METER SERVE 5 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1HW

Company number 09708951
Status Active
Incorporation Date 29 July 2015
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 eleven 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 5 LIMITED are www.meterserve5.co.uk, and www.meter-serve-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three 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 5 Limited is a Private Limited Company. The company registration number is 09708951. Meter Serve 5 Limited has been working since 29 July 2015. The present status of the company is Active. The registered address of Meter Serve 5 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 CHLADEK, Mark Peter has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director HELMORE, Max David Charles 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: 29 July 2015
53 years old

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

Director
LATUS, Sean
Appointed Date: 29 July 2015
56 years old

Director
MACDONALD, James Thomas
Appointed Date: 29 July 2015
66 years old

Resigned Directors

Secretary
GIBBS, Timothy Robert
Resigned: 19 November 2015
Appointed Date: 29 July 2015

Director
CHLADEK, Mark Peter
Resigned: 31 January 2017
Appointed Date: 29 July 2015
52 years old

Director
FERNANDES, Milton Anthony
Resigned: 31 January 2017
Appointed Date: 29 July 2015
63 years old

Director
HELMORE, Max David Charles
Resigned: 31 January 2017
Appointed Date: 29 July 2015
41 years old

Persons With Significant Control

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

METER SERVE 5 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
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
29 Apr 2016
Appointment of Mr Alan Robert Gibson as a director on 22 April 2016
...
... and 1 more events
07 Dec 2015
Registration of charge 097089510001, created on 2 December 2015
26 Nov 2015
Termination of appointment of Timothy Robert Gibbs as a secretary on 19 November 2015
26 Nov 2015
Appointment of Sarah Ann Blackburn as a secretary on 19 November 2015
21 Oct 2015
Current accounting period extended from 31 July 2016 to 31 December 2016
29 Jul 2015
Incorporation
Statement of capital on 2015-07-29
  • GBP 5,000

METER SERVE 5 LIMITED Charges

2 December 2015
Charge code 0970 8951 0001
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as "Security Trustee")
Description: Contains fixed charge…