MEON VALLEY METALS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7NS
Company number 00592563
Status Active
Incorporation Date 25 October 1957
Company Type Private Limited Company
Address SIRIUS HOUSE, DELTA CRESCENT, WESTBROOK, WARRINGTON, CHESHIRE, WA5 7NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of MEON VALLEY METALS LIMITED are www.meonvalleymetals.co.uk, and www.meon-valley-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. Meon Valley Metals Limited is a Private Limited Company. The company registration number is 00592563. Meon Valley Metals Limited has been working since 25 October 1957. The present status of the company is Active. The registered address of Meon Valley Metals Limited is Sirius House Delta Crescent Westbrook Warrington Cheshire Wa5 7ns. . TINSLEY, Christopher John is a Secretary of the company. SHEPPARD, Christopher Phillip is a Director of the company. STINSON, Neil Andrew is a Director of the company. Secretary ARMER, Peter Thomas has been resigned. Secretary CALLAGHAN, Peter John has been resigned. Secretary FRANCIS, Norman Harold has been resigned. Secretary HUGHES, Michael Blake has been resigned. Secretary INGALL, David James has been resigned. Secretary MAHER, Michael John has been resigned. Secretary STINSON, Neil Andrew has been resigned. Secretary WARREN, Nicholas has been resigned. Secretary WARREN, Nick has been resigned. Director FRANCIS, Daughne Amelia has been resigned. Director FRANCIS, Howard has been resigned. Director FRANCIS, Norman Harold has been resigned. Director ILES, Colin David has been resigned. Director SHEPPARD, Phillip Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TINSLEY, Christopher John
Appointed Date: 15 September 2011

Director
SHEPPARD, Christopher Phillip
Appointed Date: 20 November 2007
51 years old

Director
STINSON, Neil Andrew
Appointed Date: 15 September 2011
55 years old

Resigned Directors

Secretary
ARMER, Peter Thomas
Resigned: 01 May 2005
Appointed Date: 17 July 2003

Secretary
CALLAGHAN, Peter John
Resigned: 18 December 2001
Appointed Date: 15 August 2000

Secretary
FRANCIS, Norman Harold
Resigned: 07 May 1997

Secretary
HUGHES, Michael Blake
Resigned: 02 June 2008
Appointed Date: 24 October 2005

Secretary
INGALL, David James
Resigned: 29 March 2000
Appointed Date: 07 May 1997

Secretary
MAHER, Michael John
Resigned: 24 October 2005
Appointed Date: 01 May 2005

Secretary
STINSON, Neil Andrew
Resigned: 15 September 2011
Appointed Date: 02 June 2008

Secretary
WARREN, Nicholas
Resigned: 17 July 2003
Appointed Date: 18 December 2001

Secretary
WARREN, Nick
Resigned: 15 August 2000
Appointed Date: 29 March 2000

Director
FRANCIS, Daughne Amelia
Resigned: 07 May 1997
93 years old

Director
FRANCIS, Howard
Resigned: 07 May 1997
71 years old

Director
FRANCIS, Norman Harold
Resigned: 07 May 1997
99 years old

Director
ILES, Colin David
Resigned: 20 November 2007
Appointed Date: 07 May 1997
81 years old

Director
SHEPPARD, Phillip Robert
Resigned: 22 August 2011
Appointed Date: 07 May 1997
79 years old

Persons With Significant Control

European Metal Recycling (Dormant) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEON VALLEY METALS LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000

...
... and 102 more events
25 Apr 1988
Director's particulars changed

25 Apr 1988
Accounts for a small company made up to 30 September 1987

08 May 1987
Accounts for a small company made up to 30 September 1986

08 May 1987
Return made up to 31/03/87; full list of members

05 Mar 1987
New director appointed

MEON VALLEY METALS LIMITED Charges

22 July 1977
Single debenture
Delivered: 28 July 1977
Status: Satisfied on 12 April 1997
Persons entitled: Lloyds Bank LTD
Description: Fixed and floatnig charges over the undertaking and all…
23 July 1971
Legal mortgage
Delivered: 30 July 1971
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: F/H land & buildings at victoria road, newtown bishops…