STRATTON METAL RESOURCES LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 3AE

Company number 04554391
Status Active
Incorporation Date 4 October 2002
Company Type Private Limited Company
Address 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Keith Spencer Gerard Dunleavy on 13 May 2016. The most likely internet sites of STRATTON METAL RESOURCES LIMITED are www.strattonmetalresources.co.uk, and www.stratton-metal-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Stratton Metal Resources Limited is a Private Limited Company. The company registration number is 04554391. Stratton Metal Resources Limited has been working since 04 October 2002. The present status of the company is Active. The registered address of Stratton Metal Resources Limited is 400 Capability Green Luton Bedfordshire Lu1 3ae. . DUNLEAVY, Keith Spencer Gerard is a Director of the company. Secretary DUNLEAVY, Keith Spencer Gerard has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary MICHALSKA, Monika Wioletta has been resigned. Director KAUFMAN, Martin Neal has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
DUNLEAVY, Keith Spencer Gerard
Appointed Date: 04 October 2002
60 years old

Resigned Directors

Secretary
DUNLEAVY, Keith Spencer Gerard
Resigned: 15 October 2004
Appointed Date: 04 October 2002

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 04 October 2002
Appointed Date: 04 October 2002

Secretary
MICHALSKA, Monika Wioletta
Resigned: 02 October 2008
Appointed Date: 03 March 2003

Director
KAUFMAN, Martin Neal
Resigned: 03 March 2003
Appointed Date: 04 October 2002
72 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 04 October 2002
Appointed Date: 04 October 2002

Persons With Significant Control

Mr Keith Spencer Gerard Dunleavy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

STRATTON METAL RESOURCES LIMITED Events

10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
13 May 2016
Director's details changed for Keith Spencer Gerard Dunleavy on 13 May 2016
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,777,780

17 Aug 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/12/2014

...
... and 67 more events
17 Oct 2002
New director appointed
17 Oct 2002
Director resigned
17 Oct 2002
Secretary resigned
17 Oct 2002
New secretary appointed;new director appointed
04 Oct 2002
Incorporation

STRATTON METAL RESOURCES LIMITED Charges

13 April 2015
Charge code 0455 4391 0026
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Societe Generale
Description: Contains fixed charge…
1 May 2014
Charge code 0455 4391 0025
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge.
16 October 2013
Charge code 0455 4391 0024
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Notification of addition to or amendment of charge…
20 February 2013
Security agreement over hedging account
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.(Trading as Rabobank International)
Description: All contracts and all cash proceeds of the contracts and…
28 September 2012
Security agreement over hedging account
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Ubs Ag
Description: The company's existing and hereafter acquired rights under…
3 May 2012
Accounts charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: By way of first fixed charge all its right title and…
3 May 2012
Assignment of security
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: The assigned rights being all right title benefit and…
25 April 2012
Creation of pledge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Ubs Ag
Description: By way of security all rights and claims and all assets…
25 April 2012
Pledge of goods and assignment
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Ubs Ag
Description: By way of pledge all goods and all claims arising from…
25 April 2012
Assignment
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Ubs Ag
Description: Assignment of all receivables as well as any credit…
24 February 2012
A deed of assignment
Delivered: 27 February 2012
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Rights, title, benefit and interest in and to the secured…
1 July 2011
Deed of pledge and assignment
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: The pledge shall cover all securities, valuables, claims…
31 May 2011
Security agreement
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All right title interest in to and under all property and…
25 May 2011
Deed of pledge and assignment
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Ing Belgium (Geneva Branch)
Description: The pledge shall continue, even if the secured liabilities…
25 May 2011
Assignment
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Ing Belgium (Geneva Branch)
Description: The company assigns any existing or future receivables…
24 May 2011
Security assignment
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The assigned assets see image for full details.
24 May 2011
First party charge over credit balances
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge all monies from time to time held to the…
24 May 2011
Memorandum of deposit
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The property comprised in the deeds policies securities…
6 April 2011
A security deed
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Societe Generale
Description: By way of first fixed charge all present and future…
30 March 2011
General charge of receivables and contract rights
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Dbs Bank Limited,London Branch
Description: All current and future rights title benefits and interest…
28 February 2011
A tri-partite agreement relating to hedging transactions
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
Description: By way of a first fixed and floating charge the charged…
28 February 2011
Assignment agreement
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
Description: Rights title and interest in and to the assigned assets…
28 February 2011
Charge over account agreement
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
Description: Right title and interest in the deposit by way of first…
24 January 2011
Pledge over goods
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All goods, all bills of lading, warrants, delivery orders…
24 January 2011
Assignment of contracts
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All of its rights in respect of the contracts see image for…
10 October 2003
Deed of rent deposit
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Shelana Investments Limited
Description: The deposit sum of £19,351.50 as secured by and referred to…