METRANET COMMUNICATIONS LIMITED
BRIGHTON LOOSE CONNECTION LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 6GF

Company number 04708765
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address 6 HAVELOCK ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 6GF
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Elect to keep the directors' residential address register information on the public register; Registered office address changed from 8 Windmill Street Brighton East Sussex BN2 0GN England to 6 Havelock Road Brighton East Sussex BN1 6GF on 19 August 2016. The most likely internet sites of METRANET COMMUNICATIONS LIMITED are www.metranetcommunications.co.uk, and www.metranet-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Metranet Communications Limited is a Private Limited Company. The company registration number is 04708765. Metranet Communications Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Metranet Communications Limited is 6 Havelock Road Brighton East Sussex England Bn1 6gf. The company`s financial liabilities are £32.98k. It is £-18.41k against last year. The cash in hand is £30.74k. It is £2.48k against last year. And the total assets are £93.26k, which is £-50.18k against last year. THOMPSON, Geoffrey Thomas is a Secretary of the company. HORLOCK, Roger Charles is a Director of the company. Secretary DUDMAN, Sam Michael has been resigned. Secretary RYAN, Matthew Pelling has been resigned. Secretary RYAN, Matthew Pelling has been resigned. Director DUDMAN, Sam Michael has been resigned. Director RUSSELL, Josh has been resigned. Director RYAN, Matthew Pelling has been resigned. Director WILSON, Roger Parmley has been resigned. The company operates in "Wireless telecommunications activities".


metranet communications Key Finiance

LIABILITIES £32.98k
-36%
CASH £30.74k
+8%
TOTAL ASSETS £93.26k
-35%
All Financial Figures

Current Directors

Secretary
THOMPSON, Geoffrey Thomas
Appointed Date: 31 May 2007

Director
HORLOCK, Roger Charles
Appointed Date: 06 January 2005
50 years old

Resigned Directors

Secretary
DUDMAN, Sam Michael
Resigned: 01 February 2005
Appointed Date: 05 August 2004

Secretary
RYAN, Matthew Pelling
Resigned: 31 May 2007
Appointed Date: 01 February 2005

Secretary
RYAN, Matthew Pelling
Resigned: 05 August 2004
Appointed Date: 24 March 2003

Director
DUDMAN, Sam Michael
Resigned: 05 August 2004
Appointed Date: 24 March 2003
45 years old

Director
RUSSELL, Josh
Resigned: 05 August 2004
Appointed Date: 24 March 2003
45 years old

Director
RYAN, Matthew Pelling
Resigned: 04 December 2007
Appointed Date: 24 March 2003
55 years old

Director
WILSON, Roger Parmley
Resigned: 27 September 2010
Appointed Date: 21 July 2009
74 years old

METRANET COMMUNICATIONS LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Elect to keep the directors' residential address register information on the public register
19 Aug 2016
Registered office address changed from 8 Windmill Street Brighton East Sussex BN2 0GN England to 6 Havelock Road Brighton East Sussex BN1 6GF on 19 August 2016
03 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,000.001

03 May 2016
Registered office address changed from 19 Albert Road Brighton East Sussex BN1 3RN to 8 Windmill Street Brighton East Sussex BN2 0GN on 3 May 2016
...
... and 47 more events
07 Apr 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Apr 2004
Ad 31/03/03--------- £ si 300@1=300 £ ic 300/600
18 Aug 2003
Registered office changed on 18/08/03 from: 6 christchurch house 25 montpelier road brighton sussex BN1 2LS
24 Mar 2003
Incorporation

METRANET COMMUNICATIONS LIMITED Charges

1 April 2011
Rent deposit deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: The Baron Homes Corporation Limited
Description: Deposit bank account.
9 March 2011
Rent deposit deed
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Park Avenue Estates Limited
Description: Deposit bank account.
9 February 2010
Rent deposit deed
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Park Avenue Estates Limited
Description: Rent deposit account.