METACHARGE LIMITED
LONDON B WEB B LIMITED AIRSEND LIMITED

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 03950372
Status Active
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Resolutions RES13 ‐ Resignation of auditor 27/07/2016 ; Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017; Appointment of James Cowan as a director on 26 January 2017. The most likely internet sites of METACHARGE LIMITED are www.metacharge.co.uk, and www.metacharge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metacharge Limited is a Private Limited Company. The company registration number is 03950372. Metacharge Limited has been working since 17 March 2000. The present status of the company is Active. The registered address of Metacharge Limited is 17 Rochester Row London United Kingdom Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BAKER, Christopher Francis Henry is a Director of the company. COWAN, James is a Director of the company. LOCKIE, David James is a Director of the company. MAYNARD, Stefan John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BRANSON, Andrew Nicholas has been resigned. Secretary BURROWES, Bruce Stanley has been resigned. Secretary COURT, Susan Catherine has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BLOOM, Ian Edward has been resigned. Director BRANSON, Andrew Nicholas has been resigned. Director BURROWES, Bruce Stanley has been resigned. Director COLE, Jonathan Clive has been resigned. Director DRUMMOND, Jason has been resigned. Director EARLE, George William Eric David has been resigned. Director GREEN, Richard John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HART, Matt has been resigned. Director LAW, Scott has been resigned. Director MCBRINN, William Stephen has been resigned. Director O'SHAUGHESSY, Conor Paul Simon has been resigned. Director RADFORD, Jamie Leigh has been resigned. Director RODGERSON, Craig Hilton has been resigned. Director SIMPSON, Charles Vivian has been resigned. Director STUBBS, Matthew Thomas has been resigned. Director VON TROTHA TAYLOR, Dominic Clamor has been resigned. Director WATKIN REES, Timothy David has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 07 January 2016

Director
BAKER, Christopher Francis Henry
Appointed Date: 14 November 2016
69 years old

Director
COWAN, James
Appointed Date: 26 January 2017
51 years old

Director
LOCKIE, David James
Appointed Date: 07 January 2016
51 years old

Director
MAYNARD, Stefan John
Appointed Date: 07 January 2016
53 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 07 January 2016

Resigned Directors

Secretary
BRANSON, Andrew Nicholas
Resigned: 27 September 2005
Appointed Date: 20 March 2000

Secretary
BURROWES, Bruce Stanley
Resigned: 31 October 2006
Appointed Date: 27 September 2005

Secretary
COURT, Susan Catherine
Resigned: 07 January 2016
Appointed Date: 31 October 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 March 2000
Appointed Date: 17 March 2000

Director
BLOOM, Ian Edward
Resigned: 30 October 2002
Appointed Date: 16 August 2000
75 years old

Director
BRANSON, Andrew Nicholas
Resigned: 31 October 2004
Appointed Date: 20 March 2000
66 years old

Director
BURROWES, Bruce Stanley
Resigned: 31 October 2006
Appointed Date: 27 September 2005
56 years old

Director
COLE, Jonathan Clive
Resigned: 31 October 2006
Appointed Date: 20 March 2000
67 years old

Director
DRUMMOND, Jason
Resigned: 31 October 2006
Appointed Date: 07 September 2005
56 years old

Director
EARLE, George William Eric David
Resigned: 07 January 2016
Appointed Date: 31 October 2006
72 years old

Director
GREEN, Richard John
Resigned: 03 August 2004
Appointed Date: 20 June 2000
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 March 2000
Appointed Date: 17 March 2000

Director
HART, Matt
Resigned: 31 October 2006
Appointed Date: 27 September 2005
51 years old

Director
LAW, Scott
Resigned: 31 October 2006
Appointed Date: 01 August 2002
55 years old

Director
MCBRINN, William Stephen
Resigned: 28 February 2017
Appointed Date: 01 September 2016
56 years old

Director
O'SHAUGHESSY, Conor Paul Simon
Resigned: 31 August 2006
Appointed Date: 27 September 2005
59 years old

Director
RADFORD, Jamie Leigh
Resigned: 01 September 2016
Appointed Date: 07 January 2016
49 years old

Director
RODGERSON, Craig Hilton
Resigned: 14 November 2016
Appointed Date: 07 January 2016
61 years old

Director
SIMPSON, Charles Vivian
Resigned: 26 September 2002
Appointed Date: 06 June 2001
69 years old

Director
STUBBS, Matthew Thomas
Resigned: 30 October 2002
Appointed Date: 15 March 2001
61 years old

Director
VON TROTHA TAYLOR, Dominic Clamor
Resigned: 07 January 2016
Appointed Date: 31 October 2006
67 years old

Director
WATKIN REES, Timothy David
Resigned: 07 January 2016
Appointed Date: 31 October 2006
62 years old

Persons With Significant Control

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

METACHARGE LIMITED Events

07 Mar 2017
Resolutions
  • RES13 ‐ Resignation of auditor 27/07/2016

28 Feb 2017
Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017
09 Feb 2017
Appointment of James Cowan as a director on 26 January 2017
24 Jan 2017
Full accounts made up to 31 December 2015
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 128 more events
06 Apr 2000
Secretary resigned
06 Apr 2000
Director resigned
06 Apr 2000
New secretary appointed;new director appointed
06 Apr 2000
New director appointed
17 Mar 2000
Incorporation

METACHARGE LIMITED Charges

4 October 2005
Debenture
Delivered: 12 October 2005
Status: Satisfied on 2 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…