METRO REALTY DEVELOPMENTS LIMITED
BIRMINGHAM METRO REALTY HOMES LIMITED MATRIX REALTY HOMES LIMITED MATRIX REALTY LIMITED BENCHMARK (MIDLANDS) PROPERTY HOLDINGS LIMITED

Hellopages » West Midlands » Birmingham » B17 9NT

Company number 03709195
Status Active
Incorporation Date 5 February 1999
Company Type Private Limited Company
Address 19 HIGH STREET, HARBORNE, BIRMINGHAM, B17 9NT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 037091950001, created on 9 February 2017; Confirmation statement made on 5 February 2017 with updates. The most likely internet sites of METRO REALTY DEVELOPMENTS LIMITED are www.metrorealtydevelopments.co.uk, and www.metro-realty-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Metro Realty Developments Limited is a Private Limited Company. The company registration number is 03709195. Metro Realty Developments Limited has been working since 05 February 1999. The present status of the company is Active. The registered address of Metro Realty Developments Limited is 19 High Street Harborne Birmingham B17 9nt. . SEYMOUR, Raymond is a Director of the company. Secretary BLACKLAWS, Alistair Campbell has been resigned. Secretary MCCORMACK, Gerard Joseph has been resigned. Secretary SEYMOUR, Ashley Michael has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BLACKLAWS, Alistair Campbell has been resigned. Director DAVIES, Andrew Charles has been resigned. Director MCCORMACK, Gerard Joseph has been resigned. Director WILSON, Andrew Jon has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
SEYMOUR, Raymond
Appointed Date: 05 February 1999
68 years old

Resigned Directors

Secretary
BLACKLAWS, Alistair Campbell
Resigned: 01 September 2002
Appointed Date: 05 February 1999

Secretary
MCCORMACK, Gerard Joseph
Resigned: 15 December 2014
Appointed Date: 01 January 2007

Secretary
SEYMOUR, Ashley Michael
Resigned: 01 January 2007
Appointed Date: 01 September 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 February 1999
Appointed Date: 05 February 1999

Director
BLACKLAWS, Alistair Campbell
Resigned: 15 December 2014
Appointed Date: 05 February 1999
58 years old

Director
DAVIES, Andrew Charles
Resigned: 05 February 2008
Appointed Date: 01 January 2007
64 years old

Director
MCCORMACK, Gerard Joseph
Resigned: 15 December 2014
Appointed Date: 01 January 2007
73 years old

Director
WILSON, Andrew Jon
Resigned: 30 November 2009
Appointed Date: 01 January 2007
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 February 1999
Appointed Date: 05 February 1999

Persons With Significant Control

Metro Realty Residential Ltd
Notified on: 5 February 2017
Nature of control: Ownership of shares – 75% or more

Mr Raymond Seymour
Notified on: 5 February 2017
68 years old
Nature of control: Has significant influence or control

METRO REALTY DEVELOPMENTS LIMITED Events

01 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Feb 2017
Registration of charge 037091950001, created on 9 February 2017
07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25

...
... and 64 more events
19 Feb 1999
Director resigned
19 Feb 1999
New secretary appointed;new director appointed
19 Feb 1999
New director appointed
19 Feb 1999
Registered office changed on 19/02/99 from: 16 churchill way cardiff CF1 4DX
05 Feb 1999
Incorporation

METRO REALTY DEVELOPMENTS LIMITED Charges

9 February 2017
Charge code 0370 9195 0001
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Upperthorpe medical centre, 30 addy street, sheffield S6…