METRAWEATHER (UK) LIMITED
READING WEATHER COMMERCE LIMITED

Hellopages » Berkshire » Wokingham » RG6 6BU

Company number 04833498
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address TRADING AS METRAWEATHER, READING ENTERPRISE CENTRE WHITEKNIGHTS ROAD, EARLEY GATE, READING, BERKSHIRE, RG6 6BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 15 July 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of METRAWEATHER (UK) LIMITED are www.metraweatheruk.co.uk, and www.metraweather-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Metraweather Uk Limited is a Private Limited Company. The company registration number is 04833498. Metraweather Uk Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Metraweather Uk Limited is Trading As Metraweather Reading Enterprise Centre Whiteknights Road Earley Gate Reading Berkshire Rg6 6bu. . BIDOIS, Shane Thomas is a Secretary of the company. LENNOX, Peter is a Director of the company. OTTAWAY, Mark Tapio is a Director of the company. OWEN, William Kenneth is a Director of the company. Secretary CLARKE, Martin Charles Graham has been resigned. Secretary RAMSAY, Tony has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BLOWES, Christopher George has been resigned. Director CROSS, Gregory Evans has been resigned. Director DA SILVA, Carlos Manuel has been resigned. Director HARKESS, Carolyn Lorraine has been resigned. Director HOULDSWORTH, David Michael John has been resigned. Director KIRK, Judy Mary has been resigned. Director KOH, Soon Lim has been resigned. Director OWEN, William has been resigned. Director REID, Paul Robert Thomas has been resigned. Director ROBERTS, David Bruce has been resigned. Director SMITH, Sarah Louise has been resigned. Director WHITE, Te Taru has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BIDOIS, Shane Thomas
Appointed Date: 22 April 2013

Director
LENNOX, Peter
Appointed Date: 15 October 2013
68 years old

Director
OTTAWAY, Mark Tapio
Appointed Date: 15 October 2013
62 years old

Director
OWEN, William Kenneth
Appointed Date: 15 October 2013
59 years old

Resigned Directors

Secretary
CLARKE, Martin Charles Graham
Resigned: 10 October 2008
Appointed Date: 17 July 2003

Secretary
RAMSAY, Tony
Resigned: 22 April 2013
Appointed Date: 10 October 2008

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 17 July 2003
Appointed Date: 15 July 2003

Director
BLOWES, Christopher George
Resigned: 01 March 2011
Appointed Date: 17 July 2003
67 years old

Director
CROSS, Gregory Evans
Resigned: 15 October 2013
Appointed Date: 01 March 2011
66 years old

Director
DA SILVA, Carlos Manuel
Resigned: 15 October 2013
Appointed Date: 01 November 2012
67 years old

Director
HARKESS, Carolyn Lorraine
Resigned: 15 October 2013
Appointed Date: 01 March 2011
59 years old

Director
HOULDSWORTH, David Michael John
Resigned: 31 October 2012
Appointed Date: 01 March 2011
79 years old

Director
KIRK, Judy Mary
Resigned: 15 October 2013
Appointed Date: 01 July 2011
72 years old

Director
KOH, Soon Lim
Resigned: 15 October 2013
Appointed Date: 01 March 2011
74 years old

Director
OWEN, William
Resigned: 01 March 2011
Appointed Date: 10 October 2008
59 years old

Director
REID, Paul Robert Thomas
Resigned: 01 March 2011
Appointed Date: 01 April 2008
54 years old

Director
ROBERTS, David Bruce
Resigned: 01 March 2011
Appointed Date: 17 July 2003
74 years old

Director
SMITH, Sarah Louise
Resigned: 15 October 2013
Appointed Date: 01 March 2011
71 years old

Director
WHITE, Te Taru
Resigned: 15 October 2013
Appointed Date: 01 May 2011
71 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 17 July 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Meteorological Service Of New Zealand
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

METRAWEATHER (UK) LIMITED Events

29 Sep 2016
Full accounts made up to 30 June 2016
17 Jul 2016
Confirmation statement made on 15 July 2016 with updates
03 Oct 2015
Accounts for a small company made up to 30 June 2015
24 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000

24 Oct 2014
Accounts for a small company made up to 30 June 2014
...
... and 74 more events
24 Jul 2003
New director appointed
24 Jul 2003
New secretary appointed
24 Jul 2003
New director appointed
24 Jul 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Jul 2003
Incorporation