METER SERVE 2 LIMITED
MANCHESTER 3661ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Greater Manchester » Manchester » M2 1HW

Company number 07126644
Status Active
Incorporation Date 15 January 2010
Company Type Private Limited Company
Address 5TH FLOOR, 1 MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-three 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 Mark Peter Chladek as a director on 31 January 2017; Termination of appointment of Milton Anthony Fernandes as a director on 31 January 2017. The most likely internet sites of METER SERVE 2 LIMITED are www.meterserve2.co.uk, and www.meter-serve-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine 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 Serve 2 Limited is a Private Limited Company. The company registration number is 07126644. Meter Serve 2 Limited has been working since 15 January 2010. The present status of the company is Active. The registered address of Meter Serve 2 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. Secretary M&G MANAGEMENT SERVICES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director BRADBURY, Kenton Edward has been resigned. Director CHLADEK, Mark Peter has been resigned. Director COOPER, James Nigel Shelley 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. Director SEYMOUR, Michael John has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies 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: 17 November 2011

Secretary
M&G MANAGEMENT SERVICES LIMITED
Resigned: 17 November 2011
Appointed Date: 14 May 2010

Secretary
SISEC LIMITED
Resigned: 14 May 2010
Appointed Date: 15 January 2010

Director
BRADBURY, Kenton Edward
Resigned: 27 April 2015
Appointed Date: 13 May 2010
55 years old

Director
CHLADEK, Mark Peter
Resigned: 31 January 2017
Appointed Date: 18 December 2012
52 years old

Director
COOPER, James Nigel Shelley
Resigned: 18 December 2012
Appointed Date: 13 May 2010
64 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: 18 December 2012
41 years old

Director
SEYMOUR, Michael John
Resigned: 13 May 2010
Appointed Date: 15 January 2010
76 years old

Director
LOVITING LIMITED
Resigned: 13 May 2010
Appointed Date: 15 January 2010

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 13 May 2010
Appointed Date: 15 January 2010

Persons With Significant Control

Calvin Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METER SERVE 2 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 Mark Peter Chladek as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Milton Anthony Fernandes as a director on 31 January 2017
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
...
... and 43 more events
21 May 2010
Termination of appointment of Serjeants' Inn Nominees Limited as a director
21 May 2010
Appointment of M&G Management Services Limited as a secretary
21 May 2010
Appointment of Mr James Nigel Shelley Cooper as a director
21 May 2010
Appointment of Mr Kenton Edward Bradbury as a director
15 Jan 2010
Incorporation

METER SERVE 2 LIMITED Charges

30 July 2010
Share charge
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All security created over any assets with all rights and…