METRO ROD LIMITED
KIDDERMINSTER METRO SERVICES GROUP LIMITED

Hellopages » Worcestershire » Wyre Forest » DY11 7RA
Company number 04235803
Status Active
Incorporation Date 15 June 2001
Company Type Private Limited Company
Address 5 EDWIN AVENUE, HOO FARM INDUSTRIAL ESTATE, KIDDERMINSTER, WORCESTERSHIRE, ENGLAND, DY11 7RA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 4 in full; Termination of appointment of David Christopher Humphreys as a director on 6 December 2016; Termination of appointment of David Lee Cruddace as a director on 6 December 2016. The most likely internet sites of METRO ROD LIMITED are www.metrorod.co.uk, and www.metro-rod.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Blakedown Rail Station is 4 miles; to Hagley Rail Station is 5.7 miles; to Stourbridge Junction Rail Station is 7.3 miles; to Droitwich Spa Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metro Rod Limited is a Private Limited Company. The company registration number is 04235803. Metro Rod Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of Metro Rod Limited is 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire England Dy11 7ra. . FOX, Darrell is a Secretary of the company. CHADWICK, Andrew John is a Director of the company. DAVIS, Colin James Timothy is a Director of the company. FISCHER, Andrew Olaf is a Director of the company. FISHER, Ian is a Director of the company. FLETCHER, Alan Thomas is a Director of the company. FOX, Darrell is a Director of the company. PERKINS, Mark is a Director of the company. RICHARDSON, Jonathan Charles is a Director of the company. Secretary HUMPHREYS, David Christopher has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary LEWIS, Gerard Mark has been resigned. Secretary LIGHTOWLERS, Oliver James has been resigned. Secretary MORTON, Julia Alison has been resigned. Secretary O'SULLIVAN, Liam has been resigned. Nominee Secretary RAWCLIFFE AND CO. FORMATIONS LIMITED has been resigned. Director CATCHPOLE, Andrew Phillip has been resigned. Director CRUDDACE, David Lee has been resigned. Director HARVEY, Mark has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director LEACH, William Anthony has been resigned. Director LEWIS, Gerard Mark has been resigned. Director LIGHTOWLERS, Oliver James has been resigned. Director MOTTRAM, William Charles has been resigned. Director OWENS, David William has been resigned. Director RIGBY, William Simon has been resigned. Nominee Director RAWCLIFFE AND CO. COMPANY SERVICES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
FOX, Darrell
Appointed Date: 06 December 2016

Director
CHADWICK, Andrew John
Appointed Date: 30 April 2005
55 years old

Director
DAVIS, Colin James Timothy
Appointed Date: 29 January 2014
60 years old

Director
FISCHER, Andrew Olaf
Appointed Date: 15 January 2016
61 years old

Director
FISHER, Ian
Appointed Date: 15 January 2016
75 years old

Director
FLETCHER, Alan Thomas
Appointed Date: 23 May 2016
82 years old

Director
FOX, Darrell
Appointed Date: 06 December 2016
58 years old

Director
PERKINS, Mark
Appointed Date: 06 December 2016
63 years old

Director
RICHARDSON, Jonathan Charles
Appointed Date: 15 January 2016
65 years old

Resigned Directors

Secretary
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 12 October 2012

Secretary
JOHNSTONE, Lee
Resigned: 01 December 2011
Appointed Date: 17 January 2011

Secretary
JOHNSTONE, Lee
Resigned: 14 September 2009
Appointed Date: 20 May 2005

Secretary
LEWIS, Gerard Mark
Resigned: 02 June 2005
Appointed Date: 31 July 2001

Secretary
LIGHTOWLERS, Oliver James
Resigned: 20 May 2005
Appointed Date: 06 January 2003

Secretary
MORTON, Julia Alison
Resigned: 03 November 2010
Appointed Date: 14 September 2009

Secretary
O'SULLIVAN, Liam
Resigned: 12 October 2012
Appointed Date: 01 December 2011

Nominee Secretary
RAWCLIFFE AND CO. FORMATIONS LIMITED
Resigned: 31 July 2001
Appointed Date: 15 June 2001

Director
CATCHPOLE, Andrew Phillip
Resigned: 20 December 2010
Appointed Date: 20 April 2010
77 years old

Director
CRUDDACE, David Lee
Resigned: 06 December 2016
Appointed Date: 30 January 2012
62 years old

Director
HARVEY, Mark
Resigned: 27 February 2004
Appointed Date: 14 October 2002
66 years old

Director
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 01 November 2013
53 years old

Director
LEACH, William Anthony
Resigned: 29 February 2012
Appointed Date: 04 June 2005
63 years old

Director
LEWIS, Gerard Mark
Resigned: 23 April 2007
Appointed Date: 10 August 2001
61 years old

Director
LIGHTOWLERS, Oliver James
Resigned: 11 January 2008
Appointed Date: 26 July 2007
53 years old

Director
MOTTRAM, William Charles
Resigned: 29 April 2003
Appointed Date: 31 July 2001
62 years old

Director
OWENS, David William
Resigned: 01 November 2013
Appointed Date: 25 October 2011
73 years old

Director
RIGBY, William Simon
Resigned: 08 February 2010
Appointed Date: 31 July 2001
64 years old

Nominee Director
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
Resigned: 31 July 2001
Appointed Date: 15 June 2001

METRO ROD LIMITED Events

21 Mar 2017
Satisfaction of charge 4 in full
19 Dec 2016
Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
19 Dec 2016
Termination of appointment of David Lee Cruddace as a director on 6 December 2016
19 Dec 2016
Appointment of Mr Darrell Fox as a secretary on 6 December 2016
19 Dec 2016
Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
...
... and 93 more events
13 Aug 2001
New director appointed
13 Aug 2001
Secretary resigned
13 Aug 2001
Director resigned
13 Aug 2001
Registered office changed on 13/08/01 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG
15 Jun 2001
Incorporation

METRO ROD LIMITED Charges

15 January 2016
Charge code 0423 5803 0005
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: This accession relates to a debenture dated 30.12.2015…
21 January 2011
Debenture
Delivered: 27 January 2011
Status: Satisfied on 21 March 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
12 October 2006
Composite guarantee and debenture
Delivered: 24 October 2006
Status: Satisfied on 18 April 2007
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
9 July 2004
Debenture
Delivered: 13 July 2004
Status: Satisfied on 18 April 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2001
Debenture
Delivered: 14 August 2001
Status: Satisfied on 27 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…