MET GEOENVIRONMENTAL LIMITED
LEEDS J.S.M. DESIGNS LIMITED MET CONSULTING ENGINEERS LIMITED CRESTSTAR ASSOCIATES LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1SW

Company number 03587140
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address SOUTHGATE HOUSE, PONTEFRACT ROAD STOURTON, LEEDS, WEST YORKSHIRE, LS10 1SW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mr James Phillip Roberts on 10 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 . The most likely internet sites of MET GEOENVIRONMENTAL LIMITED are www.metgeoenvironmental.co.uk, and www.met-geoenvironmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Garforth Rail Station is 5.5 miles; to Sandal & Agbrigg Rail Station is 7.5 miles; to Featherstone Rail Station is 8.8 miles; to Ravensthorpe Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Met Geoenvironmental Limited is a Private Limited Company. The company registration number is 03587140. Met Geoenvironmental Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Met Geoenvironmental Limited is Southgate House Pontefract Road Stourton Leeds West Yorkshire Ls10 1sw. . FLAHERTY, John Francis Brendan is a Secretary of the company. HARVEY, Neil Robert is a Director of the company. JONES, Christopher John is a Director of the company. ROBERTS, James Phillip is a Director of the company. Secretary FAIRBANK, Nova Louise has been resigned. Secretary HARVEY, Neil Robert has been resigned. Secretary JONES, Christopher John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FLAHERTY, John Francis Brendan
Appointed Date: 23 January 2012

Director
HARVEY, Neil Robert
Appointed Date: 03 September 1998
65 years old

Director
JONES, Christopher John
Appointed Date: 30 June 1999
63 years old

Director
ROBERTS, James Phillip
Appointed Date: 23 January 2012
48 years old

Resigned Directors

Secretary
FAIRBANK, Nova Louise
Resigned: 03 April 2009
Appointed Date: 09 June 2008

Secretary
HARVEY, Neil Robert
Resigned: 23 January 2012
Appointed Date: 03 April 2009

Secretary
JONES, Christopher John
Resigned: 09 June 2008
Appointed Date: 03 September 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 September 1998
Appointed Date: 25 June 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 September 1998
Appointed Date: 25 June 1998

MET GEOENVIRONMENTAL LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 May 2016
28 Jun 2016
Director's details changed for Mr James Phillip Roberts on 10 June 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

17 Nov 2015
Total exemption small company accounts made up to 31 May 2015
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2

...
... and 57 more events
12 Nov 1998
New director appointed
12 Nov 1998
Director resigned
12 Nov 1998
Secretary resigned
07 Sep 1998
Registered office changed on 07/09/98 from: 788-790 finchley road london NW11 7UR
25 Jun 1998
Incorporation

MET GEOENVIRONMENTAL LIMITED Charges

22 May 2014
Charge code 0358 7140 0002
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
1 August 2011
Fixed & floating charge
Delivered: 11 August 2011
Status: Satisfied on 27 May 2014
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…