CHILTERN METALS LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 0SP

Company number 02765045
Status Active
Incorporation Date 16 November 1992
Company Type Private Limited Company
Address BRIDGE HOUSE, 25 FIDDLERBRIDGE LANE, HATFIELD, HERTFORDSHIRE, AL10 0SP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1,000 . The most likely internet sites of CHILTERN METALS LIMITED are www.chilternmetals.co.uk, and www.chiltern-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Bayford Rail Station is 5.9 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.6 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chiltern Metals Limited is a Private Limited Company. The company registration number is 02765045. Chiltern Metals Limited has been working since 16 November 1992. The present status of the company is Active. The registered address of Chiltern Metals Limited is Bridge House 25 Fiddlerbridge Lane Hatfield Hertfordshire Al10 0sp. . REPOLUSK, Michael Ferdinand is a Secretary of the company. BAKER, Andrew John is a Director of the company. Secretary GILCHRIST, James Mark Colin has been resigned. Secretary GRANITE, Jeffrey Alan has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ASPERY, Gary has been resigned. Director DURRER, Rudolf has been resigned. Director GRANITE, Jeffrey Alan has been resigned. Director HEMMERLE, Karl-Heinz has been resigned. Director HOUGHTON, Kenneth James has been resigned. Director HOUGHTON, Paul John has been resigned. Director RIDLINGTON, Peter William has been resigned. Director STERN, Jeffrey Jay has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REPOLUSK, Michael Ferdinand
Appointed Date: 01 October 2006

Director
BAKER, Andrew John
Appointed Date: 26 September 2000
64 years old

Resigned Directors

Secretary
GILCHRIST, James Mark Colin
Resigned: 19 December 1997
Appointed Date: 18 December 1992

Secretary
GRANITE, Jeffrey Alan
Resigned: 01 September 2006
Appointed Date: 19 December 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 18 December 1992
Appointed Date: 16 November 1992

Director
ASPERY, Gary
Resigned: 26 September 2005
Appointed Date: 01 April 1998
69 years old

Director
DURRER, Rudolf
Resigned: 31 December 1998
Appointed Date: 05 January 1994
95 years old

Director
GRANITE, Jeffrey Alan
Resigned: 01 September 2006
Appointed Date: 09 February 1998
73 years old

Director
HEMMERLE, Karl-Heinz
Resigned: 26 September 2000
Appointed Date: 07 October 1998

Director
HOUGHTON, Kenneth James
Resigned: 05 September 1996
Appointed Date: 18 December 1992
93 years old

Director
HOUGHTON, Paul John
Resigned: 31 March 1998
Appointed Date: 17 September 1996
66 years old

Director
RIDLINGTON, Peter William
Resigned: 19 December 1997
Appointed Date: 18 December 1992
80 years old

Director
STERN, Jeffrey Jay
Resigned: 04 February 1994
Appointed Date: 18 December 1992
58 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 18 December 1992
Appointed Date: 16 November 1992

Persons With Significant Control

Amberheart Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHILTERN METALS LIMITED Events

10 Feb 2017
Confirmation statement made on 4 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 4 February 2015
Statement of capital on 2015-02-10
  • GBP 1,000

...
... and 85 more events
22 Nov 1993
Registered office changed on 22/11/93 from: 60 ebury street london SW1W 9QD

15 Jul 1993
Accounting reference date notified as 31/12

22 Dec 1992
New secretary appointed

22 Dec 1992
Registered office changed on 22/12/92 from: 3 garden walk london EC2A 3EQ

16 Nov 1992
Incorporation

CHILTERN METALS LIMITED Charges

31 December 2003
Legal charge
Delivered: 12 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 6 fingle drive stonebridge milton…
31 December 2003
Deed of covenant
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Commission for the New Towns Central Business Exchange
Description: Land and buildings at fingle drive, stonebridge, milton…
10 March 1994
Debenture
Delivered: 24 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…