METEX HOLDINGS LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1NJ
Company number 04234261
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address LYNDHURST 1 CRANMER STREET, LONG EATON, NOTTINGHAM, NG10 1NJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of METEX HOLDINGS LIMITED are www.metexholdings.co.uk, and www.metex-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.4 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metex Holdings Limited is a Private Limited Company. The company registration number is 04234261. Metex Holdings Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of Metex Holdings Limited is Lyndhurst 1 Cranmer Street Long Eaton Nottingham Ng10 1nj. . BRADLEY, Paul Charles is a Secretary of the company. BRADLEY, Paul Charles is a Director of the company. SEYMOUR, Eric Alexander is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BRADLEY, Paul Charles
Appointed Date: 13 June 2001

Director
BRADLEY, Paul Charles
Appointed Date: 13 June 2001
74 years old

Director
SEYMOUR, Eric Alexander
Appointed Date: 13 June 2001
63 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

METEX HOLDINGS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

05 Sep 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100

...
... and 44 more events
25 Jul 2001
New director appointed
25 Jul 2001
Director resigned
25 Jul 2001
Secretary resigned
25 Jul 2001
Registered office changed on 25/07/01 from: 12-14 saint marys street newport shropshire TF10 7AB
13 Jun 2001
Incorporation

METEX HOLDINGS LIMITED Charges

30 March 2012
Debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2008
Legal charge
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 holly lane, chilwell, nottingham by way of fixed…
16 September 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 holly lane chilwell nottingham. By way of fixed…
31 May 2005
Legal charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 holly lane chilwell nottinghamshire. By way of fixed…
24 June 2002
Debenture
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2002
Debenture
Delivered: 17 April 2002
Status: Satisfied on 1 October 2002
Persons entitled: National Westminster Bank PLC
Description: The whole and any part of the undertaking property and…
2 April 2002
Legal charge
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage units 5, 6, & 7 holly lane…