LAMBERT METALS INTERNATIONAL LIMITED
BUSHEY

Hellopages » Hertfordshire » Hertsmere » WD23 3AL

Company number 02571749
Status Active
Incorporation Date 4 January 1991
Company Type Private Limited Company
Address LABURNUM HOUSE, UNIVERSITY CLOSE, BUSHEY, HERTFORDSHIRE, WD23 3AL
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1,000,000 ; Full accounts made up to 30 September 2015. The most likely internet sites of LAMBERT METALS INTERNATIONAL LIMITED are www.lambertmetalsinternational.co.uk, and www.lambert-metals-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Mill Hill Broadway Rail Station is 5.7 miles; to Sudbury Hill Harrow Rail Station is 6.6 miles; to Sudbury & Harrow Road Rail Station is 7.1 miles; to Kensal Rise Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lambert Metals International Limited is a Private Limited Company. The company registration number is 02571749. Lambert Metals International Limited has been working since 04 January 1991. The present status of the company is Active. The registered address of Lambert Metals International Limited is Laburnum House University Close Bushey Hertfordshire Wd23 3al. . ARCHER, Christine is a Secretary of the company. EDLER, Christopher Stephen is a Director of the company. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director MASTERS, Howard Barrymore has been resigned. Director SANDERSON, Gavin Stewart has been resigned. Director WEISFISCH, Ranu has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
ARCHER, Christine
Appointed Date: 24 May 2005

Director
EDLER, Christopher Stephen
Appointed Date: 07 March 2006
50 years old

Resigned Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 24 May 2005
Appointed Date: 14 February 1993

Director
MASTERS, Howard Barrymore
Resigned: 05 November 2014
76 years old

Director
SANDERSON, Gavin Stewart
Resigned: 29 April 2005
Appointed Date: 02 February 2005
68 years old

Director
WEISFISCH, Ranu
Resigned: 14 February 1995
66 years old

LAMBERT METALS INTERNATIONAL LIMITED Events

17 Jan 2017
Full accounts made up to 30 September 2016
13 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000,000

10 Jun 2016
Full accounts made up to 30 September 2015
31 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000,000

30 Jun 2015
Full accounts made up to 30 September 2014
...
... and 155 more events
14 Jan 1992
Full accounts made up to 31 August 1991
14 Jan 1992
Return made up to 31/12/91; full list of members

23 Apr 1991
Accounting reference date notified as 31/08

27 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jan 1991
Incorporation

LAMBERT METALS INTERNATIONAL LIMITED Charges

15 December 2014
Charge code 0257 1749 0029
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 July 2008
Security deed
Delivered: 5 August 2008
Status: Satisfied on 17 April 2014
Persons entitled: Dbs Bank Limited
Description: The charged assets and fixed and floating charges over the…
24 July 2008
Mortgage debenture
Delivered: 5 August 2008
Status: Satisfied on 17 April 2014
Persons entitled: Dbs Bank Limited
Description: Fixed and floating charge over the undertaking and all…
26 January 2000
Mortgage debenture
Delivered: 15 February 2000
Status: Satisfied on 19 August 2008
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
8 October 1998
Deed of amendment (amending a fixed and floating charge debenture deed dated 8TH march 1995 as amended previously by a first amending deed dated 29TH february 1996 and a second amending deed dated 27TH november 1996)
Delivered: 9 October 1998
Status: Satisfied on 23 March 2002
Persons entitled: Meespierson N.V.
Description: .. fixed and floating charges over the undertaking and all…
27 November 1996
A general charge of receivables and contract rights
Delivered: 5 December 1996
Status: Satisfied on 5 June 2009
Persons entitled: Singer & Friedlander Limited
Description: The company with full title guarantee charges to the bank…
27 November 1996
General letter of pledge
Delivered: 5 December 1996
Status: Satisfied on 5 June 2009
Persons entitled: Singer & Friedlander Limited
Description: The bank shall have a pledge on all bills of exchange…
27 November 1996
A second deed of amendment
Delivered: 5 December 1996
Status: Satisfied on 23 March 2002
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
29 February 1996
General letter of pledge
Delivered: 19 March 1996
Status: Satisfied on 23 February 2002
Persons entitled: Ing Bank N.V.
Description: All bilss of exchange promissory notes and other negotiable…
29 February 1996
General letter of pledge
Delivered: 19 March 1996
Status: Satisfied on 23 March 2002
Persons entitled: Meespierson N.V.
Description: All bills of exchange promissory notes and other negotiable…
29 February 1996
General letter of pledge
Delivered: 19 March 1996
Status: Satisfied on 23 March 2002
Persons entitled: Australia and New Zealand Banking Group Limited
Description: All bilss of exchange promissory notes and other negotiable…
29 February 1996
General letter of pledge
Delivered: 19 March 1996
Status: Satisfied on 23 March 2002
Persons entitled: Hill Samuel Bank Limited
Description: All bills of exchange promissory notes and other negotiable…
29 February 1996
A deed of amendment
Delivered: 11 March 1996
Status: Satisfied on 23 March 2002
Persons entitled: Hill Samuel Bank Limited, Ing Bank N.V., Australia and New Zealand Banking Group Limited Andmeespierson N.V. (The Lenders)
Description: By way of first fixed charge all book and other debts due…
29 February 1996
A general letter of pledge
Delivered: 11 March 1996
Status: Satisfied on 3 April 1996
Persons entitled: Meespierson N.V.
Description: The bank shall have a pledge on all bills of exchange…
29 February 1996
A general letter of pledge
Delivered: 11 March 1996
Status: Satisfied on 3 April 1996
Persons entitled: Hill Samuel Bank Limited
Description: The bank shall have a pledge on all bills of exchange…
29 February 1996
A general letter of pledge
Delivered: 11 March 1996
Status: Satisfied on 3 April 1996
Persons entitled: Australia and New Zealand Banking Group Limited
Description: The bank shall have a pledge on all bills of exchange…
29 February 1996
A general letter of pledge
Delivered: 11 March 1996
Status: Satisfied on 3 April 1996
Persons entitled: Ing Bank N.V.
Description: The bank shall have a pledge on all bills of exchange…
29 February 1996
A general assignment of receivables
Delivered: 11 March 1996
Status: Satisfied on 23 March 2002
Persons entitled: Meespierson N.V.
Description: The company assigns all its right title and interest in and…
29 February 1996
A general assignment of receivables
Delivered: 11 March 1996
Status: Satisfied on 23 March 2002
Persons entitled: Ing Bank N.V.
Description: The company assigns all its right title and interest in and…
29 February 1996
A general assignment of receivables
Delivered: 11 March 1996
Status: Satisfied on 23 March 2002
Persons entitled: Hill Samuel Bank Limited
Description: The company assigns all its right title and interest in and…
29 February 1996
A general assignment of receivables
Delivered: 11 March 1996
Status: Satisfied on 23 March 2002
Persons entitled: Australia and New Zealand Banking Group Limited
Description: The company assigns all its right title and interest in and…
22 December 1995
Letter of hypothecation and lien
Delivered: 5 January 1996
Status: Satisfied on 23 March 2002
Persons entitled: Australia and New Zealand Banking Group Limited
Description: All bills of exchange, promissory notes and negotiable…
8 November 1995
Debenture
Delivered: 24 November 1995
Status: Satisfied on 16 March 1996
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
8 March 1995
Debenture
Delivered: 11 March 1995
Status: Satisfied on 23 March 2002
Persons entitled: Meespierson Nv
Description: Fixed and floating charges over the undertaking and all…
16 February 1995
Legal charge
Delivered: 23 February 1995
Status: Satisfied on 23 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that f/h property at unit 4 granard business centre…
13 December 1994
Debenture
Delivered: 21 December 1994
Status: Satisfied on 23 March 2002
Persons entitled: Meespierson Nv
Description: Fixed and floating charges over the undertaking and all…
31 December 1993
Rental deposit deed
Delivered: 6 January 1994
Status: Satisfied on 23 March 2002
Persons entitled: Wallenius (UK) Limited
Description: The cash sum of £42,080 deposited with coutts & co or such…
13 September 1993
Fixed and floating charge
Delivered: 20 September 1993
Status: Satisfied on 23 March 2002
Persons entitled: Internationale Nederlanden Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
20 May 1993
Debenture
Delivered: 28 May 1993
Status: Satisfied on 22 February 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…