METAL FINISHINGS LIMITED
WIMBORNE METALEX FINISHING LIMITED

Hellopages » Dorset » East Dorset » BH21 7RL

Company number 03185638
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address 21 WHITTLE ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7RL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of METAL FINISHINGS LIMITED are www.metalfinishings.co.uk, and www.metal-finishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Bournemouth Rail Station is 6.1 miles; to Poole Rail Station is 6.9 miles; to Hamworthy Rail Station is 7.4 miles; to Christchurch Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metal Finishings Limited is a Private Limited Company. The company registration number is 03185638. Metal Finishings Limited has been working since 12 April 1996. The present status of the company is Active. The registered address of Metal Finishings Limited is 21 Whittle Road Ferndown Industrial Estate Wimborne Dorset Bh21 7rl. . BAYLESS, Anne Michelle is a Secretary of the company. BAYLESS, Stephen Henry is a Director of the company. MULQUEEN, Brendan Michael is a Director of the company. Secretary BAYLESS, Stephen Henry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NICOLA, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BAYLESS, Anne Michelle
Appointed Date: 31 October 2012

Director
BAYLESS, Stephen Henry
Appointed Date: 22 May 1996
74 years old

Director
MULQUEEN, Brendan Michael
Appointed Date: 22 May 1996
65 years old

Resigned Directors

Secretary
BAYLESS, Stephen Henry
Resigned: 31 October 2012
Appointed Date: 22 May 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 May 1996
Appointed Date: 12 April 1996

Director
NICOLA, Paul
Resigned: 27 July 1997
Appointed Date: 22 May 1996
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 May 1996
Appointed Date: 12 April 1996

METAL FINISHINGS LIMITED Events

26 Apr 2016
Total exemption small company accounts made up to 30 November 2015
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 30 November 2014
27 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

05 Nov 2014
Current accounting period extended from 31 May 2014 to 30 November 2014
...
... and 66 more events
11 Jun 1996
Secretary resigned
11 Jun 1996
Director resigned
04 Jun 1996
Company name changed speed 5559 LIMITED\certificate issued on 05/06/96
02 Jun 1996
Registered office changed on 02/06/96 from: classic house 174/180 old street london EC1V 9BP
12 Apr 1996
Incorporation

METAL FINISHINGS LIMITED Charges

29 April 2004
Legal charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 30 balena close poole dorset.
12 January 2001
Legal charge
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 cedar trade park cobham road…
14 March 1999
Debenture
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 March 1998
Legal charge
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 cedar trade park cobham road ferndown dorset…
22 April 1997
Debenture
Delivered: 30 April 1997
Status: Satisfied on 22 June 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…