METCO SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7AL

Company number 02783238
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address EMERSON, 2ND FLOOR ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Termination of appointment of Teresa Field as a secretary on 30 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of METCO SERVICES LIMITED are www.metcoservices.co.uk, and www.metco-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Metco Services Limited is a Private Limited Company. The company registration number is 02783238. Metco Services Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Metco Services Limited is Emerson 2nd Floor Accurist House 44 Baker Street London W1u 7al. . INGLIS, Gerard Edward is a Director of the company. ROWLEY, Jeremy is a Director of the company. Secretary CLARKE, Raymond has been resigned. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary FIELD, Teresa has been resigned. Secretary LOWDEN, Andrew William has been resigned. Secretary PITRE, Megan Patricia has been resigned. Director ANGUS, Donald has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director COULSON, Stephen Howard has been resigned. Director DAY, Roger Leslie has been resigned. Director FISH, Gordon Philip has been resigned. Director KELLOCK, James Mabon has been resigned. Director LOWDEN, Andrew William has been resigned. Director SITTON, Jd has been resigned. Director TIDWELL, James Martin has been resigned. Director WENTWORTH, John Tucker has been resigned. The company operates in "Non-trading company".


Current Directors

Director
INGLIS, Gerard Edward
Appointed Date: 25 May 1993
74 years old

Director
ROWLEY, Jeremy
Appointed Date: 20 February 2014
64 years old

Resigned Directors

Secretary
CLARKE, Raymond
Resigned: 31 July 2006
Appointed Date: 03 November 1998

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 28 May 1993
Appointed Date: 25 January 1993

Secretary
FIELD, Teresa
Resigned: 30 September 2016
Appointed Date: 18 May 2011

Secretary
LOWDEN, Andrew William
Resigned: 18 May 2011
Appointed Date: 05 September 2006

Secretary
PITRE, Megan Patricia
Resigned: 03 November 1998
Appointed Date: 28 May 1993

Director
ANGUS, Donald
Resigned: 20 February 2014
Appointed Date: 01 October 2007
59 years old

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 18 May 1993
Appointed Date: 25 January 1993

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 18 May 1993
Appointed Date: 25 January 1993

Director
COULSON, Stephen Howard
Resigned: 30 September 2009
Appointed Date: 05 September 2006
69 years old

Director
DAY, Roger Leslie
Resigned: 30 November 1993
Appointed Date: 28 May 1993
82 years old

Director
FISH, Gordon Philip
Resigned: 24 April 2015
Appointed Date: 25 May 1993
78 years old

Director
KELLOCK, James Mabon
Resigned: 30 June 1998
Appointed Date: 30 August 1995
83 years old

Director
LOWDEN, Andrew William
Resigned: 18 May 2011
Appointed Date: 05 September 2006
63 years old

Director
SITTON, Jd
Resigned: 07 August 2000
Appointed Date: 03 November 1998
64 years old

Director
TIDWELL, James Martin
Resigned: 04 February 2000
Appointed Date: 03 November 1998
79 years old

Director
WENTWORTH, John Tucker
Resigned: 09 January 2001
Appointed Date: 18 May 1993
87 years old

Persons With Significant Control

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

METCO SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
19 Oct 2016
Termination of appointment of Teresa Field as a secretary on 30 September 2016
20 Jun 2016
Full accounts made up to 30 September 2015
17 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 695,000

16 Jun 2015
Full accounts made up to 30 September 2014
...
... and 111 more events
24 May 1993
Registered office changed on 24/05/93 from: sceptre court 40 tower hill london EC3N 4BB

24 May 1993
Director resigned;new director appointed

24 May 1993
Director resigned

11 Mar 1993
Company name changed dia LIMITED\certificate issued on 12/03/93
25 Jan 1993
Incorporation

METCO SERVICES LIMITED Charges

12 September 1997
Assignation of keyman policy
Delivered: 19 September 1997
Status: Satisfied on 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All bonuses and benefits arising under insurance policy…
19 April 1994
Assignation of life policy
Delivered: 26 April 1994
Status: Satisfied on 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: General accident life assurance co LTD. Policy no:…
19 April 1994
Assignation of life policy
Delivered: 26 April 1994
Status: Satisfied on 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lutine assurance services limitrd policy no: LU0099790 sum…
19 April 1994
Assignment
Delivered: 26 April 1994
Status: Satisfied on 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Scottish equitable life assurance society policy no 364135…
19 April 1994
Assignment
Delivered: 26 April 1994
Status: Satisfied on 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: General accident life assurance co LTD policy no 2603585LE…
26 May 1993
Debenture
Delivered: 2 June 1993
Status: Satisfied on 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…