METALUBE LTD
IRLAM MANCHESTER

Hellopages » Greater Manchester » Salford » M44 5EG

Company number 02263118
Status Active
Incorporation Date 31 May 1988
Company Type Private Limited Company
Address 4 HUNTSMAN DRIVE, NORTHBANK INDUSTRIAL PARK, IRLAM MANCHESTER, M44 5EG
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of METALUBE LTD are www.metalube.co.uk, and www.metalube.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Metalube Ltd is a Private Limited Company. The company registration number is 02263118. Metalube Ltd has been working since 31 May 1988. The present status of the company is Active. The registered address of Metalube Ltd is 4 Huntsman Drive Northbank Industrial Park Irlam Manchester M44 5eg. . BROWN, Robert Peter is a Director of the company. HUNT, Douglas Vivian is a Director of the company. NETTLESHIP, Christopher John is a Director of the company. Secretary LEE, Jean Patricia has been resigned. Director BROUGH, John Robert has been resigned. Director LEE, David John has been resigned. Director LEE, Jean Patricia has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
BROWN, Robert Peter
Appointed Date: 31 March 2011
54 years old

Director
HUNT, Douglas Vivian
Appointed Date: 01 July 2011
59 years old

Director
NETTLESHIP, Christopher John
Appointed Date: 01 July 2011
55 years old

Resigned Directors

Secretary
LEE, Jean Patricia
Resigned: 31 March 2011

Director
BROUGH, John Robert
Resigned: 07 September 1993
68 years old

Director
LEE, David John
Resigned: 31 August 2015
76 years old

Director
LEE, Jean Patricia
Resigned: 31 March 2011
Appointed Date: 17 March 1994
70 years old

Persons With Significant Control

Mr Robert Peter Brown
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

METALUBE LTD Events

10 Oct 2016
Confirmation statement made on 7 September 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 August 2015
02 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

02 Oct 2015
Termination of appointment of David John Lee as a director on 31 August 2015
06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 87 more events
27 Mar 1990
Registered office changed on 27/03/90 from: quixall street ashton new road manchester M11 4AL

27 Jun 1989
Director resigned

10 May 1989
Particulars of mortgage/charge

06 Dec 1988
Accounting reference date notified as 31/05

31 May 1988
Incorporation

METALUBE LTD Charges

13 May 2015
Charge code 0226 3118 0008
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
31 March 2011
Fixed charge on purchased debts which fail to vest
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
31 March 2011
Floating charge (all assets)
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
31 March 2011
Debenture
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Robert Brown Christopher Nettleship Douglas Hunt Jean Patricia Lee David John Lee
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Legal assignment
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 March 2011
Debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2008
Debenture
Delivered: 23 December 2008
Status: Satisfied on 5 April 2011
Persons entitled: Metalube Directors Retirement Plan
Description: Floating charge all stocks and work in progress.
4 May 1989
Mortgage debenture
Delivered: 10 May 1989
Status: Satisfied on 21 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…