PSI METALS UK LIMITED
WATFORD BRONER METALS SOLUTIONS LIMITED SHELFCO (NO.2776) LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 04531997
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address SUITE 9, BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, HERTS, ENGLAND, WD18 8YH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Registered office address changed from Unit 1 Century Court Tolpits Lane Watford Hertfordshire WD8 9PT to Suite 9, Building 6 Croxley Green Business Park Hatters Lane Watford Herts WD18 8YH on 20 September 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-25 . The most likely internet sites of PSI METALS UK LIMITED are www.psimetalsuk.co.uk, and www.psi-metals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psi Metals Uk Limited is a Private Limited Company. The company registration number is 04531997. Psi Metals Uk Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Psi Metals Uk Limited is Suite 9 Building 6 Croxley Green Business Park Hatters Lane Watford Herts England Wd18 8yh. . SELVATHASAN, Chelliah is a Secretary of the company. FERGUSON, Mark Thomson is a Director of the company. GEDRYCH, Timothy James is a Director of the company. Secretary SHAW, Catherine Sheilah has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BUSCH, Sven has been resigned. Director KASSIANIDES, Symeon, Doctor has been resigned. Director KOULINOS, Andreas has been resigned. Director MUSHIN, David Anthony has been resigned. Director SCHMITZ, Detlef has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SELVATHASAN, Chelliah
Appointed Date: 24 May 2007

Director
FERGUSON, Mark Thomson
Appointed Date: 01 January 2016
64 years old

Director
GEDRYCH, Timothy James
Appointed Date: 01 January 2016
70 years old

Resigned Directors

Secretary
SHAW, Catherine Sheilah
Resigned: 24 May 2007
Appointed Date: 15 January 2003

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 15 January 2003
Appointed Date: 11 September 2002

Director
BUSCH, Sven
Resigned: 01 January 2016
Appointed Date: 12 November 2014
69 years old

Director
KASSIANIDES, Symeon, Doctor
Resigned: 12 November 2014
Appointed Date: 31 January 2003
61 years old

Director
KOULINOS, Andreas
Resigned: 12 November 2014
Appointed Date: 31 January 2003
68 years old

Director
MUSHIN, David Anthony
Resigned: 26 March 2015
Appointed Date: 15 January 2003
69 years old

Director
SCHMITZ, Detlef
Resigned: 01 January 2016
Appointed Date: 12 November 2014
70 years old

Nominee Director
MIKJON LIMITED
Resigned: 15 January 2003
Appointed Date: 11 September 2002

PSI METALS UK LIMITED Events

28 Mar 2017
Group of companies' accounts made up to 31 December 2016
20 Sep 2016
Registered office address changed from Unit 1 Century Court Tolpits Lane Watford Hertfordshire WD8 9PT to Suite 9, Building 6 Croxley Green Business Park Hatters Lane Watford Herts WD18 8YH on 20 September 2016
26 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25

07 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

21 Apr 2016
Group of companies' accounts made up to 31 December 2015
...
... and 63 more events
10 Feb 2003
Secretary resigned
10 Feb 2003
Director resigned
10 Feb 2003
Registered office changed on 10/02/03 from: lacon house theobalds road london WC1X 8RW
28 Jan 2003
Company name changed shelfco (no.2776) LIMITED\certificate issued on 28/01/03
11 Sep 2002
Incorporation

PSI METALS UK LIMITED Charges

21 January 2014
Charge code 0453 1997 0002
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
10 May 2007
Rent deposit deed
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: West Sussex County Council
Description: The balance in deposit account number 835526510 in the name…