LITRE METER LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7EG

Company number 01216862
Status Active
Incorporation Date 20 June 1975
Company Type Private Limited Company
Address 16 OLD BAILEY, LONDON, EC4M 7EG
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016. The most likely internet sites of LITRE METER LIMITED are www.litremeter.co.uk, and www.litre-meter.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Litre Meter Limited is a Private Limited Company. The company registration number is 01216862. Litre Meter Limited has been working since 20 June 1975. The present status of the company is Active. The registered address of Litre Meter Limited is 16 Old Bailey London Ec4m 7eg. . MCKENNA II, John Thomas is a Director of the company. SCHAUER, James Michael is a Director of the company. WEMYSS, Charles Alexander is a Director of the company. Secretary WEMYSS, Charles Alexander has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director ARMSTRONG, Matthew Hamish Winwood has been resigned. Director COLLINS, John Thomas has been resigned. Director GOFFENA, Ernest John has been resigned. Director HUBERFIELD, David has been resigned. Director LEY, Norman Frank has been resigned. Director NUTTALL, Sheila Mary has been resigned. Director TYLER, David Royston has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Director
MCKENNA II, John Thomas
Appointed Date: 13 December 2013
70 years old

Director
SCHAUER, James Michael
Appointed Date: 10 September 2015
58 years old

Director
WEMYSS, Charles Alexander
Appointed Date: 12 February 1992
65 years old

Resigned Directors

Secretary
WEMYSS, Charles Alexander
Resigned: 10 January 2011

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 01 April 2016
Appointed Date: 10 January 2011

Director
ARMSTRONG, Matthew Hamish Winwood
Resigned: 30 April 2006
Appointed Date: 16 April 2002
56 years old

Director
COLLINS, John Thomas
Resigned: 30 July 2003
85 years old

Director
GOFFENA, Ernest John
Resigned: 07 August 2015
Appointed Date: 10 January 2011
67 years old

Director
HUBERFIELD, David
Resigned: 01 July 2015
Appointed Date: 10 January 2011
76 years old

Director
LEY, Norman Frank
Resigned: 31 March 2004
94 years old

Director
NUTTALL, Sheila Mary
Resigned: 31 March 2004
95 years old

Director
TYLER, David Royston
Resigned: 10 January 2011
Appointed Date: 01 August 2005
60 years old

LITRE METER LIMITED Events

07 Jul 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

27 Apr 2016
Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016
11 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

18 Dec 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
01 Mar 1988
Return made up to 14/01/88; full list of members

20 Mar 1987
Declaration of satisfaction of mortgage/charge

06 Feb 1987
Accounts for a small company made up to 31 July 1986

06 Feb 1987
Return made up to 14/01/87; full list of members

20 Jun 1975
Incorporation

LITRE METER LIMITED Charges

21 February 2014
Charge code 0121 6862 0002
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
10 December 2002
Debenture
Delivered: 30 December 2002
Status: Satisfied on 2 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…