METABRASIVE LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS21 1LE

Company number 01477523
Status Active
Incorporation Date 6 February 1980
Company Type Private Limited Company
Address METABRASIVE LTD. IRONMASTERS WAY, STILLINGTON, STOCKTON-ON-TEES, CLEVELAND, TS21 1LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Resolutions RES13 ‐ Company business 04/04/2016 ; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of METABRASIVE LIMITED are www.metabrasive.co.uk, and www.metabrasive.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Thornaby Rail Station is 5.9 miles; to North Road Rail Station is 7.1 miles; to Darlington Rail Station is 7.7 miles; to Yarm Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metabrasive Limited is a Private Limited Company. The company registration number is 01477523. Metabrasive Limited has been working since 06 February 1980. The present status of the company is Active. The registered address of Metabrasive Limited is Metabrasive Ltd Ironmasters Way Stillington Stockton On Tees Cleveland Ts21 1le. . ARNAUD, Patrick Rene Joseph is a Director of the company. ROWBOTHAM, Keith is a Director of the company. VINET, Marc is a Director of the company. Secretary PALMER, Alan has been resigned. Secretary ROBERTO, Joao has been resigned. Secretary TRIPP, Margaret Jane has been resigned. Secretary WALKER, Martin Spencelayh has been resigned. Director BERNARD, Jean-Marie has been resigned. Director BUTLER, Timothy Roy has been resigned. Director FAYARD, Pierre-Yves Denis Louis has been resigned. Director GREEN, Robert Henry has been resigned. Director HILL, Joseph James has been resigned. Director PALMER, Alan has been resigned. Director ROBERTO, Joao has been resigned. Director RUDGE, William John has been resigned. Director SCARROTT, Christopher David has been resigned. Director SIMPSON, Peter has been resigned. Director SLANEY, David has been resigned. Director WALKER, Martin Spencelayh has been resigned. Director WILLIAMS, Stephen John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director

Director
ROWBOTHAM, Keith
Appointed Date: 02 February 2015
55 years old

Director
VINET, Marc
Appointed Date: 31 July 2015
57 years old

Resigned Directors

Secretary
PALMER, Alan
Resigned: 31 May 2000

Secretary
ROBERTO, Joao
Resigned: 27 November 2007
Appointed Date: 03 May 2005

Secretary
TRIPP, Margaret Jane
Resigned: 28 February 2005
Appointed Date: 01 June 2000

Secretary
WALKER, Martin Spencelayh
Resigned: 30 September 2008
Appointed Date: 27 November 2007

Director
BERNARD, Jean-Marie
Resigned: 20 February 2004
76 years old

Director
BUTLER, Timothy Roy
Resigned: 11 April 2001
Appointed Date: 01 January 1999
61 years old

Director
FAYARD, Pierre-Yves Denis Louis
Resigned: 31 July 2015
Appointed Date: 03 November 2010
63 years old

Director
GREEN, Robert Henry
Resigned: 22 July 1993
92 years old

Director
HILL, Joseph James
Resigned: 29 February 2000
77 years old

Director
PALMER, Alan
Resigned: 31 May 2000
82 years old

Director
ROBERTO, Joao
Resigned: 10 November 2008
Appointed Date: 22 June 2004
58 years old

Director
RUDGE, William John
Resigned: 04 March 2015
Appointed Date: 27 November 2007
72 years old

Director
SCARROTT, Christopher David
Resigned: 22 March 2002
65 years old

Director
SIMPSON, Peter
Resigned: 30 September 2004
Appointed Date: 23 July 1993
63 years old

Director
SLANEY, David
Resigned: 31 October 2003
Appointed Date: 11 February 2002
63 years old

Director
WALKER, Martin Spencelayh
Resigned: 31 December 2011
Appointed Date: 01 January 1995
74 years old

Director
WILLIAMS, Stephen John
Resigned: 29 June 2012
78 years old

METABRASIVE LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Resolutions
  • RES13 ‐ Company business 04/04/2016

05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
05 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 14 October 2015
03 Nov 2015
Register inspection address has been changed from Admiral Storage Bloxwich Lane Walsall WS2 8TF England to Metabrasive Limited Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE
...
... and 131 more events
11 Nov 1987
Return made up to 30/09/87; full list of members

01 Nov 1986
Full accounts made up to 31 December 1985

01 Nov 1986
Return made up to 30/09/86; full list of members

17 Jul 1980
Company name changed\certificate issued on 17/07/80
06 Feb 1980
Certificate of incorporation

METABRASIVE LIMITED Charges

21 February 2014
Charge code 0147 7523 0008
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: L/H land and buildings known as titan, 1 coxwell avenue…
30 January 2014
Charge code 0147 7523 0007
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: F/H iron masters way stillington stockton on tees cleveland…
6 October 2005
Guarantee & debenture
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC Acting in Its Capacity as Security Agent for the Secured Parties(The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
1 October 2004
Rent deposit deed
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Priority Sites Limited
Description: By way of first fixed charge the company's interest in the…
29 August 1997
Debenture
Delivered: 12 September 1997
Status: Satisfied on 24 June 2005
Persons entitled: Societe Generale
Description: F/H land and buildings lying to the north of messines lane…
29 August 1997
Debenture
Delivered: 12 September 1997
Status: Satisfied on 24 June 2005
Persons entitled: Credit Lyonnais
Description: F/H land and buildings lying to the north of messines lane…
29 August 1997
Debenture
Delivered: 11 September 1997
Status: Satisfied on 24 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1980
Debenture
Delivered: 8 August 1980
Status: Satisfied
Persons entitled: Whellabeator Allevard
Description: 1ST all that parcel of land situate near and in part…