NEW METALS AND CHEMICALS (HOLDINGS) LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1PF

Company number 00391242
Status Active
Incorporation Date 18 November 1944
Company Type Private Limited Company
Address NEWMET HOUSE, RUE DE ST. LAWRENCE, WALTHAM ABBEY, ESSEX, ENGLAND, EN9 1PF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 February 2017 with updates; Appointment of Mrs Jacqueline Anne Imas as a director on 1 April 2016. The most likely internet sites of NEW METALS AND CHEMICALS (HOLDINGS) LIMITED are www.newmetalsandchemicalsholdings.co.uk, and www.new-metals-and-chemicals-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eleven months. New Metals and Chemicals Holdings Limited is a Private Limited Company. The company registration number is 00391242. New Metals and Chemicals Holdings Limited has been working since 18 November 1944. The present status of the company is Active. The registered address of New Metals and Chemicals Holdings Limited is Newmet House Rue De St Lawrence Waltham Abbey Essex England En9 1pf. . LINDSAY, Denise is a Secretary of the company. IMAS, Jacqueline Anne is a Director of the company. LINDSAY, Jonathan Paul is a Director of the company. Secretary LINDSAY, Jonathan Paul has been resigned. Secretary TILBROOK, Sylvia has been resigned. Director BACON, Cyril Godfray has been resigned. Director HANCOCKS, Michael has been resigned. Director HOARE, Timothy Edward Charles, Sir has been resigned. Director LINDSAY, Robert Keith has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LINDSAY, Denise
Appointed Date: 26 February 2008

Director
IMAS, Jacqueline Anne
Appointed Date: 01 April 2016
61 years old

Director
LINDSAY, Jonathan Paul
Appointed Date: 15 January 1998
58 years old

Resigned Directors

Secretary
LINDSAY, Jonathan Paul
Resigned: 26 February 2008
Appointed Date: 16 January 1995

Secretary
TILBROOK, Sylvia
Resigned: 16 January 1995

Director
BACON, Cyril Godfray
Resigned: 13 January 1997
115 years old

Director
HANCOCKS, Michael
Resigned: 30 April 2001
Appointed Date: 13 January 1997
83 years old

Director
HOARE, Timothy Edward Charles, Sir
Resigned: 19 January 2008
90 years old

Director
LINDSAY, Robert Keith
Resigned: 02 February 2015
88 years old

Persons With Significant Control

Mr Jonathan Paul Lindsay
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEW METALS AND CHEMICALS (HOLDINGS) LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 May 2016
25 Feb 2017
Confirmation statement made on 16 February 2017 with updates
08 Apr 2016
Appointment of Mrs Jacqueline Anne Imas as a director on 1 April 2016
25 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,117

24 Nov 2015
Registered office address changed from 21 Buckingham Gate London SW1E 6LS to Newmet House Rue De St. Lawrence Waltham Abbey Essex EN9 1PF on 24 November 2015
...
... and 83 more events
25 Feb 1987
Full accounts made up to 31 May 1986

25 Feb 1987
Return made up to 09/02/87; full list of members

20 Dec 1969
Memorandum and Articles of Association
20 Dec 1969
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Nov 1944
Incorporation

NEW METALS AND CHEMICALS (HOLDINGS) LIMITED Charges

18 October 2012
Guarantee and debenture
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2010
Legal charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Alick Tibbatts
Description: Newmet house rue de st lawrence waltham abbey essex by way…
24 August 2010
Guarantee & debenture
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2000
Legal charge
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that leasehold property k/a 151 brooker road abbey…