Check the

MARKET METALS LIMITED

Company
MARKET METALS LIMITED (01060384)

MARKET METALS

Phone: +44 (0)1438 740 512
A rating

ABOUT MARKET METALS LIMITED

The company was established in 1974 and is based in Stevenage in Hertfordshire, close to

the A1(M) and with easy access to the M25, M1 and the rest of the motorway network. We have been certified to BS EN ISO 9001 since 1989 with Lloyds Register Quality Assurance. In August 2004 the company was purchased by Alumar BV of Holland, who are a leading supplier of aluminium to the Shipbuilding Industry. Website:

KEY FINANCES

Year
2016
Assets
£424.35k ▼ £-3.5k (-0.82 %)
Cash
£25.38k ▲ £14.72k (138.15 %)
Liabilities
£163.06k ▲ £160.36k (5,937.13 %)
Net Worth
£261.29k ▼ £-163.86k (-38.54 %)

REGISTRATION INFO

Company name
MARKET METALS LIMITED
Company number
01060384
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jul 1972
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
marketmetals.co.uk
Phones
+44 (0)1438 740 512
+44 (0)1438 740 513
01438 740 512
01438 740 513
Registered Address
UNIT 22A,
JUBILEE TRADE CENTRE, JUBILEE ROAD,
LETCHWORTH,
ENGLAND,
SG6 1SP

ECONOMIC ACTIVITIES

46720
Wholesale of metals and metal ores

LAST EVENTS

16 Feb 2017
Satisfaction of charge 6 in full
16 Feb 2017
Satisfaction of charge 7 in full
16 Feb 2017
Satisfaction of charge 5 in full

CHARGES

11 January 2008
Status
Satisfied on 16 February 2017
Delivered
18 January 2008
Persons entitled
Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trustcompany Limited (As Trustees of the Threadneedle Property Unit Trust)
Description
The sum of £10,750.00 plus a sum equivalent to value added…

24 December 2004
Status
Satisfied on 16 February 2017
Delivered
7 January 2005
Persons entitled
Rbsi Custody Bank Limited and Rbsi Trust Company Limited
Description
The sum of £10,750.00 plus vat or such amount equal to…

26 August 2004
Status
Satisfied on 16 February 2017
Delivered
3 September 2004
Persons entitled
The Royal Bank of Scotland Commercial Sevices Limited (The Security Holder)
Description
Fixed and floating charges over the undertaking and all…

28 January 2003
Status
Satisfied on 14 September 2004
Delivered
29 January 2003
Persons entitled
John Wale
Description
Fixed and floating charges over the undertaking and all…

7 December 2000
Status
Satisfied on 6 May 2004
Delivered
14 December 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

26 July 1986
Status
Satisfied on 6 May 2004
Delivered
1 August 1986
Persons entitled
National Westminster Bank PLC
Description
L/Hold 34/35 jubilee trade centre, letchworth, hertford…

14 March 1978
Status
Satisfied on 6 May 2004
Delivered
15 March 1978
Persons entitled
National Westminster Bank LTD
Description
91A, bedford road, hitchin, herts.. Floating charge over…

See Also


Last update 2018

MARKET METALS LIMITED DIRECTORS

David Jeffrey Heath

  Acting
Appointed
11 August 2004
Occupation
Sales Director
Role
Secretary
Nationality
British
Address
Unit 22a, Jubilee Trade Centre, Jubilee Road, Letchworth, England, SG6 1SP
Name
HEATH, David Jeffrey

Marius Cornelis Beukers

  Acting
Appointed
11 August 2004
Occupation
Company Director
Role
Director
Age
62
Nationality
Dutch
Address
Unit 22a, Jubilee Trade Centre, Jubilee Road, Letchworth, England, SG6 1SP
Country Of Residence
Netherlands
Name
BEUKERS, Marius Cornelis

David Jeffrey Heath

  Acting
Appointed
01 August 1999
Occupation
Sales Director
Role
Director
Age
59
Nationality
British
Address
Unit 22a, Jubilee Trade Centre, Jubilee Road, Letchworth, England, SG6 1SP
Country Of Residence
England
Name
HEATH, David Jeffrey

Gordon William Lawrence

  Acting
Appointed
01 July 1991
Occupation
Works Director
Role
Director
Age
80
Nationality
British
Address
Unit 22a, Jubilee Trade Centre, Jubilee Road, Letchworth, England, SG6 1SP
Country Of Residence
England
Name
LAWRENCE, Gordon William

David Geoffrey Southwell

  Resigned
Resigned
19 April 1993
Role
Secretary
Address
Wheathill, Letchworth, Hertfordshire, SG6 6HJ
Name
SOUTHWELL, David Geoffrey

Margaret Ann Wale

  Resigned
Resigned
11 August 2004
Role
Secretary
Address
Moatside 124 High Road, Shillington, Hitchin, Hertfordshire, SG5 3LU
Name
WALE, Margaret Ann

Anthony Edward Burge

  Resigned
Resigned
23 August 1991
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
22 Inhams Way, Grafham, Huntingdon, Cambridgeshire, PE18 0UT
Name
BURGE, Anthony Edward

Mark Finburgh

  Resigned
Appointed
05 June 2000
Resigned
01 March 2004
Occupation
Solicitor
Role
Director
Age
85
Nationality
British
Address
1 Rosens Walk, Edgware, HA8 8UR
Country Of Residence
England
Name
FINBURGH, Mark

Michael Godfrey Moss

  Resigned
Appointed
05 June 2000
Resigned
11 August 2004
Occupation
Accountant
Role
Director
Age
85
Nationality
British
Address
9 The Sycamores, Baldock, Hertfordshire, SG7 5BJ
Country Of Residence
England
Name
MOSS, Michael Godfrey

David Geoffrey Southwell

  Resigned
Resigned
19 April 1993
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Wheathill, Letchworth, Hertfordshire, SG6 6HJ
Name
SOUTHWELL, David Geoffrey

Roy Patrick Stringer

  Resigned
Appointed
01 April 1994
Resigned
01 May 1996
Occupation
Sales Director
Role
Director
Age
83
Nationality
British
Address
Old Windmill Mill Hill, Weston Colville, Cambridge, Cambridgeshire, CB1 5NY
Name
STRINGER, Roy Patrick

John David Wale

  Resigned
Resigned
11 August 2004
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
Moatside 124 High Road, Shillington, Hitchin, Hertfordshire, SG5 3LU
Country Of Residence
United Kingdom
Name
WALE, John David

Margaret Ann Wale

  Resigned
Resigned
11 August 2004
Occupation
Company Secretary/Director
Role
Director
Age
81
Nationality
British
Address
Moatside 124 High Road, Shillington, Hitchin, Hertfordshire, SG5 3LU
Name
WALE, Margaret Ann

REVIEWS


Check The Company
Excellent according to the company’s financial health.