METREL UK LIMITED
EPSOM ALPHATEK INSTRUMENTS LIMITED ALPHATEK LIMITED

Hellopages » Surrey » Epsom and Ewell » KT19 9QN
Company number 03442471
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address 16 FIRST QUARTER, BLENHEIM ROAD, EPSOM, SURREY, ENGLAND, KT19 9QN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 7,959 ; Registered office address changed from Unit1, Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to 16 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 31 March 2016. The most likely internet sites of METREL UK LIMITED are www.metreluk.co.uk, and www.metrel-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and five months. The distance to to Barnes Bridge Rail Station is 8.9 miles; to Clapham Junction Rail Station is 9.2 miles; to Brentford Rail Station is 10.2 miles; to Battersea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metrel Uk Limited is a Private Limited Company. The company registration number is 03442471. Metrel Uk Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of Metrel Uk Limited is 16 First Quarter Blenheim Road Epsom Surrey England Kt19 9qn. The company`s financial liabilities are £236.31k. It is £70.99k against last year. And the total assets are £337.84k, which is £-40.17k against last year. REVEN, Edvard is a Director of the company. TERZAN, Zvone is a Director of the company. Secretary COATES, Andrew Mark has been resigned. Secretary GILL, John Eric has been resigned. Secretary LITCHFIELD, Suzette has been resigned. Secretary MILLARD, Paul has been resigned. Secretary ROTHWELL, Stephen has been resigned. Director 1 STOP COMPANY BUREAU LTD has been resigned. Director BLEARS, Anthony Charles has been resigned. Director CHILDS, James Allan has been resigned. Director COATES, Andrew Mark has been resigned. Director GARBUTT, Gerard has been resigned. Director GILL, John Eric has been resigned. Director HARTLEY, Stephen has been resigned. Director HAYES, Malcolm Stuart has been resigned. Director HODGSON, Mark has been resigned. Director KRIZAJ, Gorazd has been resigned. Director MILLARD, Paul has been resigned. Director MOSS, Stephen Carl has been resigned. Director ROTHWELL, Stephen has been resigned. Director WOOD, Andrew Graham has been resigned. The company operates in "Manufacture of other electrical equipment".


metrel uk Key Finiance

LIABILITIES £236.31k
+42%
CASH n/a
TOTAL ASSETS £337.84k
-11%
All Financial Figures

Current Directors

Director
REVEN, Edvard
Appointed Date: 01 April 2011
58 years old

Director
TERZAN, Zvone
Appointed Date: 24 May 2005
75 years old

Resigned Directors

Secretary
COATES, Andrew Mark
Resigned: 15 August 2008
Appointed Date: 24 May 2005

Secretary
GILL, John Eric
Resigned: 04 December 2002
Appointed Date: 02 October 1997

Secretary
LITCHFIELD, Suzette
Resigned: 02 October 1997
Appointed Date: 01 October 1997

Secretary
MILLARD, Paul
Resigned: 24 May 2005
Appointed Date: 04 December 2002

Secretary
ROTHWELL, Stephen
Resigned: 08 November 2010
Appointed Date: 15 August 2008

Director
1 STOP COMPANY BUREAU LTD
Resigned: 02 October 1997
Appointed Date: 01 October 1997

Director
BLEARS, Anthony Charles
Resigned: 18 October 2010
Appointed Date: 27 November 2008
54 years old

Director
CHILDS, James Allan
Resigned: 08 July 2008
Appointed Date: 04 September 2007
70 years old

Director
COATES, Andrew Mark
Resigned: 15 August 2008
Appointed Date: 24 May 2005
62 years old

Director
GARBUTT, Gerard
Resigned: 18 October 2013
Appointed Date: 27 November 2008
62 years old

Director
GILL, John Eric
Resigned: 23 January 2003
Appointed Date: 02 October 1997
75 years old

Director
HARTLEY, Stephen
Resigned: 08 November 2002
Appointed Date: 01 October 1998
75 years old

Director
HAYES, Malcolm Stuart
Resigned: 26 March 2007
Appointed Date: 02 October 1997
78 years old

Director
HODGSON, Mark
Resigned: 23 March 2007
Appointed Date: 01 October 1998
58 years old

Director
KRIZAJ, Gorazd
Resigned: 21 May 2010
Appointed Date: 24 May 2005
53 years old

Director
MILLARD, Paul
Resigned: 27 March 2007
Appointed Date: 17 January 2003
64 years old

Director
MOSS, Stephen Carl
Resigned: 09 July 2014
Appointed Date: 20 November 2012
46 years old

Director
ROTHWELL, Stephen
Resigned: 27 November 2008
Appointed Date: 04 September 2007
70 years old

Director
WOOD, Andrew Graham
Resigned: 18 January 2006
Appointed Date: 01 March 2004
48 years old

METREL UK LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 7,959

31 Mar 2016
Registered office address changed from Unit1, Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to 16 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 31 March 2016
08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 7,959

...
... and 102 more events
08 Oct 1997
Secretary resigned
08 Oct 1997
Registered office changed on 08/10/97 from: 14 alpine drive milnrow rochdale lancashire OL16 3HW
08 Oct 1997
New secretary appointed;new director appointed
08 Oct 1997
New director appointed
01 Oct 1997
Incorporation

METREL UK LIMITED Charges

23 October 2007
Debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2004
Composite all assets guarantee and debenture
Delivered: 13 August 2004
Status: Satisfied on 16 November 2007
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 November 1997
First fixed charge & floating charge
Delivered: 14 November 1997
Status: Satisfied on 15 June 2005
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book and other debts present and future as are sold to…
30 October 1997
Mortgage debenture
Delivered: 11 November 1997
Status: Satisfied on 16 November 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…