METZ ARCHITECTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1TA

Company number 03900094
Status Active
Incorporation Date 24 December 1999
Company Type Private Limited Company
Address STUDIO 1 PHOENIX SQUARE, 13 MORLEDGE STREET, LEICESTER, LEICESTERSHIRE, LE1 1TA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of METZ ARCHITECTS LIMITED are www.metzarchitects.co.uk, and www.metz-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Metz Architects Limited is a Private Limited Company. The company registration number is 03900094. Metz Architects Limited has been working since 24 December 1999. The present status of the company is Active. The registered address of Metz Architects Limited is Studio 1 Phoenix Square 13 Morledge Street Leicester Leicestershire Le1 1ta. . ALLEN, Nicholas Ralph is a Director of the company. HALDIN, Benjamin is a Director of the company. HAWKINS, Sarah Anne is a Director of the company. LEAVER, Derek is a Director of the company. Secretary BELMONTE, Amanda Jayne has been resigned. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary HUFTON, Rebecca has been resigned. Secretary QUEALLY, Judith Anne has been resigned. Director HARDING, Matthew John has been resigned. Director QUEALLY, Michael Patrick has been resigned. The company operates in "Architectural activities".


Current Directors

Director
ALLEN, Nicholas Ralph
Appointed Date: 24 December 1999
65 years old

Director
HALDIN, Benjamin
Appointed Date: 01 June 2015
54 years old

Director
HAWKINS, Sarah Anne
Appointed Date: 01 June 2015
52 years old

Director
LEAVER, Derek
Appointed Date: 01 June 2015
73 years old

Resigned Directors

Secretary
BELMONTE, Amanda Jayne
Resigned: 18 September 2009
Appointed Date: 24 October 2001

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 24 December 1999
Appointed Date: 24 December 1999

Secretary
HUFTON, Rebecca
Resigned: 11 July 2013
Appointed Date: 18 September 2009

Secretary
QUEALLY, Judith Anne
Resigned: 23 October 2001
Appointed Date: 24 December 1999

Director
HARDING, Matthew John
Resigned: 27 June 2014
Appointed Date: 25 February 2011
54 years old

Director
QUEALLY, Michael Patrick
Resigned: 23 October 2001
Appointed Date: 24 December 1999
66 years old

Persons With Significant Control

Fulcro Engineering Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METZ ARCHITECTS LIMITED Events

03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
20 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

20 Apr 2016
Change of share class name or designation
...
... and 56 more events
30 Jan 2000
New director appointed
30 Jan 2000
New secretary appointed
30 Jan 2000
New director appointed
12 Jan 2000
Secretary resigned
24 Dec 1999
Incorporation

METZ ARCHITECTS LIMITED Charges

27 November 2014
Charge code 0390 0094 0002
Delivered: 2 December 2014
Status: Satisfied on 18 February 2016
Persons entitled: Santander UK PLC
Description: Lease of studio 1 phoenix square 13 morledge street…
1 April 2000
Mortgage debenture
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…