METIS APARTMENTS LIMITED
ALDERLEY EDGE NELSON BUILDING LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7NW

Company number 04985585
Status Active
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address C/O METIER, CLIFTON SQUARE, ALDERLEY EDGE, CHESHIRE, SK9 7NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of METIS APARTMENTS LIMITED are www.metisapartments.co.uk, and www.metis-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Metis Apartments Limited is a Private Limited Company. The company registration number is 04985585. Metis Apartments Limited has been working since 05 December 2003. The present status of the company is Active. The registered address of Metis Apartments Limited is C O Metier Clifton Square Alderley Edge Cheshire Sk9 7nw. . COOPER, John Edward is a Secretary of the company. GROSS, Martin is a Director of the company. RICHARDSON, Graham is a Director of the company. Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COOPER, John Edward
Appointed Date: 05 February 2004

Director
GROSS, Martin
Appointed Date: 10 March 2004
96 years old

Director
RICHARDSON, Graham
Appointed Date: 05 February 2004
71 years old

Resigned Directors

Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 05 February 2004
Appointed Date: 05 December 2003

Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 05 February 2004
Appointed Date: 05 December 2003

Persons With Significant Control

Mr Graham Richardson
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Martin Gross
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

Okeover Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METIS APARTMENTS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
03 Feb 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 32 more events
12 Mar 2004
New director appointed
05 Feb 2004
Secretary resigned
05 Feb 2004
Director resigned
05 Feb 2004
Registered office changed on 05/02/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY
05 Dec 2003
Incorporation

METIS APARTMENTS LIMITED Charges

5 November 2008
Charge on deposit
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: First fixed charge the deposit and all the entitlements to…
21 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The property land on the south side of scotland street…
21 December 2004
Mortgage debenture
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: L/H and f/h land k/a land on the south side of scotland…