Incorporation Date 11 August 1966
Company Type Private Limited Company
Address THE BROADGATE TOWER 7TH FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of GERALD METALS LIMITED are www.geraldmetals.co.uk, and www.gerald-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gerald Metals Limited is a Private Limited Company. The company registration number is 00885333. Gerald Metals Limited has been working since 11 August 1966. The present status of the company is Active. The registered address of Gerald Metals Limited is The Broadgate Tower 7th Floor 20 Primrose Street London Ec2a 2ew. . HILL DICKINSON SERVICES (LONDON) LTD is a Secretary of the company. DEAN, Craig Fuad is a Director of the company. KAUFMANN, Florian Sylvain is a Director of the company. RABAGLIATI, David Mclaren is a Director of the company. Secretary MEADS, Andrew Barry Richard has been resigned. Secretary POTTS, Christopher Reginald has been resigned. Director CALIA, Fabio has been resigned. Director HANDS, David John has been resigned. Director KESTENBAUM, Ralph has been resigned. Director LANDER, Lloyd has been resigned. Director LANG, Christopher John Gordon has been resigned. Director LANG, Christopher John Gordon has been resigned. Director LENNARD, Gerald Lee has been resigned. Director OVER, Derek George has been resigned. Director PERSKE, Graham Anderson has been resigned. Director WILDE, Melvin Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HILL DICKINSON SERVICES (LONDON) LTD
Appointed Date: 01 September 2014

Director
DEAN, Craig Fuad
Appointed Date: 31 January 2013
52 years old

Director
KAUFMANN, Florian Sylvain
Appointed Date: 14 July 2015
46 years old

Director
RABAGLIATI, David Mclaren
Appointed Date: 10 November 2000
74 years old

Resigned Directors

Secretary
MEADS, Andrew Barry Richard
Resigned: 01 September 2014
Appointed Date: 30 March 2007

Secretary
POTTS, Christopher Reginald
Resigned: 30 March 2007

Director
CALIA, Fabio
Resigned: 01 July 2015
Appointed Date: 15 May 2003
59 years old

Director
HANDS, David John
Resigned: 25 March 1998
73 years old

Director
KESTENBAUM, Ralph
Resigned: 20 January 1999
96 years old

Director
LANDER, Lloyd
Resigned: 31 January 2013
Appointed Date: 15 May 2003
72 years old

Director
LANG, Christopher John Gordon
Resigned: 10 November 2000
Appointed Date: 15 March 1999
77 years old

Director
LANG, Christopher John Gordon
Resigned: 25 March 1998
Appointed Date: 17 May 1994
77 years old

Director
LENNARD, Gerald Lee
Resigned: 16 May 2003
95 years old

Director
OVER, Derek George
Resigned: 25 March 1998
68 years old

Director
PERSKE, Graham Anderson
Resigned: 25 March 1998
78 years old

Director
WILDE, Melvin Paul
Resigned: 24 October 2016
Appointed Date: 14 July 2015
68 years old

Persons With Significant Control

Gerald Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GERALD METALS LIMITED Events

23 Feb 2017
Full accounts made up to 30 April 2016
15 Nov 2016
Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016
04 Nov 2016
Confirmation statement made on 11 October 2016 with updates
09 Sep 2016
Full accounts made up to 30 April 2015
15 Apr 2016
Auditor's resignation
...
... and 111 more events
10 Nov 1986
Return made up to 21/10/86; full list of members

10 Nov 1986
Return made up to 21/10/86; full list of members
14 Aug 1986
Director resigned

13 Jun 1986
Director resigned

11 Aug 1966
Certificate of incorporation

GERALD METALS LIMITED Charges

3 August 1995
Agreement of pledge of goods in turnover
Delivered: 24 August 1995
Status: Satisfied on 18 February 1997
Persons entitled: Internationale Nederlanden Bank N.V.
Description: All right,title and interest in and to the metal…
3 August 1995
Contract of assignment
Delivered: 24 August 1995
Status: Satisfied on 18 February 1997
Persons entitled: Internationale Nederlanden Bank N.V.
Description: All rights claims and interests under the contracts. See…
3 August 1995
Assignment of insurances
Delivered: 24 August 1995
Status: Satisfied on 18 February 1997
Persons entitled: Internationale Nederlanden Bank N.V.
Description: All of the right,title and interest in and to the…
11 December 1992
Pledge
Delivered: 23 December 1992
Status: Satisfied on 21 January 1994
Persons entitled: The Chase Manhattan Bank,N.A
Description: The pledged goods and the benefits of all the insurances…