METER FIT 2 LIMITED

5th Floor 1 Marsden Street, Manchester, M2 1HW, England
StatusACTIVE
Company No.07133661
CategoryPrivate Limited Company
Incorporated22 Jan 2010
Age14 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

METER FIT 2 LIMITED is an active private limited company with number 07133661. It was incorporated 14 years, 3 months, 6 days ago, on 22 January 2010. The company address is 5th Floor 1 Marsden Street, Manchester, M2 1HW, England.



People

BLANCHARD, Carolyn

Secretary

ACTIVE

Assigned on 16 Feb 2023

Current time on role 1 year, 2 months, 12 days

BATEMAN, Matthew James

Director

Company Director

ACTIVE

Assigned on 16 Nov 2022

Current time on role 1 year, 5 months, 12 days

BLACKBURN, Sarah Ann

Director

Solicitor

ACTIVE

Assigned on 01 May 2018

Current time on role 5 years, 11 months, 27 days

JOHAL, Sandeep Kaur

Director

Director

ACTIVE

Assigned on 23 Jan 2024

Current time on role 3 months, 5 days

LATUS, Sean

Director

Investment Officer

ACTIVE

Assigned on 24 Jun 2015

Current time on role 8 years, 10 months, 4 days

RENNET, Brandon James

Director

Chartered Accountant/Cfo

ACTIVE

Assigned on 19 Jan 2023

Current time on role 1 year, 3 months, 9 days

BLACKBURN, Sarah Ann

Secretary

RESIGNED

Assigned on 19 Nov 2015

Resigned on 31 Jul 2021

Time on role 5 years, 8 months, 12 days

GIBBS, Timothy Robert

Secretary

RESIGNED

Assigned on 17 Nov 2011

Resigned on 19 Nov 2015

Time on role 4 years, 2 days

POWELL, Jayne Patricia

Secretary

RESIGNED

Assigned on 01 Aug 2021

Resigned on 16 Feb 2023

Time on role 1 year, 6 months, 15 days

M&G MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 May 2010

Resigned on 17 Nov 2011

Time on role 1 year, 6 months, 3 days

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Jan 2010

Resigned on 14 May 2010

Time on role 3 months, 23 days

BRADBURY, Kenton Edward

Director

Investment Manager

RESIGNED

Assigned on 13 May 2010

Resigned on 27 Apr 2015

Time on role 4 years, 11 months, 14 days

CHLADEK, Mark Peter

Director

Investment Manager

RESIGNED

Assigned on 18 Dec 2012

Resigned on 31 Jan 2017

Time on role 4 years, 1 month, 13 days

COOPER, James Nigel Shelley

Director

Investment Management

RESIGNED

Assigned on 13 May 2010

Resigned on 18 Dec 2012

Time on role 2 years, 7 months, 5 days

COX, Joanne Margaret

Director

Director

RESIGNED

Assigned on 25 Feb 2020

Resigned on 30 Jun 2021

Time on role 1 year, 4 months, 5 days

DELLACHA, Maria Georgina

Director

Asset Management

RESIGNED

Assigned on 22 Jul 2014

Resigned on 21 Jul 2015

Time on role 11 months, 30 days

DONOGHUE, George Martin

Director

Director

RESIGNED

Assigned on 01 May 2018

Resigned on 31 Jul 2021

Time on role 3 years, 3 months

FERNANDES, Milton Anthony

Director

Director

RESIGNED

Assigned on 26 May 2015

Resigned on 31 Jan 2017

Time on role 1 year, 8 months, 5 days

GIBBS, Timothy Robert

Director

Accountant

RESIGNED

Assigned on 22 Jul 2014

Resigned on 01 Oct 2018

Time on role 4 years, 2 months, 9 days

GIBSON, Alan Robert

Director

Director

RESIGNED

Assigned on 22 Apr 2016

Resigned on 14 Dec 2017

Time on role 1 year, 7 months, 22 days

HELMORE, Max David Charles

Director

Fund Manager

RESIGNED

Assigned on 18 Dec 2012

Resigned on 31 Jan 2017

Time on role 4 years, 1 month, 13 days

MACDONALD, James Thomas

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Jul 2014

Resigned on 14 Dec 2017

Time on role 3 years, 4 months, 23 days

MCLELLAND, Phillip Alexander

Director

Accountant

RESIGNED

Assigned on 25 Feb 2020

Resigned on 31 Dec 2023

Time on role 3 years, 10 months, 6 days

PIJLS, Henricus Lambertus

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Sep 2017

Resigned on 30 Jun 2021

Time on role 3 years, 9 months, 3 days

SEYMOUR, Michael John

Director

None

RESIGNED

Assigned on 22 Jan 2010

Resigned on 13 May 2010

Time on role 3 months, 22 days

TAYLOR, David Michael

Director

Director

RESIGNED

Assigned on 01 Aug 2021

Resigned on 31 Mar 2022

Time on role 7 months, 30 days

LOVITING LIMITED

Corporate-director

RESIGNED

Assigned on 22 Jan 2010

Resigned on 13 May 2010

Time on role 3 months, 22 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 22 Jan 2010

Resigned on 13 May 2010

Time on role 3 months, 22 days


Some Companies

B.E. WEDGE HOLDINGS LIMITED

STAFFORD STREET,WEST MIDLANDS,WV13 1RZ

Number:00336600
Status:ACTIVE
Category:Private Limited Company

INDUSTRIALIZE UK LTD

60 HILLIARD DRIVE,MILTON KEYNES,MK13 9EG

Number:10173584
Status:ACTIVE
Category:Private Limited Company

KNIGHTS GLOBAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11630826
Status:ACTIVE
Category:Private Limited Company

OAKWELL PROJECTS LIMITED

OAKWELL HOUSE,LEEDS,LS1 5JS

Number:07140282
Status:ACTIVE
Category:Private Limited Company

ROGER TILLEY BUILDING & MAINTENANCE LIMITED

10 HOVE AVENUE,NEWPORT,NP19 7QP

Number:08827553
Status:ACTIVE
Category:Private Limited Company

THE BIG FAMILY LIMITED

107 - 109 WINNER STREET,PAIGNTON,TQ3 3BP

Number:11841845
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source