A MEDWAY METALS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4HQ

Company number 03931103
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address 6 SHAMEL BUSINESS CENTRE, COMMISSIONERS ROAD, ROCHESTER, KENT, ENGLAND, ME2 4HQ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1,000 . The most likely internet sites of A MEDWAY METALS LIMITED are www.amedwaymetals.co.uk, and www.a-medway-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. A Medway Metals Limited is a Private Limited Company. The company registration number is 03931103. A Medway Metals Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of A Medway Metals Limited is 6 Shamel Business Centre Commissioners Road Rochester Kent England Me2 4hq. . MEDHURST, Waine is a Secretary of the company. MEDHURST, Joanne Marie is a Director of the company. MEDHURST, Lee is a Director of the company. MEDHURST, Nicola Marie is a Director of the company. MEDHURST, Waine is a Director of the company. Secretary MEDHURST, Joanne Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
MEDHURST, Waine
Appointed Date: 31 May 2006

Director
MEDHURST, Joanne Marie
Appointed Date: 23 July 2007
56 years old

Director
MEDHURST, Lee
Appointed Date: 22 February 2000
53 years old

Director
MEDHURST, Nicola Marie
Appointed Date: 23 July 2007
46 years old

Director
MEDHURST, Waine
Appointed Date: 31 May 2006
57 years old

Resigned Directors

Secretary
MEDHURST, Joanne Marie
Resigned: 31 May 2006
Appointed Date: 22 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Persons With Significant Control

Mr Waine Medhurst
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Medhurst
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A MEDWAY METALS LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

29 Feb 2016
Director's details changed for Nicola Marie Medhurst on 22 February 2016
29 Feb 2016
Director's details changed for Waine Medhurst on 22 February 2016
...
... and 54 more events
29 Jun 2000
New director appointed
29 Jun 2000
New secretary appointed
29 Jun 2000
Director resigned
29 Jun 2000
Secretary resigned
22 Feb 2000
Incorporation

A MEDWAY METALS LIMITED Charges

31 March 2015
Charge code 0393 1103 0006
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8 shamel business centre commissioners road strood…
22 January 2015
Charge code 0393 1103 0005
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 & 6 shamel business centre. Commissioners road…
17 October 2014
Charge code 0393 1103 0004
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 February 2009
Legal charge
Delivered: 14 February 2009
Status: Satisfied on 6 November 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 5, shamel business centre, commissioners road…
26 October 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 114 frindsbury road, strood, kent.
13 May 2005
Legal charge
Delivered: 25 May 2005
Status: Satisfied on 12 February 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a units 5 and 6 shamel commissioners…