Meter Serve (north East) Limited MANCHESTER


Meter Serve (north East) started in year 2002 as Private Limited Company with registration number 04410547. The Meter Serve (north East) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Manchester at 5th Floor. Postal code: M2 1HW. Since Wednesday 15th May 2002 Meter Serve (north East) Limited is no longer carrying the name Ever 1756.

Currently there are 5 directors in the the company, namely Sandeep J., Brandon R. and Matthew B. and others. In addition one secretary - Carolyn B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meter Serve (north East) Limited Address / Contact

Office Address 5th Floor
Office Address2 1 Marsden Street
Town Manchester
Post code M2 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04410547
Date of Incorporation Fri, 5th Apr 2002
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Sandeep J.

Position: Director

Appointed: 23 January 2024

Carolyn B.

Position: Secretary

Appointed: 16 February 2023

Brandon R.

Position: Director

Appointed: 19 January 2023

Matthew B.

Position: Director

Appointed: 16 November 2022

Sarah B.

Position: Director

Appointed: 01 May 2018

Sean L.

Position: Director

Appointed: 24 June 2015

Jayne P.

Position: Secretary

Appointed: 01 August 2021

Resigned: 16 February 2023

David T.

Position: Director

Appointed: 01 August 2021

Resigned: 31 March 2022

Phillip M.

Position: Director

Appointed: 25 February 2020

Resigned: 31 December 2023

Joanne C.

Position: Director

Appointed: 25 February 2020

Resigned: 30 June 2021

George D.

Position: Director

Appointed: 01 May 2018

Resigned: 31 July 2021

Henricus P.

Position: Director

Appointed: 27 September 2017

Resigned: 30 June 2021

Alan G.

Position: Director

Appointed: 22 April 2016

Resigned: 14 December 2017

Sarah B.

Position: Secretary

Appointed: 19 November 2015

Resigned: 31 July 2021

Milton F.

Position: Director

Appointed: 25 May 2015

Resigned: 31 January 2017

Maria D.

Position: Director

Appointed: 22 July 2014

Resigned: 21 July 2015

James M.

Position: Director

Appointed: 22 July 2014

Resigned: 14 December 2017

Timothy G.

Position: Director

Appointed: 22 July 2014

Resigned: 01 October 2018

Mark C.

Position: Director

Appointed: 18 December 2012

Resigned: 31 January 2017

Max H.

Position: Director

Appointed: 18 December 2012

Resigned: 31 January 2017

Timothy G.

Position: Secretary

Appointed: 25 January 2011

Resigned: 19 November 2015

James C.

Position: Director

Appointed: 20 November 2009

Resigned: 18 December 2012

James P.

Position: Director

Appointed: 20 November 2009

Resigned: 01 October 2010

Andrew C.

Position: Director

Appointed: 15 May 2009

Resigned: 01 October 2010

Kenton B.

Position: Director

Appointed: 04 March 2009

Resigned: 27 April 2015

Colin M.

Position: Director

Appointed: 01 August 2008

Resigned: 15 May 2009

Martin B.

Position: Director

Appointed: 12 May 2008

Resigned: 01 August 2008

Brandon P.

Position: Director

Appointed: 19 September 2007

Resigned: 04 March 2009

Stephen L.

Position: Director

Appointed: 19 September 2007

Resigned: 20 November 2009

Steven F.

Position: Director

Appointed: 25 April 2007

Resigned: 20 November 2009

Leslie B.

Position: Director

Appointed: 29 June 2006

Resigned: 25 April 2007

Christopher B.

Position: Director

Appointed: 12 September 2003

Resigned: 09 April 2008

Ian G.

Position: Director

Appointed: 01 July 2003

Resigned: 19 September 2007

William D.

Position: Director

Appointed: 01 July 2003

Resigned: 19 September 2007

William D.

Position: Director

Appointed: 22 November 2002

Resigned: 01 July 2003

Hannah G.

Position: Director

Appointed: 13 May 2002

Resigned: 21 October 2002

Gordon W.

Position: Director

Appointed: 13 May 2002

Resigned: 29 June 2006

Christopher M.

Position: Director

Appointed: 13 May 2002

Resigned: 12 September 2003

Penelope G.

Position: Director

Appointed: 13 May 2002

Resigned: 01 July 2003

Uu Secretariat Limited

Position: Corporate Secretary

Appointed: 13 May 2002

Resigned: 25 January 2011

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 05 April 2002

Resigned: 13 May 2002

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2002

Resigned: 13 May 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Calisen Meter Serve Holdco Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Meter Serve (Holdco 2) Limited that put Manchester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Meter Serve (Holdco) Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Calisen Meter Serve Holdco Limited

5th Floor 1 Marsden Street, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England & Wales)
Registration number 06312177
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Meter Serve (Holdco 2) Limited

5th Floor 1 Marsden Street, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England & Wales)
Registration number 12598014
Notified on 31 March 2023
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Meter Serve (Holdco) Limited

5th Floor 1 Marsden Street, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 11638594
Notified on 11 March 2019
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Calvin Capital Limited

5th Floor 1 Marsden Street, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 06312177
Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever 1756 May 15, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (21 pages)

Company search

Advertisements