METLANE LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Ashfield » NG17 2QS

Company number 02956706
Status Active
Incorporation Date 9 August 1994
Company Type Private Limited Company
Address 19 BLACKWELL ROAD, HUTHWAITE, NOTTINGHAMSHIRE, NG17 2QS
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 one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Director's details changed for Rye Rye on 7 December 2016; Director's details changed for Rye Ratteanaporn on 7 December 2016. The most likely internet sites of METLANE LIMITED are www.metlane.co.uk, and www.metlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Mansfield Woodhouse Rail Station is 4.8 miles; to Hucknall Rail Station is 7.6 miles; to Langley Mill Rail Station is 7.7 miles; to Bulwell Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metlane Limited is a Private Limited Company. The company registration number is 02956706. Metlane Limited has been working since 09 August 1994. The present status of the company is Active. The registered address of Metlane Limited is 19 Blackwell Road Huthwaite Nottinghamshire Ng17 2qs. . RYE, Jonathan is a Secretary of the company. RYE, Jonathan is a Director of the company. RYE, Rattanaporn is a Director of the company. Secretary DAVIES, Jacquelynn has been resigned. Secretary RYE, Rattanaporn has been resigned. Secretary WASS, Roland Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RYE, Dennis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RYE, Jonathan
Appointed Date: 20 September 2016

Director
RYE, Jonathan
Appointed Date: 07 September 2004
59 years old

Director
RYE, Rattanaporn
Appointed Date: 20 September 2016
45 years old

Resigned Directors

Secretary
DAVIES, Jacquelynn
Resigned: 20 September 2004
Appointed Date: 16 September 1994

Secretary
RYE, Rattanaporn
Resigned: 20 September 2016
Appointed Date: 16 April 2007

Secretary
WASS, Roland Paul
Resigned: 16 April 2007
Appointed Date: 07 September 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 September 1994
Appointed Date: 09 August 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 September 1994
Appointed Date: 09 August 1994

Director
RYE, Dennis
Resigned: 20 September 2004
Appointed Date: 16 September 1994
91 years old

Persons With Significant Control

Mr Jonathan Rye
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

METLANE LIMITED Events

03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
08 Dec 2016
Director's details changed for Rye Rye on 7 December 2016
08 Dec 2016
Director's details changed for Rye Ratteanaporn on 7 December 2016
05 Dec 2016
Termination of appointment of Rattanaporn Rye as a secretary on 20 September 2016
05 Dec 2016
Appointment of Rye Ratteanaporn as a director on 20 September 2016
...
... and 119 more events
29 Mar 1995
Accounting reference date notified as 31/03
26 Sep 1994
Registered office changed on 26/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Sep 1994
Secretary resigned;director resigned;new director appointed

26 Sep 1994
New secretary appointed

09 Aug 1994
Incorporation

METLANE LIMITED Charges

17 August 2016
Charge code 0295 6706 0040
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Ch Trustees Limited Karen Denise Martin Jonathan David Rye
Description: 58 water lane south normanton derbyshire. 85 welwyn street…
25 June 2014
Charge code 0295 6706 0039
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 74 houfton road, bolsover, chesterfield. 190 and 190A…
4 April 2014
Charge code 0295 6706 0038
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 spindle court mansfield nottinghamshire…
19 February 2014
Charge code 0295 6706 0037
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 89 melbourne row greenhill lane riddings derbyshire 487…
4 June 2013
Charge code 0295 6706 0036
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 hardstaft road, sneinton, nottingham…
3 February 2012
Mortgage
Delivered: 13 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 bentinck street mansfield, 16 bentinck…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 153 main street shirebrook mansfield t/no DY57840…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 243 main street shirebrook t/no DY382105 together with…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 239 main street shirebrook t/no DY382104 together with…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 233 main street shirebrook t/no DY382103 together with…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 46 station road shirebrook mansfield t/no DY94271…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 252 north wingfield road grassmoor t/no DY382118…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 250 north wingfield road grassmoor t/no DY382117…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 54 new street south normanton t/no DY382096 together…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 52 new street south normanton t/no DY382095 together…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 108 chesterfield road shuttlewood t/no DY382097…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 93 main street huthwaite t/no NT82840 together with all…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 38 king street huthwaite t/no NT402470 together with…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 36 king street huthwaite t/no NT402471 together with…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 27 park street chesterfield t/no DY382108 together with…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 61 haddon street tibshelf alfreton t/no DY206668…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 55 haddon street tibshelf alfreton t/no DY271010…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 haddon street tibshelf alfreton t/no DY247318…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 haddon street tibshelf t/n DY382098 together with…
6 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 haddon street tibshelf alfreton t/no DY382542…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 dalestorth street sutton in ashfield nottinghamshire t/n…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 moor street mansfield nottinghamshire t/n NT175462 by…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 moor street mansfield nottinghamshire t/n NT402475 by…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 and 37A layton acenue mansfield nottinghamshire t/n…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 forest road skegby nottinghamshire t/n NT402473 by way…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 forest road skegby nottinghamshire t/n NT402472BY way of…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 and 26A mansfield road sutton in ashfield…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 and 16A fern street sutton in ashfield nottinghamshire…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 bentinck street mansfield nottinghamshire t/n NT89600 by…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 bentinck street mansfield nottinghamshire t/n NT89601 by…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 rutland street mansfield nottinghamshire t/n NT200946 by…
12 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 bentinck street mansfield nottinghamshire t/n NT89599 by…
23 April 2007
Legal charge
Delivered: 27 April 2007
Status: Satisfied on 4 April 2013
Persons entitled: Jonathan David Rye, Karen Denise Martin and Ch Trustees Limited as Trustees of the Metlanepension Scheme
Description: 58 water lane, normanton, alfreton, derbyshire, 85 selwyn…
12 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 raleigh street nottingham,. By way of fixed charge the…
4 December 1995
Debenture
Delivered: 21 December 1995
Status: Satisfied on 10 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…