RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 2PW

Company number 00532957
Status Active
Incorporation Date 6 May 1954
Company Type Private Limited Company
Address TOWNGATE HOUSE 2-8, PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 21 August 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED are www.reliancescrapmetalmerchantsparkstone.co.uk, and www.reliance-scrap-metal-merchants-parkstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reliance Scrap Metal Merchants Parkstone Limited is a Private Limited Company. The company registration number is 00532957. Reliance Scrap Metal Merchants Parkstone Limited has been working since 06 May 1954. The present status of the company is Active. The registered address of Reliance Scrap Metal Merchants Parkstone Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . MATTHEWS, Ros is a Secretary of the company. MATTHEWS, Rosalind is a Director of the company. Secretary GREEN, Wilfred Ernest has been resigned. Director ALDRIDGE, Grace Irene has been resigned. Director ALDRIDGE, John Raymond has been resigned. Director ALDRIDGE, Peter Robin has been resigned. Director ANDERSON, Marnie has been resigned. Director ANDERSON, Michael James has been resigned. Director MATTHEWS, David Peter has been resigned. Director MATTHEWS, Rosalind has been resigned. Director MATTHEWS, Stephen Peter has been resigned. Director TOGHILL, Russell Anthony has been resigned. Director TURNER, Dennis Johann has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
MATTHEWS, Ros
Appointed Date: 17 May 2007

Director
MATTHEWS, Rosalind
Appointed Date: 13 June 2008
73 years old

Resigned Directors

Secretary
GREEN, Wilfred Ernest
Resigned: 17 May 2007

Director
ALDRIDGE, Grace Irene
Resigned: 06 October 1999
104 years old

Director
ALDRIDGE, John Raymond
Resigned: 06 October 1999
83 years old

Director
ALDRIDGE, Peter Robin
Resigned: 06 October 1999
74 years old

Director
ANDERSON, Marnie
Resigned: 10 October 2006
Appointed Date: 30 April 2005
53 years old

Director
ANDERSON, Michael James
Resigned: 23 November 2009
Appointed Date: 06 October 1999
65 years old

Director
MATTHEWS, David Peter
Resigned: 10 October 2006
Appointed Date: 06 October 1999
73 years old

Director
MATTHEWS, Rosalind
Resigned: 10 October 2006
Appointed Date: 06 October 1999
73 years old

Director
MATTHEWS, Stephen Peter
Resigned: 17 December 2012
Appointed Date: 23 November 2009
53 years old

Director
TOGHILL, Russell Anthony
Resigned: 19 December 2012
Appointed Date: 31 May 2012
58 years old

Director
TURNER, Dennis Johann
Resigned: 31 December 1998
84 years old

Persons With Significant Control

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

Mrs Rosalind Matthews
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
24 Aug 2016
Confirmation statement made on 21 August 2016 with updates
09 Feb 2016
Full accounts made up to 30 April 2015
24 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 627

23 Apr 2015
Registration of charge 005329570013, created on 20 April 2015
...
... and 116 more events
13 Oct 1987
Return made up to 15/09/87; full list of members

24 Apr 1987
Return made up to 31/12/86; full list of members

25 Feb 1987
Accounts for a small company made up to 30 April 1986

06 May 1954
Certificate of incorporation
06 May 1954
Incorporation

RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED Charges

20 April 2015
Charge code 0053 2957 0013
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 76-92 nuffield road nuffield industrial…
19 May 2014
Charge code 0053 2957 0012
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 March 2014
Charge code 0053 2957 0011
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 88-92 nuffield road nuffield industrial estate…
17 December 2013
Charge code 0053 2957 0010
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
23 October 2013
Charge code 0053 2957 0009
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
28 July 2011
Marine mortgage
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Princess 54 hull id: GBPYIN5082K809.
18 October 2010
Legal charge
Delivered: 20 October 2010
Status: Satisfied on 9 September 2014
Persons entitled: National Westminster Bank PLC
Description: 88-92 nuffield road nuffield industrial estate poole t/no…
3 August 2010
Chattel mortgage
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fuchs MHL350/d cw grab s/n 3502101562,lefort conqueror 600…
29 January 2010
Chattel mortgage
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Matrix 220T cable granulation system s/no 6000/0115. wager…
7 December 2009
Debenture
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 2004
Fixed and floating charge
Delivered: 14 April 2004
Status: Satisfied on 2 December 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
2 April 2004
Assignment of life policy
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The legal and general policy no. 0102033107 on the life of…
6 October 1999
Mortgage debenture
Delivered: 22 October 1999
Status: Satisfied on 9 September 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…