EXPAMET LIMITED
SOLIHULL J.& F.POOL(HOLDINGS)LIMITED

Hellopages » West Midlands » Solihull » B90 4LH
Company number 00569474
Status Active
Incorporation Date 26 July 1956
Company Type Private Limited Company
Address WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 774,000 . The most likely internet sites of EXPAMET LIMITED are www.expamet.co.uk, and www.expamet.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. Expamet Limited is a Private Limited Company. The company registration number is 00569474. Expamet Limited has been working since 26 July 1956. The present status of the company is Active. The registered address of Expamet Limited is Westhaven House Arleston Way Shirley Solihull West Midlands B90 4lh. . HENDERSON, Charles Alex is a Secretary of the company. HENDERSON, Charles Alex is a Director of the company. MUIR, Derek William is a Director of the company. Secretary BURR, Christopher John has been resigned. Secretary EVERETT, Howard Caile has been resigned. Secretary FOXALL, Raymond has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary MCGREAL, Anthony Gerard has been resigned. Secretary MCGREAL, Anthony Gerard has been resigned. Director BURR, Christopher John has been resigned. Director DAVIES, Graham Alan has been resigned. Director EVERETT, Howard Caile has been resigned. Director GROVE, David Leslie has been resigned. Director HUMPHREYS, John Christopher has been resigned. Director MARSHALL, Howard Cleveley has been resigned. Director YATES, Robert William Frederick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDERSON, Charles Alex
Appointed Date: 01 January 2015

Director
HENDERSON, Charles Alex
Appointed Date: 01 January 2015
66 years old

Director
MUIR, Derek William
Appointed Date: 11 April 2007
65 years old

Resigned Directors

Secretary
BURR, Christopher John
Resigned: 05 July 2005
Appointed Date: 31 December 2003

Secretary
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000

Secretary
FOXALL, Raymond
Resigned: 03 November 2000
Appointed Date: 31 August 1995

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 08 January 2007

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 27 October 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 28 February 2007

Secretary
HUMPHREYS, John Christopher
Resigned: 27 October 2006
Appointed Date: 05 July 2005

Secretary
MCGREAL, Anthony Gerard
Resigned: 31 August 1995
Appointed Date: 18 January 1994

Secretary
MCGREAL, Anthony Gerard
Resigned: 31 August 1995

Director
BURR, Christopher John
Resigned: 11 March 2008
Appointed Date: 31 August 1995
76 years old

Director
DAVIES, Graham Alan
Resigned: 11 April 1994
82 years old

Director
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000
81 years old

Director
GROVE, David Leslie
Resigned: 11 April 2007
Appointed Date: 03 November 2000
77 years old

Director
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 11 March 2008
73 years old

Director
MARSHALL, Howard Cleveley
Resigned: 03 November 2000
Appointed Date: 25 July 1995
82 years old

Director
YATES, Robert William Frederick
Resigned: 25 July 1995
79 years old

Persons With Significant Control

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

EXPAMET LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Aug 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 774,000

29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 774,000

...
... and 119 more events
03 Apr 1987
Director resigned;new director appointed

05 Dec 1986
Registered office changed on 05/12/86 from: hoyle cornwall

20 Jun 1986
Full accounts made up to 27 December 1985

20 Jun 1986
Return made up to 04/06/86; full list of members

23 May 1986
Director resigned;new director appointed

EXPAMET LIMITED Charges

3 December 1987
Fixed and floating charge
Delivered: 11 December 1987
Status: Satisfied on 4 October 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floting charge over undertaking and all property…