METACOMCO GROUP LIMITED
AVON

Hellopages » Bristol » Bristol, City of » BS1 6AG

Company number 02061327
Status Liquidation
Incorporation Date 3 October 1986
Company Type Private Limited Company
Address 100 TEMPLE STREET, BRISTOL, AVON, BS1 6AG
Home Country United Kingdom
Nature of Business 4544 - Painting and glazing
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office changed on 18/04/99 from: kpmg corporate recovery 100 temple street bristol BS1 6AG; Appointment of a liquidator; Registered office changed on 09/02/99 from: brookwell shurdington road bentham cheltenham gloucestershire GL51 5UA. The most likely internet sites of METACOMCO GROUP LIMITED are www.metacomcogroup.co.uk, and www.metacomco-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Metacomco Group Limited is a Private Limited Company. The company registration number is 02061327. Metacomco Group Limited has been working since 03 October 1986. The present status of the company is Liquidation. The registered address of Metacomco Group Limited is 100 Temple Street Bristol Avon Bs1 6ag. . BUDGE, David John is a Secretary of the company. BUDGE, Derek is a Director of the company. Secretary BUDGE, Derek has been resigned. Secretary BUDGE, Paula Katrina, M/S has been resigned. Secretary BUDGE, Paula Katrina, M/S has been resigned. Director BUDGE, Paula Katrina, M/S has been resigned. The company operates in "Painting and glazing".


Current Directors

Secretary
BUDGE, David John
Appointed Date: 01 September 1996

Director
BUDGE, Derek

81 years old

Resigned Directors

Secretary
BUDGE, Derek
Resigned: 31 August 1996
Appointed Date: 21 December 1993

Secretary
BUDGE, Paula Katrina, M/S
Resigned: 31 August 1996
Appointed Date: 01 December 1994

Secretary
BUDGE, Paula Katrina, M/S
Resigned: 21 December 1993

Director
BUDGE, Paula Katrina, M/S
Resigned: 21 December 1993
70 years old

METACOMCO GROUP LIMITED Events

18 Apr 1999
Registered office changed on 18/04/99 from: kpmg corporate recovery 100 temple street bristol BS1 6AG
15 Apr 1999
Appointment of a liquidator
09 Feb 1999
Registered office changed on 09/02/99 from: brookwell shurdington road bentham cheltenham gloucestershire GL51 5UA
08 Feb 1999
Appointment of a liquidator
12 Nov 1998
Order of court to wind up
...
... and 39 more events
21 Feb 1987
New director appointed

27 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1986
Registered office changed on 27/11/86 from: 56 the mall clifton bristol BS8 4JG

30 Oct 1986
Company name changed banmere LIMITED\certificate issued on 30/10/86

03 Oct 1986
Certificate of Incorporation

METACOMCO GROUP LIMITED Charges

8 October 1987
Mortgage debenture
Delivered: 15 October 1987
Status: Satisfied on 18 August 1988
Persons entitled: Brent Securities PLC
Description: L/H property k/a 26 portland square, bristol, avon.