METEOR GROUP LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 00525582
Status Active
Incorporation Date 10 November 1953
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, UNITED KINGDOM, M32 0QH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Graham Lincoln Stuart George as a director on 4 November 2016; Termination of appointment of David Williams as a director on 4 November 2016. The most likely internet sites of METEOR GROUP LIMITED are www.meteorgroup.co.uk, and www.meteor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eleven months. Meteor Group Limited is a Private Limited Company. The company registration number is 00525582. Meteor Group Limited has been working since 10 November 1953. The present status of the company is Active. The registered address of Meteor Group Limited is 776 Chester Road Stretford Manchester United Kingdom M32 0qh. . MACGEEKIE, Glenda is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. MCMINN, Nigel John is a Director of the company. Secretary MILES, Simon Leigh has been resigned. Secretary SEVERN, Glenys Joan has been resigned. Director CADDICK, Keith David has been resigned. Director FORBES, Kenneth Robert has been resigned. Director FOSTER, Michael has been resigned. Director GEORGE, Graham Lincoln Stuart has been resigned. Director GUEST, Andrew John has been resigned. Director GUEST, David Frank has been resigned. Director GUEST, Piers Andrew has been resigned. Director GUEST-FLETCHER, Marie Doreen has been resigned. Director MILES, Simon Leigh has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 04 November 2016

Director
BRUCE, Andrew Campbell
Appointed Date: 04 November 2016
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 04 November 2016
65 years old

Director
MCMINN, Nigel John
Appointed Date: 04 November 2016
56 years old

Resigned Directors

Secretary
MILES, Simon Leigh
Resigned: 04 November 2016
Appointed Date: 12 April 2002

Secretary
SEVERN, Glenys Joan
Resigned: 12 April 2002

Director
CADDICK, Keith David
Resigned: 04 November 2016
Appointed Date: 01 June 1999
66 years old

Director
FORBES, Kenneth Robert
Resigned: 04 November 2016
74 years old

Director
FOSTER, Michael
Resigned: 31 December 2002
Appointed Date: 01 June 1999
66 years old

Director
GEORGE, Graham Lincoln Stuart
Resigned: 04 November 2016
Appointed Date: 30 March 2010
60 years old

Director
GUEST, Andrew John
Resigned: 01 June 1999
82 years old

Director
GUEST, David Frank
Resigned: 01 June 1999
85 years old

Director
GUEST, Piers Andrew
Resigned: 04 November 2016
Appointed Date: 30 March 2010
52 years old

Director
GUEST-FLETCHER, Marie Doreen
Resigned: 30 May 1995
107 years old

Director
MILES, Simon Leigh
Resigned: 04 November 2016
Appointed Date: 30 March 2010
62 years old

Director
WILLIAMS, David
Resigned: 04 November 2016
Appointed Date: 01 June 1999
64 years old

Persons With Significant Control

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

METEOR GROUP LIMITED Events

26 Jan 2017
Confirmation statement made on 21 December 2016 with updates
22 Nov 2016
Termination of appointment of Graham Lincoln Stuart George as a director on 4 November 2016
22 Nov 2016
Termination of appointment of David Williams as a director on 4 November 2016
22 Nov 2016
Termination of appointment of Piers Andrew Guest as a director on 4 November 2016
22 Nov 2016
Termination of appointment of Simon Leigh Miles as a director on 4 November 2016
...
... and 181 more events
22 Jan 1987
Particulars of mortgage/charge

22 Jan 1987
Particulars of mortgage/charge

08 Jan 1987
Particulars of mortgage/charge

08 Jan 1987
Particulars of mortgage/charge

08 Jan 1987
Particulars of mortgage/charge

METEOR GROUP LIMITED Charges

14 July 1992
Legal mortgage
Delivered: 17 July 1992
Status: Satisfied on 26 July 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of waterloo road…
26 July 1991
Legal mortgage
Delivered: 1 August 1991
Status: Satisfied on 26 July 2016
Persons entitled: National Westminster Bank PLC
Description: 2C and 2D wake green road moseley t/no.wm 226700 and the…
8 June 1990
Legal mortgage
Delivered: 18 June 1990
Status: Satisfied on 17 May 1995
Persons entitled: National Westminster Bank PLC
Description: Land on north east side mount pleasent hanley stoke on…
8 June 1990
Legal mortgage
Delivered: 18 June 1990
Status: Satisfied on 17 May 1995
Persons entitled: National Westminster Bank PLC
Description: Land on south side of clough street, tinkers clough, hanley…
8 June 1990
Legal mortgage
Delivered: 18 June 1990
Status: Satisfied on 17 May 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 1 battlefield industrial estate…
8 June 1990
Legal mortgage
Delivered: 18 June 1990
Status: Satisfied on 17 May 1995
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on north east side of mount pleasant…
21 March 1989
Floating charge over stock
Delivered: 22 March 1989
Status: Satisfied on 17 June 1998
Persons entitled: Lombard North Central PLC
Description: All new and used motor vehicles owned by the company from…
2 February 1989
Legal charge
Delivered: 22 February 1989
Status: Satisfied on 16 November 1990
Persons entitled: Barclays Bank PLC
Description: 2C & 2D wake green road moseley birmingham west midlands…
2 February 1989
Legal charge
Delivered: 13 February 1989
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: Land & buildings abutting howard street, winters road and…
10 July 1987
Master agreement and charge
Delivered: 20 July 1987
Status: Satisfied on 26 July 2016
Persons entitled: Forward Trust Limited
Description: Fixed charge over each sub-hiring agreement and the rights…
20 March 1987
Legal charge
Delivered: 25 March 1987
Status: Satisfied on 15 June 1989
Persons entitled: Forward Trust Limited
Description: F/H land on the south side of portsmouth road, thames…
20 March 1987
Legal charge
Delivered: 25 March 1987
Status: Satisfied on 15 June 1989
Persons entitled: Forward Trust Limited
Description: F/H land and premises k/a land on the south side of…
25 February 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: Land on the south side of portsmouth road thames ditton…
25 February 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: 47 portsmouth road thames ditton surrey title no. Sy 475178.
4 February 1987
Legal charge
Delivered: 6 February 1987
Status: Satisfied on 16 November 1990
Persons entitled: Forward Trust Limited
Description: F/H land & buildings on the northwest side of sringfield…
4 February 1987
Legal charge
Delivered: 6 February 1987
Status: Satisfied on 15 June 1989
Persons entitled: Forward Trust Limited
Description: F/H 82 st marys row moseley birmingham title no wk 174046…
4 February 1987
Legal charge
Delivered: 6 February 1987
Status: Satisfied on 15 June 1989
Persons entitled: Forward Trust Limited
Description: F/H land on the southside of clough street tinkersclough…
4 February 1987
Legal charge
Delivered: 6 February 1987
Status: Satisfied on 15 June 1989
Persons entitled: Forward Trust Limited
Description: F/H land & buildings on the north east side of mount…
4 February 1987
Legal charge
Delivered: 6 February 1987
Status: Satisfied on 15 June 1989
Persons entitled: Forward Trust Limited
Description: F/H meteor garage st marys row moseley birmingham title no…
4 February 1987
Legal charge
Delivered: 6 February 1987
Status: Satisfied on 15 June 1989
Persons entitled: Forward Trust Limited
Description: F/H land & buildings on the north west side of cotton lane…
4 February 1987
Floating charge
Delivered: 6 February 1987
Status: Satisfied on 15 June 1989
Persons entitled: Forward Trust Limited
Description: Floating charge on the. Undertaking and all property and…
13 January 1987
Guarantee & debenture
Delivered: 22 January 1987
Status: Satisfied on 16 November 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 16 November 1990
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north west side of cotton lane…
13 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: 52 st mary's row, moseley birmingham, west mid lands title…
13 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 16 November 1990
Persons entitled: Barclays Bank PLC
Description: Land on the north-east side of mount pleasant stoke on…
24 December 1986
Legal charge
Delivered: 8 January 1987
Status: Satisfied on 16 November 1990
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of mount…
24 December 1986
Legal charge
Delivered: 8 January 1987
Status: Satisfied on 16 November 1990
Persons entitled: Barclays Bank PLC
Description: Land on the south side of clough street, tinkersclough…
24 December 1986
Legal charge
Delivered: 8 January 1987
Status: Satisfied on 16 November 1990
Persons entitled: Barclays Bank PLC
Description: Land and buidings on north west side of springfield road…
11 May 1984
Mortgage
Delivered: 18 May 1984
Status: Satisfied on 16 November 1990
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of clough street, tinkersclough…
22 March 1983
Legal charge
Delivered: 11 April 1983
Status: Satisfied on 16 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the north west side of springfield…
1 December 1980
Charge
Delivered: 8 December 1980
Status: Satisfied
Persons entitled: Lombard North Central Limited
Description: Floating charge on all new and used vehicular stock owned…
22 January 1980
Legal charge
Delivered: 5 February 1980
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: Land situate at the rear of 2(c) wake green road, moseley…
22 January 1980
Legal charge
Delivered: 5 February 1980
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: Land situate at and fronting st. Mary's row and oxford…