METIS MANAGEMENT (SHEFFIELD) LIMITED
ALDERLEY EDGE ELIM MANAGEMENT LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7NW

Company number 05014098
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address C/O METIER, CLIFTON SQUARE, ALDERLEY EDGE, CHESHIRE, SK9 7NW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Martin Gross as a director on 7 October 2016. The most likely internet sites of METIS MANAGEMENT (SHEFFIELD) LIMITED are www.metismanagementsheffield.co.uk, and www.metis-management-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Metis Management Sheffield Limited is a Private Limited Company. The company registration number is 05014098. Metis Management Sheffield Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of Metis Management Sheffield Limited is C O Metier Clifton Square Alderley Edge Cheshire Sk9 7nw. The company`s financial liabilities are £0k. It is £-9.02k against last year. And the total assets are £0k, which is £0k against last year. COOPER, John Edward is a Secretary of the company. RICHARDSON, Graham is a Director of the company. Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director GROSS, Martin has been resigned. Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


metis management (sheffield) Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
COOPER, John Edward
Appointed Date: 23 February 2004

Director
RICHARDSON, Graham
Appointed Date: 23 February 2004
71 years old

Resigned Directors

Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 05 February 2004
Appointed Date: 13 January 2004

Director
GROSS, Martin
Resigned: 07 October 2016
Appointed Date: 10 March 2004
96 years old

Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 05 February 2004
Appointed Date: 13 January 2004

Persons With Significant Control

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

Metier Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Threadex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

METIS MANAGEMENT (SHEFFIELD) LIMITED Events

26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Oct 2016
Termination of appointment of Martin Gross as a director on 7 October 2016
23 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

02 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 26 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
13 Jan 2004
Incorporation