OPUS METROLOGY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3AT

Company number 00574975
Status Liquidation
Incorporation Date 30 November 1956
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, LANCASHIRE, M3 3AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Insolvency:s/s cert. Release of liquidator; INSOLVENCY:Sec. Of State Cert of Release of Liquidator; Court order insolvency:C.O. To remove/replace liquidator. The most likely internet sites of OPUS METROLOGY LIMITED are www.opusmetrology.co.uk, and www.opus-metrology.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opus Metrology Limited is a Private Limited Company. The company registration number is 00574975. Opus Metrology Limited has been working since 30 November 1956. The present status of the company is Liquidation. The registered address of Opus Metrology Limited is 3 Hardman Street Manchester Lancashire M3 3at. . DUMMER, James Christopher is a Director of the company. KIERNAN, Jonathan Stanley is a Director of the company. NASH, Andrew Martin is a Director of the company. WHITE, Laurie John is a Director of the company. Secretary COX, Brian Leslie has been resigned. Director COX, Brian Leslie has been resigned. Director DUMMER, Christopher George has been resigned. Director MARSDEN, John Thomas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DUMMER, James Christopher
Appointed Date: 11 March 2002
58 years old

Director

Director
NASH, Andrew Martin
Appointed Date: 31 December 2012
61 years old

Director
WHITE, Laurie John

74 years old

Resigned Directors

Secretary
COX, Brian Leslie
Resigned: 01 December 2012

Director
COX, Brian Leslie
Resigned: 31 December 2012
Appointed Date: 08 May 2006
77 years old

Director
DUMMER, Christopher George
Resigned: 07 March 2002
90 years old

Director
MARSDEN, John Thomas
Resigned: 31 December 2001
82 years old

OPUS METROLOGY LIMITED Events

06 Dec 2016
Insolvency:s/s cert. Release of liquidator
21 Nov 2016
INSOLVENCY:Sec. Of State Cert of Release of Liquidator
24 Oct 2016
Court order insolvency:C.O. To remove/replace liquidator
24 Oct 2016
Notice of ceasing to act as a voluntary liquidator
07 Sep 2016
Insolvency:secretary of states certificate of release of liquidator
...
... and 97 more events
09 Mar 1987
Return made up to 18/07/86; full list of members

16 Jan 1987
Full accounts made up to 31 December 1985

29 Aug 1982
Dir / sec appoint / resign
28 Aug 1982
Dir / sec appoint / resign
30 Nov 1956
Incorporation

OPUS METROLOGY LIMITED Charges

19 March 2012
Debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
21 May 2008
Fixed & floating charge
Delivered: 22 May 2008
Status: Satisfied on 12 April 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 January 1991
Mortgage debenture
Delivered: 6 February 1991
Status: Satisfied on 26 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 October 1966
Trust deed
Delivered: 26 October 1966
Status: Satisfied on 3 July 1999
Persons entitled: The Commercial Union Assurance Company LTD
Description: Floating charge on (see doc 32 for details). Undertaking…