METEOR COMMUNICATIONS (EUROPE) LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5HT
Company number 01995610
Status Active
Incorporation Date 4 March 1986
Company Type Private Limited Company
Address THE ELECTRICITY WORKS, CAMPFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 5HT
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, 61200 - Wireless telecommunications activities, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 019956100002, created on 16 November 2016; Registration of charge 019956100003, created on 16 November 2016. The most likely internet sites of METEOR COMMUNICATIONS (EUROPE) LIMITED are www.meteorcommunicationseurope.co.uk, and www.meteor-communications-europe.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-nine years and twelve months. Meteor Communications Europe Limited is a Private Limited Company. The company registration number is 01995610. Meteor Communications Europe Limited has been working since 04 March 1986. The present status of the company is Active. The registered address of Meteor Communications Europe Limited is The Electricity Works Campfield Road St Albans Hertfordshire Al1 5ht. The company`s financial liabilities are £715.68k. It is £166.06k against last year. The cash in hand is £934.08k. It is £240.54k against last year. And the total assets are £1162.59k, which is £101.88k against last year. DIBBS, Matthew Paul is a Secretary of the company. DIBBS, Matthew Paul is a Director of the company. SCOTT, Andrew John is a Director of the company. WILSON, Timothy Peter is a Director of the company. Secretary SAVAGE, John William has been resigned. Director ASPLUND, Erik Johan Gustaf has been resigned. Director CLINGAN, Ian Carlyle has been resigned. Director DACOSTA, James has been resigned. Director DONICH, Tom has been resigned. Director GABEL, Gail has been resigned. Director GARL, Sandra Loret has been resigned. Director HULL, David has been resigned. Director KOCYBA, David has been resigned. Director LOVERIDGE, David Graham, Dr has been resigned. Director ROSBROOK, Guy has been resigned. Director SAVAGE, John William has been resigned. Director SCOTT-MONCRIEFF, Bryan has been resigned. Director SMITH, Dale has been resigned. Director SYTSMA, Donald has been resigned. Director TASSELL, Alan Christopher has been resigned. Director TERLING, Bo Olof has been resigned. Director TRENCHARD, Stephen Edward has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


meteor communications (europe) Key Finiance

LIABILITIES £715.68k
+30%
CASH £934.08k
+34%
TOTAL ASSETS £1162.59k
+9%
All Financial Figures

Current Directors

Secretary
DIBBS, Matthew Paul
Appointed Date: 29 January 2009

Director
DIBBS, Matthew Paul
Appointed Date: 29 January 2009
51 years old

Director
SCOTT, Andrew John
Appointed Date: 28 April 2010
60 years old

Director
WILSON, Timothy Peter
Appointed Date: 01 May 2014
49 years old

Resigned Directors

Secretary
SAVAGE, John William
Resigned: 29 January 2009

Director
ASPLUND, Erik Johan Gustaf
Resigned: 14 May 2001
Appointed Date: 10 July 1998
82 years old

Director
CLINGAN, Ian Carlyle
Resigned: 06 June 1992
105 years old

Director
DACOSTA, James
Resigned: 02 April 2003
Appointed Date: 10 August 2001
81 years old

Director
DONICH, Tom
Resigned: 05 March 2007
Appointed Date: 07 November 1994
85 years old

Director
GABEL, Gail
Resigned: 05 March 2007
79 years old

Director
GARL, Sandra Loret
Resigned: 05 March 2007
Appointed Date: 08 May 1997
81 years old

Director
HULL, David
Resigned: 24 January 2011
Appointed Date: 05 March 2007
78 years old

Director
KOCYBA, David
Resigned: 07 November 1994
79 years old

Director
LOVERIDGE, David Graham, Dr
Resigned: 27 November 1998
Appointed Date: 24 September 1993
82 years old

Director
ROSBROOK, Guy
Resigned: 23 June 1995
67 years old

Director
SAVAGE, John William
Resigned: 13 December 2013
Appointed Date: 05 March 2007
78 years old

Director
SCOTT-MONCRIEFF, Bryan
Resigned: 05 March 2007
76 years old

Director
SMITH, Dale
Resigned: 08 May 1997
Appointed Date: 23 June 1995
80 years old

Director
SYTSMA, Donald
Resigned: 05 March 2007
85 years old

Director
TASSELL, Alan Christopher
Resigned: 06 November 2001
Appointed Date: 14 May 2001
80 years old

Director
TERLING, Bo Olof
Resigned: 10 July 1998
89 years old

Director
TRENCHARD, Stephen Edward
Resigned: 05 November 2001
Appointed Date: 17 May 1999
75 years old

Persons With Significant Control

Mr Matthew Paul Dibbs
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew John Scott
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

METEOR COMMUNICATIONS (EUROPE) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Registration of charge 019956100002, created on 16 November 2016
24 Nov 2016
Registration of charge 019956100003, created on 16 November 2016
25 Jul 2016
Confirmation statement made on 14 July 2016 with updates
05 Jul 2016
Satisfaction of charge 1 in full
...
... and 140 more events
25 Jan 1989
Wd 04/01/89 ad 30/12/88--------- £ si 40000@1=40000 £ ic 240000/280000
25 Jan 1989
£ nc 240000/300000
03 May 1988
Full accounts made up to 31 August 1987

20 Jul 1987
Return made up to 20/05/87; full list of members

12 Jan 1987
Accounting reference date extended from 31/03 to 31/08

METEOR COMMUNICATIONS (EUROPE) LIMITED Charges

16 November 2016
Charge code 0199 5610 0003
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 12 bridge gate centre, martinfield, welwyn garden city…
16 November 2016
Charge code 0199 5610 0002
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
1 September 2009
Rent deposit deed
Delivered: 8 September 2009
Status: Satisfied on 5 July 2016
Persons entitled: Steelcraft Construction Limited
Description: £6250 and all monies withdrwn from the monies on deposit…