METASKIL GROUP LIMITED
CAMBERLEY

Hellopages » Hampshire » Hart » GU17 9AB
Company number 04150784
Status Active
Incorporation Date 30 January 2001
Company Type Private Limited Company
Address SECOND FLOOR, BUILDING 4 MEADOWS BUSINESS PARK, STATION APPROACH, BLACKWATER, CAMBERLEY, ENGLAND, GU17 9AB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB on 3 October 2016; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of METASKIL GROUP LIMITED are www.metaskilgroup.co.uk, and www.metaskil-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Bagshot Rail Station is 4.4 miles; to Ash Vale Rail Station is 4.9 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metaskil Group Limited is a Private Limited Company. The company registration number is 04150784. Metaskil Group Limited has been working since 30 January 2001. The present status of the company is Active. The registered address of Metaskil Group Limited is Second Floor Building 4 Meadows Business Park Station Approach Blackwater Camberley England Gu17 9ab. . WALKER, Edward Ian Charles is a Secretary of the company. WILLIAMS, Mark Pritchard is a Director of the company. Secretary FARRELLY, Ian Brian has been resigned. Secretary HORNBLOW, Donald Richard has been resigned. Secretary WALKER, Edward Ian Charles has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BONE, Anthony Victor William has been resigned. Director EATON, Wilfred Christopher, Dr has been resigned. Director FAULKNER, Ian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HORNBLOW, Donald Richard has been resigned. Director MOORSE, Laurence has been resigned. Director SARGEANT, Michael William has been resigned. Director TERRY, Robert Simon has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WALKER, Edward Ian Charles
Appointed Date: 30 June 2014

Director
WILLIAMS, Mark Pritchard
Appointed Date: 29 May 2015
60 years old

Resigned Directors

Secretary
FARRELLY, Ian Brian
Resigned: 30 June 2014
Appointed Date: 01 July 2013

Secretary
HORNBLOW, Donald Richard
Resigned: 09 October 2012
Appointed Date: 30 January 2001

Secretary
WALKER, Edward Ian Charles
Resigned: 01 July 2013
Appointed Date: 09 October 2012

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Director
BONE, Anthony Victor William
Resigned: 30 September 2012
Appointed Date: 01 July 2007
79 years old

Director
EATON, Wilfred Christopher, Dr
Resigned: 30 September 2012
Appointed Date: 30 January 2001
79 years old

Director
FAULKNER, Ian
Resigned: 09 March 2014
Appointed Date: 01 July 2007
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Director
HORNBLOW, Donald Richard
Resigned: 30 September 2012
Appointed Date: 04 June 2001
75 years old

Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 09 October 2012
52 years old

Director
SARGEANT, Michael William
Resigned: 18 March 2016
Appointed Date: 29 May 2015
69 years old

Director
TERRY, Robert Simon
Resigned: 25 November 2014
Appointed Date: 09 October 2012
57 years old

Persons With Significant Control

Watchstone Group Plc
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more

METASKIL GROUP LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB on 3 October 2016
06 Sep 2016
Confirmation statement made on 28 August 2016 with updates
18 Mar 2016
Termination of appointment of Michael William Sargeant as a director on 18 March 2016
03 Feb 2016
Full accounts made up to 31 December 2014
...
... and 98 more events
06 Mar 2001
Director resigned
06 Mar 2001
Secretary resigned
06 Mar 2001
New director appointed
06 Mar 2001
New secretary appointed
30 Jan 2001
Incorporation

METASKIL GROUP LIMITED Charges

23 December 2002
An omnibus guarantee and set-off agreement
Delivered: 11 January 2003
Status: Satisfied on 12 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 October 2002
Debenture deed
Delivered: 5 October 2002
Status: Satisfied on 12 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…