F.W. COX METALS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK11 1BN

Company number 02575249
Status Active
Incorporation Date 21 January 1991
Company Type Private Limited Company
Address THE STABLE YARD VICARAGE ROAD, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK11 1BN
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 3 January 2017 with updates; Secretary's details changed for David Herbert on 2 January 2016. The most likely internet sites of F.W. COX METALS LIMITED are www.fwcoxmetals.co.uk, and www.f-w-cox-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Milton Keynes Central Rail Station is 3.7 miles; to Bletchley Rail Station is 6.6 miles; to Fenny Stratford Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F W Cox Metals Limited is a Private Limited Company. The company registration number is 02575249. F W Cox Metals Limited has been working since 21 January 1991. The present status of the company is Active. The registered address of F W Cox Metals Limited is The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire Mk11 1bn. . HERBERT, David is a Secretary of the company. HERBERT, Alan is a Director of the company. HERBERT, David is a Director of the company. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director COX, Elizabeth Iris has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
HERBERT, David
Appointed Date: 13 February 1991

Director
HERBERT, Alan
Appointed Date: 13 February 1991
78 years old

Director
HERBERT, David
Appointed Date: 13 February 1991
56 years old

Resigned Directors

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 13 February 1991
Appointed Date: 21 January 1991

Nominee Director
C I NOMINEES LIMITED
Resigned: 13 February 1991
Appointed Date: 21 January 1991

Director
COX, Elizabeth Iris
Resigned: 04 July 2005
Appointed Date: 13 February 1991
98 years old

Persons With Significant Control

Mr David Herbert
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Herbert
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.W. COX METALS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 July 2016
17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
17 Jan 2017
Secretary's details changed for David Herbert on 2 January 2016
17 Jan 2017
Director's details changed for David Herbert on 2 January 2016
11 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 64 more events
24 Feb 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

24 Feb 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Feb 1991
Company name changed shadowplus LIMITED\certificate issued on 13/02/91

12 Feb 1991
Company name changed\certificate issued on 12/02/91
21 Jan 1991
Incorporation

F.W. COX METALS LIMITED Charges

9 July 1991
Legal mortgage
Delivered: 24 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at chesney wold bleak hall milton kynes and or…