METHOD UK LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8UN

Company number 06253225
Status Active
Incorporation Date 21 May 2007
Company Type Private Limited Company
Address BAIRD HOUSE, 15-17 ST CROSS STREET, LONDON, EC1N 8UN
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of METHOD UK LIMITED are www.methoduk.co.uk, and www.method-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Method Uk Limited is a Private Limited Company. The company registration number is 06253225. Method Uk Limited has been working since 21 May 2007. The present status of the company is Active. The registered address of Method Uk Limited is Baird House 15 17 St Cross Street London Ec1n 8un. . PAYNE, Matthew John is a Director of the company. Secretary PAYNE, Matthew John has been resigned. Secretary WEBB, David John has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director MARTIN, Garry Lee has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Director
PAYNE, Matthew John
Appointed Date: 21 May 2007
52 years old

Resigned Directors

Secretary
PAYNE, Matthew John
Resigned: 02 January 2008
Appointed Date: 21 May 2007

Secretary
WEBB, David John
Resigned: 01 January 2009
Appointed Date: 02 January 2008

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 21 May 2007
Appointed Date: 21 May 2007

Director
MARTIN, Garry Lee
Resigned: 26 October 2015
Appointed Date: 21 May 2007
58 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 21 May 2007
Appointed Date: 21 May 2007

METHOD UK LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Nov 2015
Termination of appointment of Garry Lee Martin as a director on 26 October 2015
07 Sep 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

...
... and 29 more events
01 Jun 2007
Secretary resigned
01 Jun 2007
Director resigned
01 Jun 2007
Ad 21/05/07--------- £ si 49@1=49 £ ic 51/100
01 Jun 2007
Ad 21/05/07--------- £ si 50@1=50 £ ic 1/51
21 May 2007
Incorporation

METHOD UK LIMITED Charges

22 June 2012
Rent deposit deed
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: St. Anselm Middlesex Securities Belgium Sprl (The Landlord)
Description: Interest in the deposit and account. Deposit means…
23 September 2010
Rent deposit deed
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Middlesex Securities Limited
Description: Interest in the deposit and the account see image for full…
21 December 2007
Rent deposit deed
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Hanbury Securities Limited
Description: All rights title and interest in and to the monies credited…