METROPOLITAN MASONRY LIMITED
ESSEX B. & S. HARDWARE LIMITED

Hellopages » Essex » Chelmsford » CM3 4QB
Company number 00845739
Status Active
Incorporation Date 14 April 1965
Company Type Private Limited Company
Address EVES CORNER, DANBURY, ESSEX, CM3 4QB
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 18,000 ; Termination of appointment of Simon David Wood as a director on 31 December 2015. The most likely internet sites of METROPOLITAN MASONRY LIMITED are www.metropolitanmasonry.co.uk, and www.metropolitan-masonry.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. Metropolitan Masonry Limited is a Private Limited Company. The company registration number is 00845739. Metropolitan Masonry Limited has been working since 14 April 1965. The present status of the company is Active. The registered address of Metropolitan Masonry Limited is Eves Corner Danbury Essex Cm3 4qb. . SMYTH, Peter John is a Director of the company. Secretary DAW, Owen Robert has been resigned. Secretary DYER, Michael John has been resigned. Secretary KNOTT, Beryl Ann has been resigned. Secretary MARLOW, Allan Reginald has been resigned. Director DYER, Michael John has been resigned. Director KNOTT, John William has been resigned. Director SPEAKMAN, Bernard Stanley has been resigned. Director SPRINGETT, Gary Phillip has been resigned. Director WOOD, David Arthur has been resigned. Director WOOD, Simon David has been resigned. The company operates in "Cutting, shaping and finishing of stone".


Current Directors

Director
SMYTH, Peter John
Appointed Date: 31 March 2005
64 years old

Resigned Directors

Secretary
DAW, Owen Robert
Resigned: 31 March 2005
Appointed Date: 01 October 1993

Secretary
DYER, Michael John
Resigned: 01 April 2010
Appointed Date: 31 March 2005

Secretary
KNOTT, Beryl Ann
Resigned: 31 March 1993

Secretary
MARLOW, Allan Reginald
Resigned: 30 September 1993
Appointed Date: 01 April 1993

Director
DYER, Michael John
Resigned: 01 April 2010
Appointed Date: 01 April 1993
82 years old

Director
KNOTT, John William
Resigned: 31 March 2005
88 years old

Director
SPEAKMAN, Bernard Stanley
Resigned: 31 March 1993
96 years old

Director
SPRINGETT, Gary Phillip
Resigned: 31 December 2013
Appointed Date: 31 March 2005
71 years old

Director
WOOD, David Arthur
Resigned: 31 March 2005
96 years old

Director
WOOD, Simon David
Resigned: 31 December 2015
Appointed Date: 31 March 2005
60 years old

METROPOLITAN MASONRY LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 18,000

15 Jan 2016
Termination of appointment of Simon David Wood as a director on 31 December 2015
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 18,000

...
... and 76 more events
07 Jun 1988
Return made up to 26/05/88; full list of members

24 Aug 1987
Full accounts made up to 30 September 1986

24 Aug 1987
Return made up to 08/07/87; full list of members

07 May 1986
Full accounts made up to 30 September 1985

07 May 1986
Return made up to 09/04/86; full list of members

METROPOLITAN MASONRY LIMITED Charges

15 June 1979
Legal charge
Delivered: 21 June 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H hatfield decor supplies the street, hatfield peveril…