TRADMET LIMITED
HASLEMERE TRADEMET LIMITED

Hellopages » Surrey » Waverley » GU27 1JF

Company number 03477749
Status Active
Incorporation Date 9 December 1997
Company Type Private Limited Company
Address OSPREY HOUSE, 51A LION LANE, HASLEMERE, SURREY, GU27 1JF
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of TRADMET LIMITED are www.tradmet.co.uk, and www.tradmet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Milford (Surrey) Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.6 miles; to Farnham Rail Station is 8.8 miles; to Farncombe Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tradmet Limited is a Private Limited Company. The company registration number is 03477749. Tradmet Limited has been working since 09 December 1997. The present status of the company is Active. The registered address of Tradmet Limited is Osprey House 51a Lion Lane Haslemere Surrey Gu27 1jf. . TRADGETT, Michael Charles is a Director of the company. Secretary LLOYD, Debra Jane has been resigned. Secretary TRADGETT, Ghislaine Elizabeth has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
TRADGETT, Michael Charles
Appointed Date: 09 December 1997
62 years old

Resigned Directors

Secretary
LLOYD, Debra Jane
Resigned: 20 May 2003
Appointed Date: 09 December 1997

Secretary
TRADGETT, Ghislaine Elizabeth
Resigned: 14 May 2013
Appointed Date: 20 May 2003

Nominee Secretary
JPCORS LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Nominee Director
JPCORD LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Persons With Significant Control

Mr Michael Charles Tradgett
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TRADMET LIMITED Events

20 Jan 2017
Confirmation statement made on 9 December 2016 with updates
25 Jun 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

17 Sep 2015
Full accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 63 more events
15 Jan 1998
New secretary appointed
19 Dec 1997
Secretary resigned
19 Dec 1997
Director resigned
19 Dec 1997
Registered office changed on 19/12/97 from: 17 city business centre lower road london SE16 1AA
09 Dec 1997
Incorporation

TRADMET LIMITED Charges

31 July 2013
Charge code 0347 7749 0008
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: British Arab Commercial Bank PLC
Description: Notification of addition to or amendment of charge…
20 September 2011
Debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 2010
Trade finance security deed
Delivered: 28 August 2010
Status: Satisfied on 17 April 2013
Persons entitled: Banque Cantonale Vaudoise
Description: Rights, title and interest in and to the assigned…
11 January 2008
Tripartite agreement
Delivered: 17 January 2008
Status: Satisfied on 18 August 2010
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge over all interest in all contracts, in…
28 August 2007
Memorandum of deposit
Delivered: 30 August 2007
Status: Satisfied on 18 August 2010
Persons entitled: Bank Leumi (UK) PLC
Description: The mortgagor charges the property comprised in the deeds…
28 August 2007
Debenture
Delivered: 30 August 2007
Status: Satisfied on 18 August 2010
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2007
First party charge over credit balances
Delivered: 30 August 2007
Status: Satisfied on 18 August 2010
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…
27 June 2005
Debenture
Delivered: 6 July 2005
Status: Satisfied on 21 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

TRADMAR LIMITED TRADMAT LIMITED TRADO LIMITED TRADOBO TRADING LP TRADOC AIR & SEA LTD TRADOCT LIMITED TRADOMART LIMITED