GLOBAL METCORP LIMITED
HARROW ON THE HILL

Hellopages » Greater London » Harrow » HA1 3AW

Company number 04278981
Status Active
Incorporation Date 30 August 2001
Company Type Private Limited Company
Address GROVE HOUSE, 55 LOWLANDS ROAD, HARROW ON THE HILL, MIDDLESEX, HA1 3AW
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores, 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 708,600 . The most likely internet sites of GLOBAL METCORP LIMITED are www.globalmetcorp.co.uk, and www.global-metcorp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Global Metcorp Limited is a Private Limited Company. The company registration number is 04278981. Global Metcorp Limited has been working since 30 August 2001. The present status of the company is Active. The registered address of Global Metcorp Limited is Grove House 55 Lowlands Road Harrow On The Hill Middlesex Ha1 3aw. . SHAH, Ritesh is a Secretary of the company. CHAUDHARI, Ashish is a Director of the company. CHAUDHARY, Gaurav is a Director of the company. CHOUDHARY, Rajan is a Director of the company. Secretary AHLUWALIA, Sandip has been resigned. Secretary SHRIKANT, Adarsh has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director AHLUWALIA, Sandip has been resigned. Director CHAUDHARI, Nitesh has been resigned. Director CHOPRA, Aditya has been resigned. Director SHRIKANT, Adarsh has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
SHAH, Ritesh
Appointed Date: 01 September 2007

Director
CHAUDHARI, Ashish
Appointed Date: 27 August 2002
46 years old

Director
CHAUDHARY, Gaurav
Appointed Date: 09 March 2015
41 years old

Director
CHOUDHARY, Rajan
Appointed Date: 01 July 2013
40 years old

Resigned Directors

Secretary
AHLUWALIA, Sandip
Resigned: 28 August 2002
Appointed Date: 30 August 2001

Secretary
SHRIKANT, Adarsh
Resigned: 01 September 2007
Appointed Date: 27 August 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 31 August 2001
Appointed Date: 30 August 2001

Director
AHLUWALIA, Sandip
Resigned: 28 August 2002
Appointed Date: 30 August 2001
52 years old

Director
CHAUDHARI, Nitesh
Resigned: 28 August 2002
Appointed Date: 30 August 2001
48 years old

Director
CHOPRA, Aditya
Resigned: 30 June 2013
Appointed Date: 31 August 2006
45 years old

Director
SHRIKANT, Adarsh
Resigned: 31 August 2006
Appointed Date: 30 August 2001
84 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 31 August 2001
Appointed Date: 30 August 2001

Persons With Significant Control

Greta Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL METCORP LIMITED Events

15 Sep 2016
Confirmation statement made on 30 August 2016 with updates
24 Aug 2016
Full accounts made up to 31 March 2016
14 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 708,600

10 Aug 2015
Full accounts made up to 31 March 2015
17 Apr 2015
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital

...
... and 79 more events
19 Sep 2001
New director appointed
19 Sep 2001
Registered office changed on 19/09/01 from: 381 kingsway hove east sussex BN3 4QD
31 Aug 2001
Secretary resigned
31 Aug 2001
Director resigned
30 Aug 2001
Incorporation

GLOBAL METCORP LIMITED Charges

14 October 2014
Charge code 0427 8981 0010
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 August 2011
Rent deposit deed
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Chesterfield Investments (No. 5) Limited
Description: The sum from time to time standing to the credit of a…
22 July 2011
Debenture
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Legal mortgage
Delivered: 9 October 2008
Status: Satisfied on 19 April 2013
Persons entitled: Hsbc Bank PLC
Description: L/H 20 byron hill road harrow; with the benefit of all…
27 August 2008
Debenture
Delivered: 2 September 2008
Status: Satisfied on 2 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2008
Rent deposit deed
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Chesterfield Investments (No.5) Limited
Description: £2,257.33 see image for full details.
6 February 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 28 September 2010
Persons entitled: Barclays Bank PLC
Description: 20 leigh court byron hill road harrow.
18 April 2005
Rent deposit deed
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Chesterfield Investments (No.5) Limited
Description: Interest in the security for the payment of the rents…
15 March 2004
Rent deposit deed
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Tigerclock Limited
Description: The sum of £750.00.
16 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 18 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…