EXOTERIC METERING LIMITED
MANCHESTER EXOTERIC METERS LIMITED COMMERCIAL METERS LIMITED MANDACO 571 LIMITED

Hellopages » Greater Manchester » Manchester » M2 4WU

Company number 06619566
Status Active
Incorporation Date 13 June 2008
Company Type Private Limited Company
Address SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, ENGLAND, M2 4WU
Home Country United Kingdom
Nature of Business 35220 - Distribution of gaseous fuels through mains
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-09 ; Current accounting period shortened from 31 December 2017 to 31 March 2017; Registered office address changed from C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP to Ship Canal House 98 King Street Manchester M2 4WU on 2 March 2017. The most likely internet sites of EXOTERIC METERING LIMITED are www.exotericmetering.co.uk, and www.exoteric-metering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exoteric Metering Limited is a Private Limited Company. The company registration number is 06619566. Exoteric Metering Limited has been working since 13 June 2008. The present status of the company is Active. The registered address of Exoteric Metering Limited is Ship Canal House 98 King Street Manchester England M2 4wu. . BELLAMY-LEE, Philip is a Director of the company. GIBSON, David Russell is a Director of the company. MCMORROW, John is a Director of the company. Secretary MUMFORD, Christopher has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director CORNEY, Darryl John has been resigned. Director LINSDELL, Clive Eric has been resigned. Director MURRAY, Robert James Matthews has been resigned. Director PEARCE, Michael William has been resigned. Director ROBINSON, Andrew has been resigned. Director THOMPSON, Keith Robert has been resigned. Director WARD, Russell Adrian Edmund has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Distribution of gaseous fuels through mains".


Current Directors

Director
BELLAMY-LEE, Philip
Appointed Date: 01 March 2017
61 years old

Director
GIBSON, David Russell
Appointed Date: 01 March 2017
61 years old

Director
MCMORROW, John
Appointed Date: 01 March 2017
48 years old

Resigned Directors

Secretary
MUMFORD, Christopher
Resigned: 01 March 2017
Appointed Date: 30 June 2008

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 13 June 2008

Director
BERRY, Stephen Richard
Resigned: 30 October 2009
Appointed Date: 13 June 2008
57 years old

Director
CORNEY, Darryl John
Resigned: 01 March 2017
Appointed Date: 30 June 2008
65 years old

Director
LINSDELL, Clive Eric
Resigned: 01 March 2017
Appointed Date: 09 August 2013
63 years old

Director
MURRAY, Robert James Matthews
Resigned: 31 March 2011
Appointed Date: 30 June 2008
70 years old

Director
PEARCE, Michael William
Resigned: 09 August 2013
Appointed Date: 29 April 2009
51 years old

Director
ROBINSON, Andrew
Resigned: 01 March 2017
Appointed Date: 31 January 2014
63 years old

Director
THOMPSON, Keith Robert
Resigned: 30 April 2010
Appointed Date: 30 June 2008
68 years old

Director
WARD, Russell Adrian Edmund
Resigned: 17 December 2012
Appointed Date: 30 June 2008
62 years old

Director
M AND A NOMINEES LIMITED
Resigned: 30 June 2008
Appointed Date: 13 June 2008

EXOTERIC METERING LIMITED Events

13 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09

06 Mar 2017
Current accounting period shortened from 31 December 2017 to 31 March 2017
02 Mar 2017
Registered office address changed from C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP to Ship Canal House 98 King Street Manchester M2 4WU on 2 March 2017
02 Mar 2017
Appointment of Mr David Russell Gibson as a director on 1 March 2017
02 Mar 2017
Appointment of Mr John Mcmorrow as a director on 1 March 2017
...
... and 44 more events
30 Jul 2008
Director appointed darryl john corney
30 Jul 2008
Registered office changed on 30/07/2008 from c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB
30 Jul 2008
Appointment terminated secretary m and a secretaries LIMITED
02 Jul 2008
Company name changed mandaco 571 LIMITED\certificate issued on 02/07/08
13 Jun 2008
Incorporation