METER FIT 4 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1HW

Company number 08698368
Status Active
Incorporation Date 19 September 2013
Company Type Private Limited Company
Address 5TH FLOOR, 1 MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Termination of appointment of Max David Charles Helmore as a director on 31 January 2017; Termination of appointment of Milton Anthony Fernandes as a director on 31 January 2017; Termination of appointment of Mark Peter Chladek as a director on 31 January 2017. The most likely internet sites of METER FIT 4 LIMITED are www.meterfit4.co.uk, and www.meter-fit-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one 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 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meter Fit 4 Limited is a Private Limited Company. The company registration number is 08698368. Meter Fit 4 Limited has been working since 19 September 2013. The present status of the company is Active. The registered address of Meter Fit 4 Limited is 5th Floor 1 Marsden Street Manchester England M2 1hw. . BLACKBURN, Sarah Ann is a Secretary of the company. GIBBS, Timothy Robert is a Director of the company. GIBSON, Alan Robert is a Director of the company. LATUS, Sean is a Director of the company. MACDONALD, James Thomas is a Director of the company. Secretary GIBBS, Timothy Robert has been resigned. Director BRADBURY, Kenton Edward has been resigned. Director CHLADEK, Mark Peter has been resigned. Director DELLACHA, Maria Georgina has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director HELMORE, Max David Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLACKBURN, Sarah Ann
Appointed Date: 19 November 2015

Director
GIBBS, Timothy Robert
Appointed Date: 22 July 2014
53 years old

Director
GIBSON, Alan Robert
Appointed Date: 22 April 2016
65 years old

Director
LATUS, Sean
Appointed Date: 24 June 2015
56 years old

Director
MACDONALD, James Thomas
Appointed Date: 22 July 2014
66 years old

Resigned Directors

Secretary
GIBBS, Timothy Robert
Resigned: 19 November 2015
Appointed Date: 19 September 2013

Director
BRADBURY, Kenton Edward
Resigned: 27 April 2015
Appointed Date: 19 September 2013
55 years old

Director
CHLADEK, Mark Peter
Resigned: 31 January 2017
Appointed Date: 19 September 2013
52 years old

Director
DELLACHA, Maria Georgina
Resigned: 21 July 2015
Appointed Date: 22 July 2014
50 years old

Director
FERNANDES, Milton Anthony
Resigned: 31 January 2017
Appointed Date: 26 May 2015
63 years old

Director
HELMORE, Max David Charles
Resigned: 31 January 2017
Appointed Date: 19 September 2013
41 years old

Persons With Significant Control

Meter Serve 4 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METER FIT 4 LIMITED Events

01 Feb 2017
Termination of appointment of Max David Charles Helmore as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Milton Anthony Fernandes as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Mark Peter Chladek as a director on 31 January 2017
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
...
... and 14 more events
18 Aug 2014
Appointment of Mr Timothy Robert Gibbs as a director on 22 July 2014
30 May 2014
Registration of charge 086983680002
30 May 2014
Registration of charge 086983680001
11 Nov 2013
Current accounting period extended from 30 September 2014 to 31 December 2014
19 Sep 2013
Incorporation
Statement of capital on 2013-09-19
  • GBP 5,000

METER FIT 4 LIMITED Charges

28 May 2014
Charge code 0869 8368 0002
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and Behalf of the Secured Creditors
Description: Contains fixed charge…
28 May 2014
Charge code 0869 8368 0001
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains floating charge…