METECNO (UK) HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 3AA

Company number 01487063
Status Active
Incorporation Date 24 March 1980
Company Type Private Limited Company
Address C/O WM BROWN (REGISTRARS) LIMITE, 49 QUEENS GARDENS, LONDON, W2 3AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 251,000 . The most likely internet sites of METECNO (UK) HOLDINGS LIMITED are www.metecnoukholdings.co.uk, and www.metecno-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.1 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metecno Uk Holdings Limited is a Private Limited Company. The company registration number is 01487063. Metecno Uk Holdings Limited has been working since 24 March 1980. The present status of the company is Active. The registered address of Metecno Uk Holdings Limited is C O Wm Brown Registrars Limite 49 Queens Gardens London W2 3aa. . WM BROWN (REGISTRARS) LIMITED is a Secretary of the company. RIET, Jacob is a Director of the company. Director BURNHAM, Edwin Sidney has been resigned. Director PETERS, Christopher John has been resigned. Director SMITS, Joseph Godefridus Maria has been resigned. Director TOGNELLI, Giorgio has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WM BROWN (REGISTRARS) LIMITED

Director
RIET, Jacob
Appointed Date: 12 June 2001
70 years old

Resigned Directors

Director
BURNHAM, Edwin Sidney
Resigned: 30 May 2001
Appointed Date: 24 August 1992
113 years old

Director
PETERS, Christopher John
Resigned: 03 September 2002
Appointed Date: 01 September 1999
63 years old

Director
SMITS, Joseph Godefridus Maria
Resigned: 19 April 2000
87 years old

Director
TOGNELLI, Giorgio
Resigned: 26 February 1998
91 years old

METECNO (UK) HOLDINGS LIMITED Events

19 Sep 2016
Confirmation statement made on 21 August 2016 with updates
13 Jul 2016
Total exemption full accounts made up to 31 December 2015
17 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 251,000

17 May 2015
Total exemption full accounts made up to 31 December 2014
24 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 251,000

...
... and 70 more events
24 Oct 1986
Full accounts made up to 31 December 1985

24 Oct 1986
Return made up to 29/09/86; full list of members

12 Jun 1986
Registered office changed on 12/06/86 from: 70 finsbury pavement london EC2A 1SX

29 May 1986
Return made up to 31/12/85; full list of members

02 May 1986
Secretary resigned;new secretary appointed

METECNO (UK) HOLDINGS LIMITED Charges

16 July 1981
Debenture
Delivered: 3 August 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited.
Description: Fixed and floating charge on undertaking and all property…