METELEC LIMITED
LEAMORE LANE BUSYMETRO LIMITED

Hellopages » West Midlands » Walsall » WS2 7BZ

Company number 04416364
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address UNITS 2-3, VULCAN INDUSTRIAL ESTATE, LEAMORE LANE, WALSALL, WS2 7BZ
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 700,000 ; Registration of charge 044163640003, created on 4 April 2016. The most likely internet sites of METELEC LIMITED are www.metelec.co.uk, and www.metelec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Metelec Limited is a Private Limited Company. The company registration number is 04416364. Metelec Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Metelec Limited is Units 2 3 Vulcan Industrial Estate Leamore Lane Walsall Ws2 7bz. . BIRD, Dawn is a Secretary of the company. BIRD, Paul Russell is a Director of the company. LUNEAU, Francois is a Director of the company. PERKINS, Andrew Stephen is a Director of the company. Secretary GINDRE, Denis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GINDRE, Denis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
BIRD, Dawn
Appointed Date: 25 June 2002

Director
BIRD, Paul Russell
Appointed Date: 24 April 2002
68 years old

Director
LUNEAU, Francois
Appointed Date: 01 March 2008
57 years old

Director
PERKINS, Andrew Stephen
Appointed Date: 30 January 2013
61 years old

Resigned Directors

Secretary
GINDRE, Denis
Resigned: 25 June 2002
Appointed Date: 24 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2002
Appointed Date: 15 April 2002

Director
GINDRE, Denis
Resigned: 04 June 2007
Appointed Date: 24 April 2002
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 2002
Appointed Date: 15 April 2002

METELEC LIMITED Events

26 Aug 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 700,000

05 Apr 2016
Registration of charge 044163640003, created on 4 April 2016
24 Aug 2015
Full accounts made up to 31 December 2014
02 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 700,000

...
... and 40 more events
14 May 2002
New director appointed
14 May 2002
New secretary appointed;new director appointed
08 May 2002
Secretary resigned
08 May 2002
Director resigned
15 Apr 2002
Incorporation

METELEC LIMITED Charges

4 April 2016
Charge code 0441 6364 0003
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch
Description: Contains fixed charge…
23 October 2003
Deposit agreement to secure own liabilities
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 July 2002
All assets debenture deed
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…