METIER TUBBS LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 02755568
Status Active
Incorporation Date 14 October 1992
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NORTHAMPTONSHIRE, NN12 8LR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100 . The most likely internet sites of METIER TUBBS LIMITED are www.metiertubbs.co.uk, and www.metier-tubbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metier Tubbs Limited is a Private Limited Company. The company registration number is 02755568. Metier Tubbs Limited has been working since 14 October 1992. The present status of the company is Active. The registered address of Metier Tubbs Limited is The Old Rectory Cold Higham Towcester Northamptonshire Nn12 8lr. . BRADY, David Richard is a Secretary of the company. BRADY, David Richard is a Director of the company. RANDALL, Ronald Leslie is a Director of the company. Secretary SAINT, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FIRTH, Peter has been resigned. Director PARKER, William Joseph has been resigned. Director SAINT, Andrew John has been resigned. Director SHOULER, George Edward has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BRADY, David Richard
Appointed Date: 22 September 1995

Director
BRADY, David Richard
Appointed Date: 22 September 1995
75 years old

Director
RANDALL, Ronald Leslie
Appointed Date: 22 September 1995
78 years old

Resigned Directors

Secretary
SAINT, Andrew John
Resigned: 21 September 1995
Appointed Date: 14 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1992
Appointed Date: 14 October 1992

Director
FIRTH, Peter
Resigned: 13 November 2003
Appointed Date: 14 October 1992
76 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
Appointed Date: 22 September 1995
79 years old

Director
SAINT, Andrew John
Resigned: 01 December 1997
Appointed Date: 14 October 1992
66 years old

Director
SHOULER, George Edward
Resigned: 28 April 1999
Appointed Date: 22 September 1995
82 years old

METIER TUBBS LIMITED Events

25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
24 Jun 2016
Total exemption full accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 30 September 2014
12 Mar 2015
Termination of appointment of William Joseph Parker as a director on 6 February 2015
...
... and 57 more events
31 May 1994
Full accounts made up to 1 January 1994

15 Dec 1993
Return made up to 14/10/93; full list of members

27 May 1993
Accounting reference date notified as 31/12

21 Oct 1992
Secretary resigned

14 Oct 1992
Incorporation