METROLOGY DIRECT LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL4 3RT

Company number 03904246
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address THE LODGE 37 BARNETT WAY, BARNWOOD, GLOUCESTER, GL4 3RT
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr James Richard Frederick Denham as a director on 29 September 2016. The most likely internet sites of METROLOGY DIRECT LIMITED are www.metrologydirect.co.uk, and www.metrology-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Metrology Direct Limited is a Private Limited Company. The company registration number is 03904246. Metrology Direct Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Metrology Direct Limited is The Lodge 37 Barnett Way Barnwood Gloucester Gl4 3rt. . DENHAM, James Richard Frederick is a Secretary of the company. DENHAM, James Richard Frederick is a Director of the company. HERBERT, Steven Anthony is a Director of the company. JOHN, Elaine is a Director of the company. JOHN, Michael Robert is a Director of the company. Secretary JOHN, Elaine has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary TSL FINANCIAL CONSULTING LIMITED has been resigned. Director KENDALL, Christopher has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
DENHAM, James Richard Frederick
Appointed Date: 25 October 2006

Director
DENHAM, James Richard Frederick
Appointed Date: 29 September 2016
43 years old

Director
HERBERT, Steven Anthony
Appointed Date: 30 April 2001
65 years old

Director
JOHN, Elaine
Appointed Date: 30 April 2001
67 years old

Director
JOHN, Michael Robert
Appointed Date: 11 January 2000
66 years old

Resigned Directors

Secretary
JOHN, Elaine
Resigned: 14 March 2000
Appointed Date: 11 January 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Secretary
TSL FINANCIAL CONSULTING LIMITED
Resigned: 25 October 2006
Appointed Date: 14 March 2000

Director
KENDALL, Christopher
Resigned: 14 May 2001
Appointed Date: 11 January 2000
68 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Persons With Significant Control

Mr Michael Robert John
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

METROLOGY DIRECT LIMITED Events

23 Jan 2017
Confirmation statement made on 11 January 2017 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Appointment of Mr James Richard Frederick Denham as a director on 29 September 2016
15 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

15 Jan 2016
Register inspection address has been changed from 8 the Glenmore Centre Jessop Court Waterwells Business Park Quedgeley Glocuestershire GL2 2AP United Kingdom to The Lodge 37 Barnett Way Barnwood Gloucester GL4 3RT
...
... and 58 more events
19 Jan 2000
Registered office changed on 19/01/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
19 Jan 2000
New secretary appointed
19 Jan 2000
Director resigned
19 Jan 2000
Secretary resigned
11 Jan 2000
Incorporation

METROLOGY DIRECT LIMITED Charges

26 September 2014
Charge code 0390 4246 0004
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The lodge, 37 barnett way, barnwood, gloucester…
1 December 2010
Charge of deposit
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £28,700 and all amounts in the future…
9 August 2006
Legal charge
Delivered: 10 August 2006
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 8 the glenmore centre waterwells business park…
7 March 2000
Mortgage debenture
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…