METRO GROUP LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 5QT

Company number 03045589
Status Active
Incorporation Date 7 April 1995
Company Type Private Limited Company
Address THE COACH HOUSE, BILL HILL PARK, WOKINGHAM, BERKSHIRE, RG40 5QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 755,135 ; Annual return made up to 7 April 2015 with full list of shareholders Statement of capital on 2015-05-05 GBP 755,135 . The most likely internet sites of METRO GROUP LIMITED are www.metrogroup.co.uk, and www.metro-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Blackwater Rail Station is 7.7 miles; to Camberley Rail Station is 8 miles; to Fleet Rail Station is 10 miles; to Farnborough North Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metro Group Limited is a Private Limited Company. The company registration number is 03045589. Metro Group Limited has been working since 07 April 1995. The present status of the company is Active. The registered address of Metro Group Limited is The Coach House Bill Hill Park Wokingham Berkshire Rg40 5qt. . RICHARDS, Simon Anthony is a Secretary of the company. NOONAN, Adam John is a Director of the company. RICHARDS, Simon Anthony is a Director of the company. Secretary DENNIS, John Edward has been resigned. Secretary DIKSTRA, Richard Donar has been resigned. Secretary SPAIN, Kenneth Alexander has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COLLINS, Christopher Andrew has been resigned. Director DIKSTRA, Richard Donar has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KURSAR, Ivan has been resigned. Director MCCANN, Alistair John has been resigned. Director ROUS, Ronald Frederick has been resigned. Director SPAIN, Kenneth Alexander has been resigned. Director TOMPKINS, Charles Harmon has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RICHARDS, Simon Anthony
Appointed Date: 30 June 2006

Director
NOONAN, Adam John
Appointed Date: 31 December 2010
64 years old

Director
RICHARDS, Simon Anthony
Appointed Date: 09 February 2001
69 years old

Resigned Directors

Secretary
DENNIS, John Edward
Resigned: 30 June 2006
Appointed Date: 09 February 2001

Secretary
DIKSTRA, Richard Donar
Resigned: 09 February 2001
Appointed Date: 25 January 2001

Secretary
SPAIN, Kenneth Alexander
Resigned: 25 January 2001
Appointed Date: 07 April 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 April 1995
Appointed Date: 07 April 1995

Director
COLLINS, Christopher Andrew
Resigned: 09 February 2001
Appointed Date: 07 April 1995
75 years old

Director
DIKSTRA, Richard Donar
Resigned: 09 February 2001
Appointed Date: 07 April 1995
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 April 1995
Appointed Date: 07 April 1995

Director
KURSAR, Ivan
Resigned: 09 February 2001
Appointed Date: 07 October 1999
77 years old

Director
MCCANN, Alistair John
Resigned: 09 February 2001
Appointed Date: 21 November 1995
74 years old

Director
ROUS, Ronald Frederick
Resigned: 21 September 1999
Appointed Date: 21 November 1995
95 years old

Director
SPAIN, Kenneth Alexander
Resigned: 21 September 1999
Appointed Date: 07 April 1995
87 years old

Director
TOMPKINS, Charles Harmon
Resigned: 31 December 2010
Appointed Date: 09 February 2001
85 years old

METRO GROUP LIMITED Events

19 May 2016
Group of companies' accounts made up to 31 December 2015
03 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 755,135

05 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 755,135

28 Apr 2015
Group of companies' accounts made up to 31 December 2014
17 Dec 2014
Statement of capital following an allotment of shares on 11 November 2014
  • GBP 755,135

...
... and 79 more events
03 Oct 1995
Company name changed metro cable tv (south wales) lim ited\certificate issued on 04/10/95
21 Apr 1995
New director appointed
21 Apr 1995
Director resigned;new director appointed
21 Apr 1995
Secretary resigned;new secretary appointed;new director appointed

07 Apr 1995
Incorporation

METRO GROUP LIMITED Charges

7 October 1999
Guarantee & debenture by the company and metro digital television limited metro cable tv limited metro communications limited
Delivered: 21 October 1999
Status: Satisfied on 23 February 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1999
Debenture
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…