EURO ALLOYS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0XT

Company number 02474338
Status Active
Incorporation Date 26 February 1990
Company Type Private Limited Company
Address ONE CROYDON, 9TH FLOOR, 12 - 16 ADDISCOMBE ROAD, CROYDON, ENGLAND, CR0 0XT
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Registration of charge 024743380038, created on 24 January 2017; Full accounts made up to 30 September 2016. The most likely internet sites of EURO ALLOYS LIMITED are www.euroalloys.co.uk, and www.euro-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Euro Alloys Limited is a Private Limited Company. The company registration number is 02474338. Euro Alloys Limited has been working since 26 February 1990. The present status of the company is Active. The registered address of Euro Alloys Limited is One Croydon 9th Floor 12 16 Addiscombe Road Croydon England Cr0 0xt. . BROTHERS, Stuart Reginald is a Secretary of the company. HOGAN, David Charles is a Director of the company. RHODES, Kevin John is a Director of the company. ZALESKI, Mark Edward is a Director of the company. Secretary BARRIER SERVICES LIMITED has been resigned. Director BAKER, Richard Allan has been resigned. Director BUTLER, Renda Gary has been resigned. Director GEDDES, Andrew Warwick has been resigned. Director RIVIERE, Alfredo, Dr has been resigned. Director RIVIERE, Carlos has been resigned. Director SOLANO, Guido, Dr has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
BROTHERS, Stuart Reginald
Appointed Date: 21 March 2003

Director
HOGAN, David Charles
Appointed Date: 22 March 1993
77 years old

Director
RHODES, Kevin John
Appointed Date: 29 October 2015
60 years old

Director
ZALESKI, Mark Edward

71 years old

Resigned Directors

Secretary
BARRIER SERVICES LIMITED
Resigned: 21 March 2003

Director
BAKER, Richard Allan
Resigned: 08 February 1999
Appointed Date: 01 February 1997
78 years old

Director
BUTLER, Renda Gary
Resigned: 09 March 2016
Appointed Date: 06 November 1992
81 years old

Director
GEDDES, Andrew Warwick
Resigned: 12 November 1996
Appointed Date: 06 November 1992
79 years old

Director
RIVIERE, Alfredo, Dr
Resigned: 21 December 2006
86 years old

Director
RIVIERE, Carlos
Resigned: 21 December 2006
Appointed Date: 06 January 2003
54 years old

Director
SOLANO, Guido, Dr
Resigned: 22 March 1993
94 years old

Persons With Significant Control

Dr Alfredo Riviere
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

EURO ALLOYS LIMITED Events

09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
27 Jan 2017
Registration of charge 024743380038, created on 24 January 2017
22 Dec 2016
Full accounts made up to 30 September 2016
28 Jun 2016
Registration of charge 024743380037, created on 22 June 2016
11 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,767,615

...
... and 149 more events
11 Jun 1990
New director appointed

26 Mar 1990
Accounting reference date notified as 31/12

14 Mar 1990
Registered office changed on 14/03/90 from: st james's house east street farnham GU9 7UJ

06 Mar 1990
Secretary resigned;new secretary appointed

26 Feb 1990
Incorporation

EURO ALLOYS LIMITED Charges

24 January 2017
Charge code 0247 4338 0038
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Societe Generale
Description: Contains fixed charge…
22 June 2016
Charge code 0247 4338 0037
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
4 February 2016
Charge code 0247 4338 0036
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
2 December 2015
Charge code 0247 4338 0035
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
9 July 2015
Charge code 0247 4338 0034
Delivered: 14 July 2015
Status: Satisfied on 24 December 2015
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
24 June 2015
Charge code 0247 4338 0033
Delivered: 25 June 2015
Status: Satisfied on 24 December 2015
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
8 May 2015
Charge code 0247 4338 0032
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge.
12 August 2014
Charge code 0247 4338 0031
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
12 August 2014
Charge code 0247 4338 0030
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
2 August 2012
Security assignment
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Assigns with full title guarantee the assigned assets…
8 December 2008
General charge of receivables and contract rights
Delivered: 10 December 2008
Status: Satisfied on 24 February 2015
Persons entitled: Dbs Bank LTD
Description: All right title benefits and interest in and to all…
6 November 2008
General letter of pledge and hypothecation
Delivered: 10 November 2008
Status: Satisfied on 24 February 2015
Persons entitled: Natixis
Description: All goods all documents of title to goods or any other…
11 January 2006
Tripartite agreement
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge over all rights and interest in all…
11 January 2006
Security assignment
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Assigned assets arising out of or in to or under each of…
11 January 2006
Charge over credit balances
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All monies from time to time held to the credit of the…
17 January 2005
General charge of receivables and contract rights
Delivered: 25 January 2005
Status: Satisfied on 24 February 2015
Persons entitled: Absa Bank Limited
Description: The right title benefits and interest in and to all moneys…
1 April 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied on 24 December 2015
Persons entitled: Abn Amro Bank N.V.
Description: All moneys and other recevables due to the company arising…
21 April 2003
Assignment
Delivered: 7 May 2003
Status: Satisfied on 24 February 2015
Persons entitled: Bank Brussels Lambert S.A.,
Description: Any rights to the goods in relation to which the bank will…
21 April 2003
Deed of pledge and assignment
Delivered: 7 May 2003
Status: Satisfied on 24 February 2015
Persons entitled: Bank Brussels Lambert S.A.,
Description: All securities valuables claims documents relating to…
18 December 2001
Trade finance security agreement
Delivered: 19 December 2001
Status: Satisfied on 25 March 2004
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: Assignment of monies and receivables and insurances and…
14 November 2000
Security agreement over hedging account between the company (1) sogemin metals limited as broker (2) and bnp paribas london branch ("the bank")
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: Bnp Paribas
Description: First fixed and floating charge over a continuing security…
26 April 2000
Trade finance agreement
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Banque Nationale De Paris London Branch
Description: All right title and interest in and to all agreements…
3 March 2000
General letter of pledge, hypothecation and charge
Delivered: 16 March 2000
Status: Satisfied on 25 March 2004
Persons entitled: Bhf-Bank Ag
Description: All goods and produce, all bills of lading, receipts or…
15 November 1996
General charge of receivables and contract rights
Delivered: 4 December 1996
Status: Satisfied on 24 February 2015
Persons entitled: Singer & Friedlander Limited
Description: All the company's right title and benefits and interest in…
31 October 1996
Charge
Delivered: 21 November 1996
Status: Satisfied on 25 March 2004
Persons entitled: Banque Indosuez
Description: All documents of title /and or negotiable instruments…
20 August 1996
Charge
Delivered: 21 August 1996
Status: Satisfied on 7 April 1999
Persons entitled: Hill Samuel Bank Limited
Description: The property k/a alexandra house, 55A catherine place city…
22 July 1996
Charge
Delivered: 30 July 1996
Status: Satisfied on 7 April 1999
Persons entitled: Credit Suisse
Description: All documents of title and/or negotiable instruments…
10 January 1996
General assignment of receivables
Delivered: 11 January 1996
Status: Satisfied on 25 March 2004
Persons entitled: Generale Bank N/V Generale De Banque Sa
Description: All monies payable now or in future to or for the account…
15 August 1995
Charge
Delivered: 30 August 1995
Status: Satisfied on 7 April 1999
Persons entitled: Hill Samuel Bank Limited
Description: All the company's right, title and interest in and to all…
28 February 1995
Deed of assignment
Delivered: 11 March 1995
Status: Satisfied on 25 March 2004
Persons entitled: Meespierson N.V.
Description: All monies, securities, treasury bills, negotiable…
9 February 1993
Assignment of resale contracts
Delivered: 20 February 1993
Status: Satisfied on 31 July 1996
Persons entitled: Hill Samuel Bank LTD
Description: All the companys right title and interest in and to all…
19 October 1992
Assignment of receivables
Delivered: 5 November 1992
Status: Satisfied on 25 March 2004
Persons entitled: Banque Bruxelles Lambert (Suisse) Sa
Description: All receivables where finance has been or will be afforded…
19 October 1992
Deed of pledge and assignment
Delivered: 5 November 1992
Status: Satisfied on 25 March 2004
Persons entitled: Banque Bruxelles Lambert (Suisse) Sa
Description: The pledge covers all securities valuables claims documents…
14 August 1992
General assignment of receivables
Delivered: 25 August 1992
Status: Satisfied on 25 March 2004
Persons entitled: Bank Mees & Hope Nv
Description: All its right title and interest in and to all receivables…
11 June 1991
Deed
Delivered: 18 June 1991
Status: Satisfied on 11 June 1992
Persons entitled: Banque Nationale De Paris PLC
Description: All right title and interest in and to all agreements…
24 September 1990
General assignment of proceeds
Delivered: 2 October 1990
Status: Satisfied on 31 July 1996
Persons entitled: Banque Bruxelles Lambert S.A.
Description: Right title benefit & interest in and to all proceeds and…
8 August 1990
Assignment of resale contracts.
Delivered: 16 August 1990
Status: Satisfied on 31 July 1996
Persons entitled: 1B Finance (UK) PLC
Description: All monies due or to become due to the company under its…