METROLINE LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6JP

Company number 02826284
Status Active
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address COMFORTDELGRO HOUSE 329 EDGWARE ROAD, CRICKLEWOOD, LONDON, NW2 6JP
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 61,002,000 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of METROLINE LIMITED are www.metroline.co.uk, and www.metroline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Metroline Limited is a Private Limited Company. The company registration number is 02826284. Metroline Limited has been working since 11 June 1993. The present status of the company is Active. The registered address of Metroline Limited is Comfortdelgro House 329 Edgware Road Cricklewood London Nw2 6jp. . NOVICK, Ishai Eliezer is a Secretary of the company. KUA, Hong Pak is a Director of the company. LIM, Jit Poh is a Director of the company. SINGH, Jaspal is a Director of the company. Secretary ALEXANDER, William Norman has been resigned. Secretary DONNELLY, David Thomas has been resigned. Secretary ELLIS, Stephen James has been resigned. Secretary GOLLEDGE, John has been resigned. Nominee Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary HAYES, Duncan Maclean has been resigned. Secretary ROWBOTHAM, Damian has been resigned. Director ALEXANDER, William Norman has been resigned. Director COPPIN, Alan Charles has been resigned. Director GOLLEDGE, John has been resigned. Director HARPER, Christopher has been resigned. Nominee Director JOHNS, Michael Stephen Mackelcan has been resigned. Director LEE, Kah Wah has been resigned. Director LIM, Hung Siang has been resigned. Director MOFFATT, Keith Anthony has been resigned. Director MORRIS, Albert has been resigned. Director O'FARRELL, Declan Gerard has been resigned. Director ONG, Boon Leong has been resigned. Director PHUA, Tin How has been resigned. Director PIPER, John Peter has been resigned. Director SIMPSON, Paul Michael has been resigned. Director SMITH, Michael John has been resigned. Director TENNANT, Gordon has been resigned. Nominee Director WEIL, Lesa Josephine has been resigned. Director WONG, Hung Khim has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
NOVICK, Ishai Eliezer
Appointed Date: 21 May 2012

Director
KUA, Hong Pak
Appointed Date: 30 December 2002
81 years old

Director
LIM, Jit Poh
Appointed Date: 30 December 2002
85 years old

Director
SINGH, Jaspal
Appointed Date: 01 October 2004
72 years old

Resigned Directors

Secretary
ALEXANDER, William Norman
Resigned: 31 December 2003
Appointed Date: 21 July 2000

Secretary
DONNELLY, David Thomas
Resigned: 31 October 2007
Appointed Date: 25 May 2005

Secretary
ELLIS, Stephen James
Resigned: 25 May 2005
Appointed Date: 31 December 2003

Secretary
GOLLEDGE, John
Resigned: 11 January 1999
Appointed Date: 27 September 1993

Nominee Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 11 June 1995
Appointed Date: 11 June 1993

Secretary
HAYES, Duncan Maclean
Resigned: 21 July 2000
Appointed Date: 11 January 1999

Secretary
ROWBOTHAM, Damian
Resigned: 23 April 2012
Appointed Date: 31 October 2007

Director
ALEXANDER, William Norman
Resigned: 07 May 2003
Appointed Date: 01 September 1999
66 years old

Director
COPPIN, Alan Charles
Resigned: 20 April 2000
Appointed Date: 12 June 1997
75 years old

Director
GOLLEDGE, John
Resigned: 30 June 2000
Appointed Date: 27 September 1993
71 years old

Director
HARPER, Christopher
Resigned: 29 May 1998
Appointed Date: 07 October 1994
62 years old

Nominee Director
JOHNS, Michael Stephen Mackelcan
Resigned: 27 September 1993
Appointed Date: 11 June 1993
81 years old

Director
LEE, Kah Wah
Resigned: 31 July 2009
Appointed Date: 09 June 2005
70 years old

Director
LIM, Hung Siang
Resigned: 09 July 2007
Appointed Date: 30 December 2002
75 years old

Director
MOFFATT, Keith Anthony
Resigned: 07 May 2003
Appointed Date: 11 July 2001
71 years old

Director
MORRIS, Albert
Resigned: 31 March 2003
Appointed Date: 12 June 1997
90 years old

Director
O'FARRELL, Declan Gerard
Resigned: 06 September 2004
Appointed Date: 27 September 1993
76 years old

Director
ONG, Boon Leong
Resigned: 27 April 2007
Appointed Date: 23 May 2000
61 years old

Director
PHUA, Tin How
Resigned: 31 December 2002
Appointed Date: 20 April 2000
75 years old

Director
PIPER, John Peter
Resigned: 20 April 2000
Appointed Date: 01 April 1998
82 years old

Director
SIMPSON, Paul Michael
Resigned: 05 March 1997
Appointed Date: 10 September 1996
67 years old

Director
SMITH, Michael John
Resigned: 15 October 1999
Appointed Date: 27 September 1993
84 years old

Director
TENNANT, Gordon
Resigned: 27 April 2001
Appointed Date: 27 September 1993
66 years old

Nominee Director
WEIL, Lesa Josephine
Resigned: 27 September 1993
Appointed Date: 11 June 1993
64 years old

Director
WONG, Hung Khim
Resigned: 31 December 2002
Appointed Date: 20 April 2000
89 years old

METROLINE LIMITED Events

22 Sep 2016
Group of companies' accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 61,002,000

01 Oct 2015
Group of companies' accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 61,002,000

11 Sep 2014
Group of companies' accounts made up to 31 December 2013
...
... and 182 more events
04 Oct 1993
New director appointed

04 Oct 1993
New secretary appointed;new director appointed

04 Oct 1993
Director resigned

04 Oct 1993
Ad 27/09/93--------- £ si 3@1=3 £ ic 2/5

11 Jun 1993
Incorporation

METROLINE LIMITED Charges

6 August 2002
Guarantee & debenture
Delivered: 14 August 2002
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1998
Charge of securities
Delivered: 19 August 1998
Status: Satisfied on 3 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Any stocks shares bonds warrants or other security. See the…
17 August 1998
Debenture
Delivered: 19 August 1998
Status: Satisfied on 3 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1997
Mortgage debenture
Delivered: 17 July 1997
Status: Satisfied on 23 February 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 1995
Assignment of life policies
Delivered: 23 November 1995
Status: Satisfied on 2 July 1998
Persons entitled: Societe Generaleas Agent and Trustee for Itself and the Securedparties (As Therein Defined)
Description: Policy numbers 30069/c/r/ptd/d; 30070/c/r/ptd/d;…
7 October 1994
Mortgage of securities
Delivered: 25 October 1994
Status: Satisfied on 2 July 1998
Persons entitled: London Regional Transport
Description: 3,293,000 ordinary shares of £1 each in metroline travel…
7 October 1994
Debenture
Delivered: 20 October 1994
Status: Satisfied on 2 July 1998
Persons entitled: Societe Generaleas Agent and Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…