METASPHERE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Hart » RG27 8PE
Company number 05673888
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address OAKLEIGH HOUSE, HIGH STREET, HARTLEY WINTNEY, HAMPSHIRE, RG27 8PE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2,500,154 . The most likely internet sites of METASPHERE LIMITED are www.metasphere.co.uk, and www.metasphere.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Blackwater Rail Station is 5.8 miles; to Farnborough (Main) Rail Station is 6.4 miles; to Farnham Rail Station is 8 miles; to Bentley (Hants) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metasphere Limited is a Private Limited Company. The company registration number is 05673888. Metasphere Limited has been working since 12 January 2006. The present status of the company is Active. The registered address of Metasphere Limited is Oakleigh House High Street Hartley Wintney Hampshire Rg27 8pe. . SMITH, Jane Louise is a Secretary of the company. FRYATT, Christopher Joseph is a Director of the company. HOWE, Robin Beatham is a Director of the company. O'BRIEN, Timothy Ballatyne is a Director of the company. TOMLINSON, Phillip David Andrew is a Director of the company. WILLIAMS, Ian Paul is a Director of the company. YOUNG, Christopher Murray Cameron is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director EASEY, Peter has been resigned. Director GOBLE, John Mark, Dr has been resigned. Director MUSTARD, Jeremy Steven has been resigned. Director RICHARDSON, Charles Robert has been resigned. Director TUBMAN, Neil Raymond has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SMITH, Jane Louise
Appointed Date: 12 January 2006

Director
FRYATT, Christopher Joseph
Appointed Date: 30 April 2015
46 years old

Director
HOWE, Robin Beatham
Appointed Date: 17 March 2006
78 years old

Director
O'BRIEN, Timothy Ballatyne
Appointed Date: 26 October 2007
70 years old

Director
TOMLINSON, Phillip David Andrew
Appointed Date: 30 April 2015
43 years old

Director
WILLIAMS, Ian Paul
Appointed Date: 22 May 2008
80 years old

Director
YOUNG, Christopher Murray Cameron
Appointed Date: 12 January 2006
64 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 12 January 2006
Appointed Date: 12 January 2006

Director
EASEY, Peter
Resigned: 05 June 2007
Appointed Date: 17 March 2006
59 years old

Director
GOBLE, John Mark, Dr
Resigned: 31 January 2008
Appointed Date: 17 March 2006
62 years old

Director
MUSTARD, Jeremy Steven
Resigned: 31 March 2008
Appointed Date: 17 March 2006
58 years old

Director
RICHARDSON, Charles Robert
Resigned: 22 May 2008
Appointed Date: 12 January 2006
72 years old

Director
TUBMAN, Neil Raymond
Resigned: 23 May 2014
Appointed Date: 17 March 2006
50 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 12 January 2006
Appointed Date: 12 January 2006

Persons With Significant Control

Kaye Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

METASPHERE LIMITED Events

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
20 Oct 2016
Full accounts made up to 30 April 2016
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,500,154

13 Jan 2016
Director's details changed for Mr Christopher Murray Cameron Young on 13 January 2016
13 Jan 2016
Director's details changed for Timothy Ballatyne O'brien on 13 January 2016
...
... and 70 more events
25 Jan 2006
New director appointed
24 Jan 2006
New secretary appointed
24 Jan 2006
Director resigned
24 Jan 2006
Secretary resigned
12 Jan 2006
Incorporation

METASPHERE LIMITED Charges

17 March 2006
Debenture
Delivered: 25 March 2006
Status: Satisfied on 22 May 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2006
Debenture
Delivered: 20 March 2006
Status: Outstanding
Persons entitled: Kaye Enterprises Limited
Description: Fixed and floating charges over the undertaking and all…