METROPOLIS INTERNATIONAL GROUP LTD
METROPOLIS INTERNATIONAL (UK) LIMITED

Hellopages » Greater London » Ealing » W3 6UG

Company number 02916515
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address 140 WALES FARM ROAD, LONDON, W3 6UG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Termination of appointment of Robert Andrew Marr as a director on 23 February 2017. The most likely internet sites of METROPOLIS INTERNATIONAL GROUP LTD are www.metropolisinternationalgroup.co.uk, and www.metropolis-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 3.5 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metropolis International Group Ltd is a Private Limited Company. The company registration number is 02916515. Metropolis International Group Ltd has been working since 07 April 1994. The present status of the company is Active. The registered address of Metropolis International Group Ltd is 140 Wales Farm Road London W3 6ug. . HUTCHINSON, Richard is a Secretary of the company. HUTCHINSON, Richard is a Director of the company. Secretary FINBURGH, Jeremy has been resigned. Secretary MILLS, Jonathan has been resigned. Secretary MILLS, Raymond George has been resigned. Secretary MILLS, Raymond George has been resigned. Secretary RANIGA, Sharad has been resigned. Secretary SALZEDO, Simon Lopez has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director DENISON-SMITH, Simon George has been resigned. Director FINBURGH, Jeremy has been resigned. Director LAZARUS, Edmund Alfred has been resigned. Director MARR, Robert Andrew has been resigned. Director MILLS, Jonathan George has been resigned. Director MILLS, Raymond George has been resigned. Director SALZEDO, Simon Lopez has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
HUTCHINSON, Richard
Appointed Date: 26 November 2001

Director
HUTCHINSON, Richard
Appointed Date: 20 December 2016
59 years old

Resigned Directors

Secretary
FINBURGH, Jeremy
Resigned: 26 November 2001
Appointed Date: 28 August 2001

Secretary
MILLS, Jonathan
Resigned: 13 March 2001
Appointed Date: 15 February 2000

Secretary
MILLS, Raymond George
Resigned: 15 February 2000
Appointed Date: 18 March 1996

Secretary
MILLS, Raymond George
Resigned: 21 July 1994
Appointed Date: 05 April 1994

Secretary
RANIGA, Sharad
Resigned: 28 August 2001
Appointed Date: 13 March 2001

Secretary
SALZEDO, Simon Lopez
Resigned: 18 March 1996
Appointed Date: 21 July 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 05 April 1994
Appointed Date: 07 April 1994

Director
DENISON-SMITH, Simon George
Resigned: 20 December 2016
Appointed Date: 21 July 1994
57 years old

Director
FINBURGH, Jeremy
Resigned: 07 March 2001
Appointed Date: 21 July 1994
54 years old

Director
LAZARUS, Edmund Alfred
Resigned: 20 December 2016
Appointed Date: 21 July 1994
56 years old

Director
MARR, Robert Andrew
Resigned: 23 February 2017
Appointed Date: 20 December 2016
60 years old

Director
MILLS, Jonathan George
Resigned: 20 December 2016
Appointed Date: 11 April 1994
57 years old

Director
MILLS, Raymond George
Resigned: 15 February 2000
Appointed Date: 21 July 1994
89 years old

Director
SALZEDO, Simon Lopez
Resigned: 18 March 1996
Appointed Date: 21 July 1994
57 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 05 April 1994
Appointed Date: 07 April 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 05 April 1994
Appointed Date: 07 April 1994

METROPOLIS INTERNATIONAL GROUP LTD Events

14 Mar 2017
Memorandum and Articles of Association
14 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

27 Feb 2017
Termination of appointment of Robert Andrew Marr as a director on 23 February 2017
13 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jan 2017
Appointment of Mr Richard Hutchinson as a director on 20 December 2016
...
... and 136 more events
18 Aug 1994
Accounting reference date notified as 31/12

25 Apr 1994
Director resigned;new director appointed

25 Apr 1994
Registered office changed on 25/04/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

25 Apr 1994
Secretary resigned;new secretary appointed;director resigned

07 Apr 1994
Incorporation

METROPOLIS INTERNATIONAL GROUP LTD Charges

5 January 2016
Charge code 0291 6515 0006
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0291 6515 0005
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 May 2006
Debenture
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First fixed charge the property and all rights relating to…
3 March 2004
Debenture
Delivered: 16 March 2004
Status: Satisfied on 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Debenture containing fixed and floating charges
Delivered: 8 October 2002
Status: Satisfied on 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 August 1994
Single debenture
Delivered: 30 August 1994
Status: Satisfied on 26 February 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…