MET PROPERTY SERVICES LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9AH

Company number 02862621
Status Active
Incorporation Date 15 October 1993
Company Type Private Limited Company
Address ALICIA, 93A THORNEY MILL ROAD, IVER, BUCKINGHAMSHIRE, SL0 9AH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of MET PROPERTY SERVICES LIMITED are www.metpropertyservices.co.uk, and www.met-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Met Property Services Limited is a Private Limited Company. The company registration number is 02862621. Met Property Services Limited has been working since 15 October 1993. The present status of the company is Active. The registered address of Met Property Services Limited is Alicia 93a Thorney Mill Road Iver Buckinghamshire Sl0 9ah. . MCGRATH, James is a Secretary of the company. MCGRATH, Teresa is a Director of the company. Secretary FRYER, Mary Patricia has been resigned. Secretary MCGRATH, Mary Bridget Teresa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FRYER, William James has been resigned. Director MCGRATH, James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCGRATH, James
Appointed Date: 09 January 1998

Director
MCGRATH, Teresa
Appointed Date: 09 January 1998
76 years old

Resigned Directors

Secretary
FRYER, Mary Patricia
Resigned: 07 August 1996
Appointed Date: 15 October 1993

Secretary
MCGRATH, Mary Bridget Teresa
Resigned: 09 January 1998
Appointed Date: 22 September 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 October 1993
Appointed Date: 15 October 1993

Director
FRYER, William James
Resigned: 07 August 1996
Appointed Date: 15 October 1993
75 years old

Director
MCGRATH, James
Resigned: 09 January 1998
Appointed Date: 15 October 1993
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 October 1993
Appointed Date: 15 October 1993

Persons With Significant Control

Mrs Teresa Mcgrath
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Mcgrath
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MET PROPERTY SERVICES LIMITED Events

28 Oct 2016
Confirmation statement made on 15 October 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 59 more events
12 Dec 1993
Ad 15/10/93--------- £ si 98@1=98 £ ic 2/100

01 Nov 1993
Secretary resigned;new secretary appointed

01 Nov 1993
New director appointed

01 Nov 1993
Director resigned;new director appointed

15 Oct 1993
Incorporation

MET PROPERTY SERVICES LIMITED Charges

10 September 2008
Legal mortgage
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 9 well road bognor regis t/no WSX291095 by…
21 February 2008
Legal mortgage
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 9 well road pogham bognor regis t/no SX3209.
20 July 2004
Mortgage
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 well road bognor regis west sussex.
3 July 2001
Legal mortgage
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Aib Group (UK0 PLC
Description: Property k/a 7 and 9 well road pagham bognor west sussex…
3 July 2001
Legal mortgage
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a land lying to the east & west sides of 7 & 9…
21 May 1998
Legal mortgage
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 70 harbour road pagham-SX12946 by way of…
2 May 1997
Legal mortgage
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 54 harbour road pagham west sussex…
18 July 1996
Legal mortgage
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: F/H property k/a 17 sandy road pagham beach pagham west…