METROWISE LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 3AA

Company number 04860269
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address STANDARD HOUSE, 12-13 ESSEX STREET, LONDON, WC2R 3AA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 . The most likely internet sites of METROWISE LIMITED are www.metrowise.co.uk, and www.metrowise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metrowise Limited is a Private Limited Company. The company registration number is 04860269. Metrowise Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of Metrowise Limited is Standard House 12 13 Essex Street London Wc2r 3aa. . CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED is a Secretary of the company. KEANE, Ivan John is a Director of the company. KEOGH, Mark William is a Director of the company. Secretary BIRD, Robert Arthur has been resigned. Secretary TOWERS, Keith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRANNON, Andrew has been resigned. Director ELY, Thomas Damian has been resigned. Director FITZSIMONS, George William has been resigned. Director GAME, Henry Anson has been resigned. Director HOLDEN, Philip has been resigned. Director OLIVER, Clive Stuart has been resigned. Director TOWERS, Keith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
Appointed Date: 31 January 2011

Director
KEANE, Ivan John
Appointed Date: 16 July 2012
62 years old

Director
KEOGH, Mark William
Appointed Date: 29 January 2016
64 years old

Resigned Directors

Secretary
BIRD, Robert Arthur
Resigned: 31 January 2011
Appointed Date: 01 March 2007

Secretary
TOWERS, Keith
Resigned: 01 March 2007
Appointed Date: 11 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 August 2003
Appointed Date: 07 August 2003

Director
BRANNON, Andrew
Resigned: 11 January 2012
Appointed Date: 11 August 2003
65 years old

Director
ELY, Thomas Damian
Resigned: 29 January 2016
Appointed Date: 23 March 2012
60 years old

Director
FITZSIMONS, George William
Resigned: 31 October 2012
Appointed Date: 27 August 2010
62 years old

Director
GAME, Henry Anson
Resigned: 31 December 2004
Appointed Date: 11 August 2003
73 years old

Director
HOLDEN, Philip
Resigned: 12 December 2008
Appointed Date: 31 December 2004
59 years old

Director
OLIVER, Clive Stuart
Resigned: 23 March 2012
Appointed Date: 30 July 2010
56 years old

Director
TOWERS, Keith
Resigned: 30 July 2010
Appointed Date: 11 August 2003
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 August 2003
Appointed Date: 07 August 2003

METROWISE LIMITED Events

01 Dec 2016
Auditor's resignation
11 Oct 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

29 Jan 2016
Appointment of Mr Mark William Keogh as a director on 29 January 2016
29 Jan 2016
Termination of appointment of Thomas Damian Ely as a director on 29 January 2016
...
... and 63 more events
25 Sep 2003
New director appointed
25 Sep 2003
New director appointed
25 Sep 2003
New secretary appointed;new director appointed
21 Aug 2003
Registered office changed on 21/08/03 from: 788-790 finchley road london NW11 7TJ
07 Aug 2003
Incorporation

METROWISE LIMITED Charges

7 November 2013
Charge code 0486 0269 0009
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code 0486 0269 0008
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
5 November 2010
Debenture
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 2009
Debenture
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: All the company's right,title and interest from time to…
14 February 2005
Charge of securities
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1,105,338 ordinary shares in aberdeen international (iom)…
11 February 2005
A deed of assignment
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: With full title guarantee all the assignors right, title…
11 February 2005
A charge of securities
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The securities and all income derived from the securities…
11 February 2005
Debenture
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…