METNOR GROUP LIMITED
NEWCASTLE UPON TYNE METNOR HOLDINGS LIMITED TIMEC 1308 LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 5YD

Company number 07516867
Status Active
Incorporation Date 3 February 2011
Company Type Private Limited Company
Address METNOR HOUSE MYLORD CRESCENT, KILLINGWORTH, NEWCASTLE UPON TYNE, NE12 5YD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 184,530.1 ; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Hazel Rankin as a director on 30 November 2015. The most likely internet sites of METNOR GROUP LIMITED are www.metnorgroup.co.uk, and www.metnor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Newcastle Rail Station is 5.2 miles; to Metrocentre Rail Station is 6.6 miles; to Dunston Rail Station is 6.7 miles; to Blaydon Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metnor Group Limited is a Private Limited Company. The company registration number is 07516867. Metnor Group Limited has been working since 03 February 2011. The present status of the company is Active. The registered address of Metnor Group Limited is Metnor House Mylord Crescent Killingworth Newcastle Upon Tyne Ne12 5yd. . LANGMAN, Adam Boyd, Dr is a Secretary of the company. ATKINSON, Keith Andrew is a Director of the company. LANGMAN, Adam Boyd, Dr is a Director of the company. RANKIN, Kim is a Director of the company. RANKIN, Stephen is a Director of the company. Secretary RANKIN, Stephen has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. Director RANKIN, Hazel has been resigned. Director RANKIN, John Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LANGMAN, Adam Boyd, Dr
Appointed Date: 05 January 2015

Director
ATKINSON, Keith Andrew
Appointed Date: 05 January 2015
64 years old

Director
LANGMAN, Adam Boyd, Dr
Appointed Date: 05 January 2015
63 years old

Director
RANKIN, Kim
Appointed Date: 16 May 2014
66 years old

Director
RANKIN, Stephen
Appointed Date: 23 July 2012
61 years old

Resigned Directors

Secretary
RANKIN, Stephen
Resigned: 05 January 2015
Appointed Date: 05 November 2013

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 05 November 2013
Appointed Date: 03 February 2011

Director
DAVISON, Andrew John
Resigned: 23 July 2012
Appointed Date: 03 February 2011
64 years old

Director
RANKIN, Hazel
Resigned: 30 November 2015
Appointed Date: 31 January 2014
67 years old

Director
RANKIN, John Robert
Resigned: 30 November 2015
Appointed Date: 05 October 2013
66 years old

METNOR GROUP LIMITED Events

14 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 184,530.1

09 Jun 2016
Group of companies' accounts made up to 31 December 2015
01 Dec 2015
Termination of appointment of Hazel Rankin as a director on 30 November 2015
01 Dec 2015
Termination of appointment of John Robert Rankin as a director on 30 November 2015
24 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 39 more events
26 Sep 2012
Accounts for a dormant company made up to 29 February 2012
26 Jul 2012
Appointment of Mr Stephen Rankin as a director
26 Jul 2012
Termination of appointment of Andrew Davison as a director
07 Feb 2012
Annual return made up to 3 February 2012 with full list of shareholders
03 Feb 2011
Incorporation

METNOR GROUP LIMITED Charges

11 February 2015
Charge code 0751 6867 0002
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 January 2015
Charge code 0751 6867 0001
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…