METF BUNKER SERVICES (AGENTS) LIMITED
MOOR PARK METF BUNKER SERVICES AGENCY LIMITED

Hellopages » Hertfordshire » Three Rivers » HA6 2HL

Company number 03570107
Status Active
Incorporation Date 26 May 1998
Company Type Private Limited Company
Address 8 WOLSEY MANSIONS, MAIN AVENUE, MOOR PARK, MIDDLESEX, HA6 2HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 September 2016 with updates; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 . The most likely internet sites of METF BUNKER SERVICES (AGENTS) LIMITED are www.metfbunkerservicesagents.co.uk, and www.metf-bunker-services-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Metf Bunker Services Agents Limited is a Private Limited Company. The company registration number is 03570107. Metf Bunker Services Agents Limited has been working since 26 May 1998. The present status of the company is Active. The registered address of Metf Bunker Services Agents Limited is 8 Wolsey Mansions Main Avenue Moor Park Middlesex Ha6 2hl. . ADELPHI SECRETARIES LTD is a Secretary of the company. PATEL, Kirit is a Director of the company. Secretary GILBERT, David Hugh has been resigned. Secretary PATEL, Kirit has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BALL, Michael George has been resigned. Director HAKIM, Amine Subhy has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WAALER, Claus has been resigned. Director WARD, Robert Dennis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ADELPHI SECRETARIES LTD
Appointed Date: 30 July 2007

Director
PATEL, Kirit
Appointed Date: 30 July 2007
83 years old

Resigned Directors

Secretary
GILBERT, David Hugh
Resigned: 25 October 2002
Appointed Date: 26 May 1998

Secretary
PATEL, Kirit
Resigned: 30 July 2007
Appointed Date: 25 October 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 May 1998
Appointed Date: 26 May 1998

Director
BALL, Michael George
Resigned: 01 January 2002
Appointed Date: 09 June 1998
68 years old

Director
HAKIM, Amine Subhy
Resigned: 30 July 2007
Appointed Date: 09 June 1998
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 May 1998
Appointed Date: 26 May 1998

Director
WAALER, Claus
Resigned: 31 March 2000
Appointed Date: 09 June 1998
83 years old

Director
WARD, Robert Dennis
Resigned: 17 October 2002
Appointed Date: 26 May 1998
76 years old

Persons With Significant Control

Mr Amine Subhy Hakim
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

METF BUNKER SERVICES (AGENTS) LIMITED Events

24 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
05 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 52 more events
03 Jun 1998
New director appointed
03 Jun 1998
New secretary appointed
03 Jun 1998
Secretary resigned
03 Jun 1998
Director resigned
26 May 1998
Incorporation