METAL SECTIONS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B69 4HF

Company number 02460522
Status Active
Incorporation Date 17 January 1990
Company Type Private Limited Company
Address BROADWELL ROAD, OLDBURY, WEST MIDLANDS, B69 4HF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of METAL SECTIONS LIMITED are www.metalsections.co.uk, and www.metal-sections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Metal Sections Limited is a Private Limited Company. The company registration number is 02460522. Metal Sections Limited has been working since 17 January 1990. The present status of the company is Active. The registered address of Metal Sections Limited is Broadwell Road Oldbury West Midlands B69 4hf. . BAUMGARTNER, Thomas is a Director of the company. RICHARDSON, Neil Alwyn is a Director of the company. Secretary ATKINS, Michael Nigel has been resigned. Secretary BIDDULPH, Charisse Mignon has been resigned. Secretary HUDSON, Trevor has been resigned. Secretary LUM, Derek has been resigned. Secretary SANDEL, Alice Marie has been resigned. Director ANDREWS, James Erle has been resigned. Director ATKINS, Michael Nigel has been resigned. Director BAKER, Graham Aubrey has been resigned. Director CREDLAND, John has been resigned. Director HIRST, Keith Ronald has been resigned. Director LUM, Derek has been resigned. Director MASON, Stuart has been resigned. Director MAYO, Gary Edwin has been resigned. Director REICHMANN, Gerald has been resigned. Director TAYLOR, John Kenneth has been resigned. Director TILSLEY, Stephen Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BAUMGARTNER, Thomas
Appointed Date: 01 January 2010
43 years old

Director
RICHARDSON, Neil Alwyn
Appointed Date: 01 January 2013
65 years old

Resigned Directors

Secretary
ATKINS, Michael Nigel
Resigned: 08 July 2002
Appointed Date: 26 February 1993

Secretary
BIDDULPH, Charisse Mignon
Resigned: 27 April 2011
Appointed Date: 01 October 2009

Secretary
HUDSON, Trevor
Resigned: 26 February 1993

Secretary
LUM, Derek
Resigned: 20 October 2006
Appointed Date: 08 July 2002

Secretary
SANDEL, Alice Marie
Resigned: 30 September 2009
Appointed Date: 20 October 2006

Director
ANDREWS, James Erle
Resigned: 31 December 2012
Appointed Date: 11 May 2007
77 years old

Director
ATKINS, Michael Nigel
Resigned: 08 July 2002
Appointed Date: 26 February 1993
78 years old

Director
BAKER, Graham Aubrey
Resigned: 13 October 1999
Appointed Date: 06 January 1999
72 years old

Director
CREDLAND, John
Resigned: 21 January 1999
Appointed Date: 27 March 1995
78 years old

Director
HIRST, Keith Ronald
Resigned: 31 August 2000
82 years old

Director
LUM, Derek
Resigned: 20 October 2006
69 years old

Director
MASON, Stuart
Resigned: 11 May 2007
Appointed Date: 06 January 1999
55 years old

Director
MAYO, Gary Edwin
Resigned: 03 October 1997
Appointed Date: 01 June 1997
66 years old

Director
REICHMANN, Gerald
Resigned: 31 December 2009
Appointed Date: 01 July 2008
48 years old

Director
TAYLOR, John Kenneth
Resigned: 10 June 1999
Appointed Date: 27 March 1995
61 years old

Director
TILSLEY, Stephen Robert
Resigned: 30 June 2008
Appointed Date: 27 March 1995
76 years old

METAL SECTIONS LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 March 2016
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

20 Aug 2015
Accounts for a dormant company made up to 31 March 2015
29 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

07 Aug 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 98 more events
01 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1990
Registered office changed on 29/01/90 from: classic house 174/180 old street london EC1V 9BP

29 Jan 1990
Accounting reference date notified as 31/12

24 Jan 1990
Company name changed bayershaw LIMITED\certificate issued on 24/01/90

17 Jan 1990
Incorporation

METAL SECTIONS LIMITED Charges

6 October 1992
Debenture
Delivered: 9 October 1992
Status: Satisfied on 16 June 1998
Persons entitled: Berliner Handels-Und Frankfurter Bank
Description: See form 395 ref. M51C for full details. Fixed and floating…
6 October 1992
Debenture
Delivered: 9 October 1992
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: SE form 395 ref. M50C for full details. Fixed and floating…
2 October 1992
Mortgage debenture
Delivered: 13 October 1992
Status: Satisfied on 21 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…