METROTILE (U.K.) LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 0RQ

Company number 02680324
Status Active
Incorporation Date 23 January 1992
Company Type Private Limited Company
Address UNIT 3 SHELDON BUSINESS PARK, SHELDON CORNER, CHIPPENHAM, WILTSHIRE, SN14 0RQ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Termination of appointment of Anne Martin as a director on 13 June 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of METROTILE (U.K.) LIMITED are www.metrotileuk.co.uk, and www.metrotile-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Bradford-on-Avon Rail Station is 9.1 miles; to Avoncliff Rail Station is 10 miles; to Trowbridge Rail Station is 10.2 miles; to Freshford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metrotile U K Limited is a Private Limited Company. The company registration number is 02680324. Metrotile U K Limited has been working since 23 January 1992. The present status of the company is Active. The registered address of Metrotile U K Limited is Unit 3 Sheldon Business Park Sheldon Corner Chippenham Wiltshire Sn14 0rq. . CUNNINGHAM, Karon Teresa is a Secretary of the company. CANINI, Sergio is a Director of the company. CUNNINGHAM, John Crawford is a Director of the company. HULBERT, Elaine Esther is a Director of the company. JORDAN, Barry Arnold is a Director of the company. KELLY, Mark Robert is a Director of the company. Secretary CORNWALL, Stephen John has been resigned. Secretary CUNNINGHAM, John Crawford has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BARNETT, Anthony Graham has been resigned. Director CUNNINGHAM, Karon Teresa has been resigned. Director CUNNINGHAM, Karon Teresa has been resigned. Director MARTIN, Anne has been resigned. Director ROSS, Ian Rueben has been resigned. Director ROSS, James Cameron has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
CUNNINGHAM, Karon Teresa
Appointed Date: 01 August 2001

Director
CANINI, Sergio
Appointed Date: 22 January 2001
80 years old

Director
CUNNINGHAM, John Crawford
Appointed Date: 22 January 2001
69 years old

Director
HULBERT, Elaine Esther
Appointed Date: 12 December 2008
55 years old

Director
JORDAN, Barry Arnold
Appointed Date: 01 July 2002
72 years old

Director
KELLY, Mark Robert
Appointed Date: 01 April 2005
58 years old

Resigned Directors

Secretary
CORNWALL, Stephen John
Resigned: 23 January 1994

Secretary
CUNNINGHAM, John Crawford
Resigned: 31 July 2001
Appointed Date: 22 January 2001

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 04 April 2001

Director
BARNETT, Anthony Graham
Resigned: 08 April 2005
Appointed Date: 01 April 2004
62 years old

Director
CUNNINGHAM, Karon Teresa
Resigned: 01 May 2011
Appointed Date: 12 December 2008
57 years old

Director
CUNNINGHAM, Karon Teresa
Resigned: 12 December 2008
Appointed Date: 01 July 2002
57 years old

Director
MARTIN, Anne
Resigned: 13 June 2016
Appointed Date: 01 July 2002
73 years old

Director
ROSS, Ian Rueben
Resigned: 22 January 2001
84 years old

Director
ROSS, James Cameron
Resigned: 22 January 2001
79 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 23 January 1994

Persons With Significant Control

Mr John Crawford Cunningham
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - 75% or more

METROTILE (U.K.) LIMITED Events

22 Feb 2017
Confirmation statement made on 23 January 2017 with updates
28 Jun 2016
Termination of appointment of Anne Martin as a director on 13 June 2016
28 Jun 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • NZD 1,010

17 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 95 more events
25 Feb 1992
Accounting reference date notified as 31/03

01 Feb 1992
New director appointed

01 Feb 1992
New secretary appointed;director resigned

01 Feb 1992
Secretary resigned;new director appointed

23 Jan 1992
Incorporation

METROTILE (U.K.) LIMITED Charges

23 May 2014
Charge code 0268 0324 0003
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 9 regency close burnham on sea…
7 April 2014
Charge code 0268 0324 0002
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 September 2009
Mortgage
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 woodstock gardens melksham wiltshire together with all…

Similar Companies

METROTIDAL LIMITED METROTILE (NI) LTD METROTRADE LIMITED METROTRAX LIMITED METROTYNE LTD METROTYPE LTD METROVANT LTD