COMECH METROLOGY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8UP
Company number 05372441
Status Active
Incorporation Date 22 February 2005
Company Type Private Limited Company
Address DERWENT HOUSE R T C BUSINESS PARK, LONDON ROAD, DERBY, ENGLAND, DE24 8UP
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Registered office address changed from 10 Castings Road Sir Francis Ley Industrial Estate Derby Derbyshire DE23 8YL to Derwent House R T C Business Park London Road Derby DE24 8UP on 22 February 2017; Termination of appointment of Ahmad Kharaz as a director on 3 October 2016. The most likely internet sites of COMECH METROLOGY LIMITED are www.comechmetrology.co.uk, and www.comech-metrology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Peartree Rail Station is 1.1 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 5.9 miles; to Langley Mill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comech Metrology Limited is a Private Limited Company. The company registration number is 05372441. Comech Metrology Limited has been working since 22 February 2005. The present status of the company is Active. The registered address of Comech Metrology Limited is Derwent House R T C Business Park London Road Derby England De24 8up. . PALLETT, Keith is a Secretary of the company. PALLETT, Keith is a Director of the company. PALLETT, Matthew James is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CRESSWELL, Timothy has been resigned. Director GODDARD, Martin Peter has been resigned. Director HARRISON, Andrew Niel has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director KHARAZ, Ahmad, Dr has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
PALLETT, Keith
Appointed Date: 22 February 2005

Director
PALLETT, Keith
Appointed Date: 22 February 2005
72 years old

Director
PALLETT, Matthew James
Appointed Date: 01 May 2007
44 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Director
CRESSWELL, Timothy
Resigned: 01 May 2007
Appointed Date: 06 September 2006
65 years old

Director
GODDARD, Martin Peter
Resigned: 02 March 2007
Appointed Date: 06 September 2006
54 years old

Director
HARRISON, Andrew Niel
Resigned: 01 March 2006
Appointed Date: 22 February 2005
56 years old

Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Director
KHARAZ, Ahmad, Dr
Resigned: 03 October 2016
Appointed Date: 11 February 2008
67 years old

Persons With Significant Control

Mr Keith Pallett
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

COMECH METROLOGY LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
22 Feb 2017
Registered office address changed from 10 Castings Road Sir Francis Ley Industrial Estate Derby Derbyshire DE23 8YL to Derwent House R T C Business Park London Road Derby DE24 8UP on 22 February 2017
17 Oct 2016
Termination of appointment of Ahmad Kharaz as a director on 3 October 2016
07 Sep 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

...
... and 46 more events
11 Mar 2005
New director appointed
11 Mar 2005
New secretary appointed;new director appointed
11 Mar 2005
Secretary resigned
11 Mar 2005
Director resigned
22 Feb 2005
Incorporation

COMECH METROLOGY LIMITED Charges

12 September 2008
Debenture
Delivered: 17 September 2008
Status: Satisfied on 4 February 2014
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
All assets debenture
Delivered: 27 September 2006
Status: Satisfied on 4 February 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…