METASKIL LIMITED
READING QUINDELL RESOURCING LIMITED METASKIL LIMITED THE CONSULTANCY CORPORATION PLC

Hellopages » Berkshire » Reading » RG31 6EZ

Company number 02027199
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address 25 ARMOUR ROAD, TILEHURST, READING, ENGLAND, RG31 6EZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB on 3 October 2016. The most likely internet sites of METASKIL LIMITED are www.metaskil.co.uk, and www.metaskil.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Theale Rail Station is 2.5 miles; to Pangbourne Rail Station is 2.8 miles; to Reading Rail Station is 2.9 miles; to Goring & Streatley Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metaskil Limited is a Private Limited Company. The company registration number is 02027199. Metaskil Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of Metaskil Limited is 25 Armour Road Tilehurst Reading England Rg31 6ez. . WALKER, Edward Ian Charles is a Secretary of the company. HUNSDON, Paul is a Director of the company. WILLIAMS, Mark Pritchard is a Director of the company. Secretary FARRELLY, Ian Brian has been resigned. Secretary HORNBLOW, Catherine Frances has been resigned. Secretary HORNBLOW, Donald Richard has been resigned. Secretary HORNBLOW, Donald Richard has been resigned. Secretary WALKER, Edward Ian Charles has been resigned. Director BAINES, Lynda Carole has been resigned. Director EATON, Wilfred Christopher, Dr has been resigned. Director FAULKNER, Ian has been resigned. Director HORNBLOW, Donald Richard has been resigned. Director MOORSE, Laurence has been resigned. Director MORFFEW, David Brian has been resigned. Director SARGEANT, Michael William has been resigned. Director TERRY, Robert Simon has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WALKER, Edward Ian Charles
Appointed Date: 30 June 2014

Director
HUNSDON, Paul
Appointed Date: 18 July 2016
56 years old

Director
WILLIAMS, Mark Pritchard
Appointed Date: 29 May 2015
60 years old

Resigned Directors

Secretary
FARRELLY, Ian Brian
Resigned: 30 June 2014
Appointed Date: 01 July 2013

Secretary
HORNBLOW, Catherine Frances
Resigned: 01 January 2001
Appointed Date: 01 March 1994

Secretary
HORNBLOW, Donald Richard
Resigned: 09 October 2012
Appointed Date: 01 January 2001

Secretary
HORNBLOW, Donald Richard
Resigned: 01 March 1994

Secretary
WALKER, Edward Ian Charles
Resigned: 01 July 2013
Appointed Date: 09 October 2012

Director
BAINES, Lynda Carole
Resigned: 03 December 1993
74 years old

Director
EATON, Wilfred Christopher, Dr
Resigned: 09 October 2012
Appointed Date: 01 April 1996
79 years old

Director
FAULKNER, Ian
Resigned: 09 March 2014
Appointed Date: 01 July 2007
67 years old

Director
HORNBLOW, Donald Richard
Resigned: 09 October 2012
74 years old

Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 09 October 2012
52 years old

Director
MORFFEW, David Brian
Resigned: 31 March 1997
Appointed Date: 03 December 1993
73 years old

Director
SARGEANT, Michael William
Resigned: 18 March 2016
Appointed Date: 29 May 2015
69 years old

Director
TERRY, Robert Simon
Resigned: 25 November 2014
Appointed Date: 09 October 2012
56 years old

Persons With Significant Control

Metaskil Group Limited
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more

METASKIL LIMITED Events

03 Jan 2017
Confirmation statement made on 12 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB on 3 October 2016
18 Jul 2016
Appointment of Mr Paul Hunsdon as a director on 18 July 2016
18 Mar 2016
Termination of appointment of Michael William Sargeant as a director on 18 March 2016
...
... and 152 more events
16 Oct 1987
Company name changed\certificate issued on 16/10/87
14 Oct 1987
Registered office changed on 14/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1986
Certificate of Incorporation
11 Jun 1986
Incorporation

METASKIL LIMITED Charges

17 February 2015
Charge code 0202 7199 0008
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 December 2002
An omnibus guarantee and set-off agreement
Delivered: 11 January 2003
Status: Satisfied on 12 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 September 2002
All assets debenture
Delivered: 19 September 2002
Status: Satisfied on 12 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 August 2001
Deed of rental deposit
Delivered: 18 September 2001
Status: Satisfied on 3 September 2014
Persons entitled: Goodyear House Limited
Description: The sum of £7,750 including any additions pursuant to the…
10 November 1997
Debenture
Delivered: 14 November 1997
Status: Satisfied on 12 March 2015
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1993
Charge
Delivered: 21 December 1993
Status: Satisfied on 3 September 2014
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 April 1988
Debenture
Delivered: 27 April 1988
Status: Satisfied on 11 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied on 11 August 1994
Persons entitled: Barclays Bank PLC
Description: Unit 4B, apollo house callava park aldermnaster reading…