Company number 04130945
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4AG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of David Harold Hannah as a director on 1 May 2016. The most likely internet sites of METALWEB LIMITED are www.metalweb.co.uk, and www.metalweb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metalweb Limited is a Private Limited Company.
The company registration number is 04130945. Metalweb Limited has been working since 27 December 2000.
The present status of the company is Active. The registered address of Metalweb Limited is Milton Gate 60 Chiswell Street London Ec1y 4ag. . WILLIAMS, Sara is a Secretary of the company. LEWIS, Karla Renee is a Director of the company. MOLLINS, Gregg James is a Director of the company. SALES JR, William Kenneth is a Director of the company. WESTON, Karl Russel is a Director of the company. WILLIAMS, Sara is a Director of the company. Secretary HARTLEY, Mark Graham has been resigned. Secretary SMYTH, Raymond Bruce has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENFIELD, Mark has been resigned. Director DEBELL, Tracey Clare has been resigned. Director HANNAH, David Harold has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAGGS, Bruce Ian has been resigned. Director MIYAMOTO, Brenda Sumiye has been resigned. Director SHAW, Lesley Cecilia has been resigned. Director WEBB, Derek Richard has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 December 2000
Appointed Date: 27 December 2000
Director
BENFIELD, Mark
Resigned: 01 May 2013
Appointed Date: 20 March 2001
62 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 December 2000
Appointed Date: 27 December 2000
Director
MAGGS, Bruce Ian
Resigned: 01 March 2016
Appointed Date: 01 October 2012
72 years old
METALWEB LIMITED Events
03 Jan 2017
Confirmation statement made on 27 December 2016 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
18 Aug 2016
Termination of appointment of David Harold Hannah as a director on 1 May 2016
18 Aug 2016
Appointment of Karl Russel Weston as a director on 1 July 2016
18 Aug 2016
Termination of appointment of Brenda Sumiye Miyamoto as a director on 1 May 2016
...
... and 115 more events
08 Jan 2001
New director appointed
08 Jan 2001
Registered office changed on 08/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Jan 2001
Director resigned
08 Jan 2001
Secretary resigned
27 Dec 2000
Incorporation
8 September 2010
Debenture
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2010
All assets debenture
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 November 2006
Mortgage
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as old kinlock warehouse stanton…
21 January 2004
All assets debenture deed
Delivered: 23 January 2004
Status: Satisfied
on 27 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 August 2001
Debenture
Delivered: 28 August 2001
Status: Satisfied
on 27 October 2007
Persons entitled: Bernadette Julia Lawrence (As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
1 March 2001
Debenture
Delivered: 12 March 2001
Status: Satisfied
on 11 October 2003
Persons entitled: Apollo Metals (UK) Limited
Description: .. fixed and floating charges over the undertaking and all…
1 March 2001
Debenture deed
Delivered: 6 March 2001
Status: Satisfied
on 27 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…