MARKET METALS LIMITED
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 1SP

Company number 01060384
Status Active
Incorporation Date 4 July 1972
Company Type Private Limited Company
Address UNIT 22A, JUBILEE TRADE CENTRE, JUBILEE ROAD, LETCHWORTH, ENGLAND, SG6 1SP
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 7 in full; Satisfaction of charge 5 in full. The most likely internet sites of MARKET METALS LIMITED are www.marketmetals.co.uk, and www.market-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Market Metals Limited is a Private Limited Company. The company registration number is 01060384. Market Metals Limited has been working since 04 July 1972. The present status of the company is Active. The registered address of Market Metals Limited is Unit 22a Jubilee Trade Centre Jubilee Road Letchworth England Sg6 1sp. . HEATH, David Jeffrey is a Secretary of the company. BEUKERS, Marius Cornelis is a Director of the company. HEATH, David Jeffrey is a Director of the company. LAWRENCE, Gordon William is a Director of the company. Secretary SOUTHWELL, David Geoffrey has been resigned. Secretary WALE, Margaret Ann has been resigned. Director BURGE, Anthony Edward has been resigned. Director FINBURGH, Mark has been resigned. Director MOSS, Michael Godfrey has been resigned. Director SOUTHWELL, David Geoffrey has been resigned. Director STRINGER, Roy Patrick has been resigned. Director WALE, John David has been resigned. Director WALE, Margaret Ann has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HEATH, David Jeffrey
Appointed Date: 11 August 2004

Director
BEUKERS, Marius Cornelis
Appointed Date: 11 August 2004
62 years old

Director
HEATH, David Jeffrey
Appointed Date: 01 August 1999
60 years old

Director
LAWRENCE, Gordon William
Appointed Date: 01 July 1991
81 years old

Resigned Directors

Secretary
SOUTHWELL, David Geoffrey
Resigned: 19 April 1993

Secretary
WALE, Margaret Ann
Resigned: 11 August 2004

Director
BURGE, Anthony Edward
Resigned: 23 August 1991
65 years old

Director
FINBURGH, Mark
Resigned: 01 March 2004
Appointed Date: 05 June 2000
85 years old

Director
MOSS, Michael Godfrey
Resigned: 11 August 2004
Appointed Date: 05 June 2000
85 years old

Director
SOUTHWELL, David Geoffrey
Resigned: 19 April 1993
81 years old

Director
STRINGER, Roy Patrick
Resigned: 01 May 1996
Appointed Date: 01 April 1994
83 years old

Director
WALE, John David
Resigned: 11 August 2004
84 years old

Director
WALE, Margaret Ann
Resigned: 11 August 2004
82 years old

MARKET METALS LIMITED Events

16 Feb 2017
Satisfaction of charge 6 in full
16 Feb 2017
Satisfaction of charge 7 in full
16 Feb 2017
Satisfaction of charge 5 in full
20 Oct 2016
Registered office address changed from Unit 1 Whitworth Road Pin Green Industrial Estate Stevenage Hertfordshire SG1 4QS to Unit 22a Jubilee Trade Centre, Jubilee Road Letchworth SG6 1SP on 20 October 2016
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 103 more events
11 Nov 1987
Return made up to 26/03/87; full list of members

28 Jan 1987
Full accounts made up to 31 August 1985

22 Dec 1986
Return made up to 28/03/86; full list of members

01 Aug 1986
Particulars of mortgage/charge

04 Jul 1972
Incorporation

MARKET METALS LIMITED Charges

11 January 2008
Rent deposit deed
Delivered: 18 January 2008
Status: Satisfied on 16 February 2017
Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trustcompany Limited (As Trustees of the Threadneedle Property Unit Trust)
Description: The sum of £10,750.00 plus a sum equivalent to value added…
24 December 2004
Rent deposit deed
Delivered: 7 January 2005
Status: Satisfied on 16 February 2017
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited
Description: The sum of £10,750.00 plus vat or such amount equal to…
26 August 2004
Fixed and floating charge
Delivered: 3 September 2004
Status: Satisfied on 16 February 2017
Persons entitled: The Royal Bank of Scotland Commercial Sevices Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
28 January 2003
Debenture
Delivered: 29 January 2003
Status: Satisfied on 14 September 2004
Persons entitled: John Wale
Description: Fixed and floating charges over the undertaking and all…
7 December 2000
Mortgage debenture
Delivered: 14 December 2000
Status: Satisfied on 6 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1986
Legal mortgage
Delivered: 1 August 1986
Status: Satisfied on 6 May 2004
Persons entitled: National Westminster Bank PLC
Description: L/Hold 34/35 jubilee trade centre, letchworth, hertford…
14 March 1978
Mortgage
Delivered: 15 March 1978
Status: Satisfied on 6 May 2004
Persons entitled: National Westminster Bank LTD
Description: 91A, bedford road, hitchin, herts.. Floating charge over…