44 Baker Street
London
W1U 7AL
Director Name | Stuart Brown |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2018(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 May 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Business Park Meridian East Leicester LE19 1UX |
Director Name | John Tucker Wentworth |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | 13 Halsey Street London SW3 2QH |
Director Name | Mr Gerard Edward Inglis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Emerson House Kirkhill Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0EU Scotland |
Director Name | Mr Gordon Philip Fish |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Emerson House Kirkhill Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0EU Scotland |
Director Name | Mr Roger Leslie Day |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(4 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1993) |
Role | Businessman |
Correspondence Address | 15 Green Lane Purley Surrey CR8 3PP |
Secretary Name | Megan Patricia Pitre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 1b Ferry Hill Gardens Aberdeen AB1 2WF Scotland |
Director Name | James Mabon Kellock |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1998) |
Role | Engineering Consultant |
Correspondence Address | Flowerdale Keig Alford Aberdeenshire AB33 8BH Scotland |
Director Name | Jd Sitton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2000) |
Role | President Of Daniel Measuremen |
Correspondence Address | 13 Westpoint Drive Missouri City Texas 77459 United States |
Director Name | James Martin Tidwell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2000) |
Role | Executive Vice President Ans C |
Correspondence Address | 142 Plantation Houston Texas 770221 Usa Foreign |
Secretary Name | Raymond Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Wardhead Sunnyside Of Folla Rothienorman Aberdeenshire |
Director Name | Stephen Howard Coulson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2009) |
Role | Business Executive |
Correspondence Address | The Sidings Middle Lane Snainton North Yorkshire YO13 9AX |
Director Name | Mr Andrew William Lowden |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Emerson House Kirkhill Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0EU Scotland |
Secretary Name | Mr Andrew William Lowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Emerson House Kirkhill Drive Kirkhill Industrial Estate, Dyce Aberdeen Aberdeenshire AB21 0EU Scotland |
Director Name | Mr Donald Angus |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 February 2014) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | Emerson House Kirkhill Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0EU Scotland |
Secretary Name | Ms Teresa Field |
---|---|
Status | Resigned |
Appointed | 18 May 2011(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Website | metcoservices.com |
---|
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
44.8k at £1 | Emerson Process Management LTD 6.44% Ordinary B |
---|---|
362.9k at £1 | Emerson Process Management LTD 52.22% Preference A |
39.6k at £1 | Emerson Process Management LTD 5.69% Ordinary A |
175k at £1 | Emerson Process Management LTD 25.18% Preference C |
72.8k at £1 | Emerson Process Management LTD 10.47% Preference B |
Year | 2014 |
---|---|
Net Worth | £4,792,828 |
Current Liabilities | £7,297,397 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 September 1997 | Delivered on: 19 September 1997 Satisfied on: 6 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bonuses and benefits arising under insurance policy number 2883206LW with general accident life for the sum of £100,000 on the life of james mabon kellock. Fully Satisfied |
---|---|
19 April 1994 | Delivered on: 26 April 1994 Satisfied on: 6 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein). Particulars: General accident life assurance co LTD. Policy no: 2603579LT sum of £100,000 and all bonuses and benefits thereunder. See the mortgage charge document for full details. Fully Satisfied |
19 April 1994 | Delivered on: 26 April 1994 Satisfied on: 6 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein). Particulars: Lutine assurance services limitrd policy no: LU0099790 sum of £100,000AND all bonuses. See the mortgage charge document for full details. Fully Satisfied |
19 April 1994 | Delivered on: 26 April 1994 Satisfied on: 6 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish equitable life assurance society policy no 364135 with bonuses and benefits. Fully Satisfied |
19 April 1994 | Delivered on: 26 April 1994 Satisfied on: 6 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: General accident life assurance co LTD policy no 2603585LE with bonuses and benefits. Fully Satisfied |
26 May 1993 | Delivered on: 2 June 1993 Satisfied on: 6 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 2017 | Full accounts made up to 30 September 2016 (15 pages) |
---|---|
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
20 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
27 April 2015 | Termination of appointment of Gordon Philip Fish as a director on 24 April 2015 (1 page) |
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Termination of appointment of Donald Angus as a director (1 page) |
21 February 2014 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
21 February 2014 | Termination of appointment of Donald Angus as a director (1 page) |
13 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
5 February 2013 | Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 5 February 2013 (1 page) |
27 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
18 May 2011 | Termination of appointment of Andrew Lowden as a director (1 page) |
18 May 2011 | Termination of appointment of Andrew Lowden as a secretary (1 page) |
18 May 2011 | Appointment of Ms Teresa Field as a secretary (1 page) |
18 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (9 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
24 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Gerard Edward Inglis on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Andrew William Lowden on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew William Lowden on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Donald Angus on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gordon Philip Fish on 22 February 2010 (2 pages) |
2 October 2009 | Appointment terminated director stephen coulson (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from golden cross house 8 duncannon street london WC2N 4JF (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 2ND floor accurist house 44 baker street london W1U 7AL (1 page) |
5 April 2009 | Full accounts made up to 30 September 2008 (20 pages) |
23 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
28 July 2008 | Director appointed donald angus (2 pages) |
5 June 2008 | Full accounts made up to 30 September 2007 (19 pages) |
29 February 2008 | Return made up to 25/01/08; full list of members (5 pages) |
5 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
15 March 2007 | Return made up to 25/01/07; full list of members
|
24 October 2006 | Registered office changed on 24/10/06 from: c/o emerson 14 david mews london W1U 6EQ (1 page) |
22 September 2006 | New secretary appointed;new director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
21 April 2006 | Full accounts made up to 30 September 2005 (19 pages) |
21 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
25 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
5 February 2005 | Full accounts made up to 30 September 2004 (19 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: aldwych house 81 aldwych london WC2B 4HP (1 page) |
17 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
18 March 2003 | Full accounts made up to 30 September 2002 (19 pages) |
21 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
13 September 2002 | Auditor's resignation (2 pages) |
26 April 2002 | Full accounts made up to 30 September 2001 (20 pages) |
8 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (19 pages) |
16 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
20 January 2001 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
28 April 2000 | Full accounts made up to 30 September 1999 (20 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members
|
16 February 2000 | Director resigned (1 page) |
1 February 2000 | Auditor's resignation (1 page) |
1 February 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 March 1999 | Accounts for a medium company made up to 31 May 1998 (21 pages) |
2 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
24 February 1999 | Return made up to 25/01/99; full list of members (8 pages) |
10 December 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
23 March 1998 | Return made up to 25/01/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
9 October 1996 | Full accounts made up to 31 May 1996 (11 pages) |
16 February 1996 | Return made up to 25/01/96; full list of members
|
30 January 1996 | Accounts for a small company made up to 31 May 1995 (12 pages) |
27 September 1995 | Ad 30/08/95--------- £ si 45000@1=45000 £ ic 650000/695000 (4 pages) |
27 September 1995 | Conve 30/08/95 (1 page) |
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | Memorandum and Articles of Association (96 pages) |
14 March 1995 | Return made up to 25/01/95; no change of members
|
23 November 1994 | Accounts for a small company made up to 31 May 1994 (11 pages) |
11 August 1993 | Company name changed metco-I.C.E. Services LIMITED\certificate issued on 12/08/93 (2 pages) |
17 June 1993 | Resolutions
|
11 March 1993 | Company name changed dia LIMITED\certificate issued on 12/03/93 (2 pages) |
25 January 1993 | Incorporation (35 pages) |