T. MET LIMITED


Company number NI036781
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address 84 ARMAGH ROAD, MOY, BT71 7JA
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Termination of appointment of Thomas Quinn as a secretary on 15 July 2016. The most likely internet sites of T. MET LIMITED are www.tmet.co.uk, and www.t-met.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. T Met Limited is a Private Limited Company. The company registration number is NI036781. T Met Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of T Met Limited is 84 Armagh Road Moy Bt71 7ja. . TRAYNOR, Christopher Gerard is a Director of the company. TRAYNOR, Christopher Oliver is a Director of the company. Secretary MCCONVILLE, Paul has been resigned. Secretary QUINN, Thomas has been resigned. Director KANE, Dorothy May has been resigned. Director KELLY, James Henry has been resigned. Director MCCONVILLE, Elaine has been resigned. Director MCCONVILLE, Paul has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director MONAGHAN, Dennis has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
TRAYNOR, Christopher Gerard
Appointed Date: 01 October 2010
43 years old

Director
TRAYNOR, Christopher Oliver
Appointed Date: 03 December 1999
66 years old

Resigned Directors

Secretary
MCCONVILLE, Paul
Resigned: 01 October 2010
Appointed Date: 23 August 1999

Secretary
QUINN, Thomas
Resigned: 15 July 2016
Appointed Date: 01 October 2010

Director
KANE, Dorothy May
Resigned: 03 December 1999
Appointed Date: 23 August 1999
89 years old

Director
KELLY, James Henry
Resigned: 15 June 2012
Appointed Date: 01 October 2007
54 years old

Director
MCCONVILLE, Elaine
Resigned: 30 October 2009
Appointed Date: 01 October 2007
63 years old

Director
MCCONVILLE, Paul
Resigned: 01 October 2010
Appointed Date: 19 March 2001
64 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 03 December 1999
Appointed Date: 23 August 1999
65 years old

Director
MONAGHAN, Dennis
Resigned: 12 March 2008
Appointed Date: 19 April 2002
74 years old

Persons With Significant Control

Mr Christopher Oliver Traynor
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

T. MET LIMITED Events

02 Nov 2016
Accounts for a medium company made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
15 Jul 2016
Termination of appointment of Thomas Quinn as a secretary on 15 July 2016
28 Sep 2015
Full accounts made up to 31 December 2014
16 Sep 2015
Auditor's resignation
...
... and 100 more events
23 Aug 1999
Incorporation
23 Aug 1999
Articles
23 Aug 1999
Memorandum
23 Aug 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Aug 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

T. MET LIMITED Charges

20 October 2011
Mortgage
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: (A)(i) all that lands and premises situate at 84 armagh…
27 June 2011
Floating charge
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
15 December 2008
Mortgage or charge
Delivered: 17 December 2008
Status: Satisfied on 7 August 2012
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the premises…
24 August 2006
Mortgage or charge
Delivered: 4 September 2006
Status: Satisfied on 7 August 2012
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies deed of charge. All the company's lands…
5 May 2006
Mortgage or charge
Delivered: 22 May 2006
Status: Satisfied on 26 January 2015
Persons entitled: Ulster Bank Limited
Description: Deed of charge - all monies. A specific legal charge over…
4 April 2006
Mortgage or charge
Delivered: 10 April 2006
Status: Satisfied on 7 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the premises situate…
11 January 2006
Solicitors letter of undertaking
Delivered: 19 January 2006
Status: Satisfied on 26 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Solicitors undertaking - £750,000. property at northbrook…
4 February 2005
Mortgage or charge
Delivered: 16 February 2005
Status: Satisfied on 26 January 2015
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge. Folio no AR17514 co armagh and…
7 January 2004
Mortgage or charge
Delivered: 12 January 2004
Status: Satisfied on 26 January 2015
Persons entitled: Square East Belfast Ulster Bank Limited
Description: Deed of charge - all monies a specific legal charge over…
26 August 2003
Mortgage or charge
Delivered: 4 September 2003
Status: Satisfied on 26 January 2015
Persons entitled: Ulster Bank Limited
Description: All monies deed of mortgage a specific legal mortgage over…
9 April 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Satisfied on 26 January 2015
Persons entitled: Ulster Bank Limited
Description: All monies charge a specific legal charge over the…
9 April 2003
Mortgage or charge
Delivered: 10 April 2003
Status: Satisfied on 26 January 2015
Persons entitled: Ulster Bank Limited Square East BT1 5UB
Description: All monies mortgage debenture. 1. a first fixed charge over…
14 June 2002
Mortgage or charge
Delivered: 18 June 2002
Status: Satisfied on 7 August 2012
Persons entitled: Of Ireland Dublin 2 The Goveror And
Description: All monies deed of charge. All that part of the lands and…
14 June 2002
Mortgage or charge
Delivered: 18 June 2002
Status: Satisfied on 7 August 2012
Persons entitled: Of Ireland Dublin 2 The Governor And
Description: All monies deed of charge. All the lands and premises…