METROLAND LIMITED
DONCASTER MOORFIELD DEVELOPMENTS LIMITED METROLAND PROPERTIES LIMITED

Hellopages » South Yorkshire » Doncaster » DN2 5YL

Company number 04010385
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address UNIT 8 HEATHER COURT, SHAW WOOD WAY, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN2 5YL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 8 ; Registered office address changed from 5 Nidd House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 22 June 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of METROLAND LIMITED are www.metroland.co.uk, and www.metroland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Metroland Limited is a Private Limited Company. The company registration number is 04010385. Metroland Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of Metroland Limited is Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire England Dn2 5yl. The company`s financial liabilities are £4.44k. It is £0.07k against last year. And the total assets are £21.62k, which is £-9.12k against last year. FLETCHER, Christine is a Secretary of the company. EDELMAN, David Laurence is a Director of the company. HOFFMAN, Geoffrey Bruce is a Director of the company. JACKSON, Stephen is a Director of the company. PARKIN, Gail Michelle is a Director of the company. Secretary HEALAND, Paul has been resigned. Secretary SMITH, Patricia Anne has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director COLEBROOK, Peter has been resigned. Director HEALAND, Paul has been resigned. Director PARKIN, Gail Michelle has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


metroland Key Finiance

LIABILITIES £4.44k
+1%
CASH n/a
TOTAL ASSETS £21.62k
-30%
All Financial Figures

Current Directors

Secretary
FLETCHER, Christine
Appointed Date: 18 June 2010

Director
EDELMAN, David Laurence
Appointed Date: 08 June 2000
77 years old

Director
HOFFMAN, Geoffrey Bruce
Appointed Date: 08 June 2000
77 years old

Director
JACKSON, Stephen
Appointed Date: 22 March 2004
74 years old

Director
PARKIN, Gail Michelle
Appointed Date: 10 November 2014
63 years old

Resigned Directors

Secretary
HEALAND, Paul
Resigned: 19 May 2008
Appointed Date: 08 June 2000

Secretary
SMITH, Patricia Anne
Resigned: 18 June 2010
Appointed Date: 02 August 2004

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

Director
COLEBROOK, Peter
Resigned: 08 June 2011
Appointed Date: 01 August 2008
61 years old

Director
HEALAND, Paul
Resigned: 19 May 2008
Appointed Date: 02 August 2004
71 years old

Director
PARKIN, Gail Michelle
Resigned: 01 September 2009
Appointed Date: 22 March 2004
63 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

METROLAND LIMITED Events

22 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8

22 Jun 2016
Registered office address changed from 5 Nidd House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 22 June 2016
11 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 53 more events
15 Jun 2000
New director appointed
15 Jun 2000
New director appointed
15 Jun 2000
New secretary appointed
15 Jun 2000
Registered office changed on 15/06/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
08 Jun 2000
Incorporation