METROMAIL LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 3SE

Company number 02289304
Status Active
Incorporation Date 24 August 1988
Company Type Private Limited Company
Address ENBROOK PARK, SANDGATE, FOLKESTONE, KENT, CT20 3SE
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 82920 - Packaging activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 6 July 2016 with updates; Appointment of Mr Christopher Pygall as a director on 29 February 2016. The most likely internet sites of METROMAIL LIMITED are www.metromail.co.uk, and www.metromail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Folkestone Central Rail Station is 1 miles; to Sandling Rail Station is 3.7 miles; to Kearsney Rail Station is 7.4 miles; to Shepherds Well Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metromail Limited is a Private Limited Company. The company registration number is 02289304. Metromail Limited has been working since 24 August 1988. The present status of the company is Active. The registered address of Metromail Limited is Enbrook Park Sandgate Folkestone Kent Ct20 3se. . HAYNES, Victoria is a Secretary of the company. HILL, Jonathan Stanley is a Director of the company. PYGALL, Christopher is a Director of the company. Secretary DAVIES, John has been resigned. Secretary DE HAAN, Peter Charles has been resigned. Secretary FRASER, Richard John has been resigned. Secretary HOWARD, Stuart Michael has been resigned. Secretary STRINGER, Andrew Paul has been resigned. Director BULL, Timothy Bruce has been resigned. Director DE HAAN, Peter Charles has been resigned. Director DE HAAN, Roger Michael has been resigned. Director HOWARD, Stuart Michael has been resigned. Director JACKSON, Terence George has been resigned. Director POLAND, John Henry has been resigned. Director PURVIS, Alan has been resigned. Director RANDALL, John David has been resigned. Director REAH, Steven has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
HAYNES, Victoria
Appointed Date: 31 July 2013

Director
HILL, Jonathan Stanley
Appointed Date: 23 June 2015
57 years old

Director
PYGALL, Christopher
Appointed Date: 29 February 2016
66 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 11 December 2006

Secretary
DE HAAN, Peter Charles
Resigned: 18 August 1999

Secretary
FRASER, Richard John
Resigned: 26 October 2004

Secretary
HOWARD, Stuart Michael
Resigned: 12 December 2006
Appointed Date: 08 May 2000

Secretary
STRINGER, Andrew Paul
Resigned: 31 July 2013
Appointed Date: 17 August 2012

Director
BULL, Timothy Bruce
Resigned: 19 December 2007
67 years old

Director
DE HAAN, Peter Charles
Resigned: 18 August 1999
73 years old

Director
DE HAAN, Roger Michael
Resigned: 27 October 2004
77 years old

Director
HOWARD, Stuart Michael
Resigned: 23 June 2015
Appointed Date: 08 May 2000
63 years old

Director
JACKSON, Terence George
Resigned: 21 September 1999
Appointed Date: 14 March 1996
76 years old

Director
POLAND, John Henry
Resigned: 02 September 2005
Appointed Date: 17 January 1994
82 years old

Director
PURVIS, Alan
Resigned: 29 February 2016
Appointed Date: 03 May 2005
56 years old

Director
RANDALL, John David
Resigned: 17 September 1999
Appointed Date: 12 February 1998
56 years old

Director
REAH, Steven
Resigned: 24 September 1992
65 years old

Persons With Significant Control

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

METROMAIL LIMITED Events

07 Nov 2016
Full accounts made up to 31 January 2016
13 Jul 2016
Confirmation statement made on 6 July 2016 with updates
07 Mar 2016
Appointment of Mr Christopher Pygall as a director on 29 February 2016
07 Mar 2016
Termination of appointment of Alan Purvis as a director on 29 February 2016
23 Oct 2015
Full accounts made up to 31 January 2015
...
... and 132 more events
30 Aug 1989
New director appointed

21 Nov 1988
Wd 09/11/88 ad 04/11/88--------- £ si 37998@1=37998 £ ic 2/38000
18 Nov 1988
New director appointed

08 Sep 1988
Secretary resigned;new secretary appointed

24 Aug 1988
Incorporation

METROMAIL LIMITED Charges

23 May 2014
Charge code 0228 9304 0005
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
7 December 2007
Security accession deed
Delivered: 19 December 2007
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: F/H and l/h property, unit 1, plot c & d, whitehouse…
25 September 2006
Confirmatory debenture
Delivered: 6 October 2006
Status: Satisfied on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
Security accession deed
Delivered: 10 November 2004
Status: Satisfied on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for Itself and the Othersecured Parties
Description: Fixed and floating charges over all property and assets…
22 June 1990
Debenture
Delivered: 29 June 1990
Status: Satisfied on 23 February 1994
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…