COUNTRY & METROPOLITAN INVESTMENTS LIMITED
GODSTONE MITCHAM LEISURE LIMITED

Hellopages » Surrey » Tandridge » RH9 8BY

Company number 02895279
Status Active
Incorporation Date 7 February 1994
Company Type Private Limited Company
Address STREETE COURT, ROOKS NEST PARK, GODSTONE, SURREY, RH9 8BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Auditor's resignation; Confirmation statement made on 7 February 2017 with updates; Accounts for a small company made up to 30 April 2016. The most likely internet sites of COUNTRY & METROPOLITAN INVESTMENTS LIMITED are www.countrymetropolitaninvestments.co.uk, and www.country-metropolitan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Country Metropolitan Investments Limited is a Private Limited Company. The company registration number is 02895279. Country Metropolitan Investments Limited has been working since 07 February 1994. The present status of the company is Active. The registered address of Country Metropolitan Investments Limited is Streete Court Rooks Nest Park Godstone Surrey Rh9 8by. . NOADES, Novello Lesley is a Director of the company. NOADES, Ryan Oliver is a Director of the company. Secretary MILLER, Douglas Arthur has been resigned. Secretary SKINNER, Philip John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director NOADES, Ronald Geoffrey has been resigned. Director SKINNER, Philip John has been resigned. Director WADDINGTON, David Warren has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
NOADES, Novello Lesley
Appointed Date: 07 February 1994
68 years old

Director
NOADES, Ryan Oliver
Appointed Date: 24 December 2013
38 years old

Resigned Directors

Secretary
MILLER, Douglas Arthur
Resigned: 31 May 2002
Appointed Date: 07 February 1994

Secretary
SKINNER, Philip John
Resigned: 20 August 2014
Appointed Date: 01 June 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 February 1994
Appointed Date: 07 February 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 February 1994
Appointed Date: 07 February 1994

Director
NOADES, Ronald Geoffrey
Resigned: 24 December 2013
Appointed Date: 07 February 1994
88 years old

Director
SKINNER, Philip John
Resigned: 31 March 2010
Appointed Date: 01 May 2005
61 years old

Director
WADDINGTON, David Warren
Resigned: 31 August 2001
Appointed Date: 07 February 1994
81 years old

Persons With Significant Control

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

COUNTRY & METROPOLITAN INVESTMENTS LIMITED Events

14 Mar 2017
Auditor's resignation
24 Feb 2017
Confirmation statement made on 7 February 2017 with updates
06 Jan 2017
Accounts for a small company made up to 30 April 2016
21 Apr 2016
Director's details changed for Mr Ryan Oliver Noades on 6 April 2016
21 Apr 2016
Director's details changed for Mr Ryan Oliver Noades on 5 April 2016
...
... and 77 more events
01 Mar 1994
Ad 07/02/94--------- £ si 998@1=998 £ ic 2/1000

22 Feb 1994
Registered office changed on 22/02/94 from: 140 tabernacle street london EC2A 4SD

22 Feb 1994
Secretary resigned;new secretary appointed

22 Feb 1994
Director resigned;new director appointed

07 Feb 1994
Incorporation

COUNTRY & METROPOLITAN INVESTMENTS LIMITED Charges

25 June 2012
Debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 November 1998
Guarantee and debenture
Delivered: 3 December 1998
Status: Satisfied on 17 April 2013
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 May 1996
Fixed and floating charge
Delivered: 21 May 1996
Status: Satisfied on 9 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1996
Legal mortgage
Delivered: 21 May 1996
Status: Satisfied on 9 November 2007
Persons entitled: Midland Bank PLC
Description: L/Hold - imperial ground bishopsford rd,mitcham surrey with…