About

Registered Number: 06619566
Date of Incorporation: 13/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Ship Canal House, 98 King Street, Manchester, M2 4WU,

 

Founded in 2008, Exoteric Metering Ltd are based in Manchester, it has a status of "Active". There are 9 directors listed as Mumford, Christopher, Corney, Darryl John, Linsdell, Clive Eric, Murray, Robert James Matthews, Pearce, Michael William, Robinson, Andrew Peter, Thompson, Keith Robert, Topley, Craig Philip, Ward, Russell Adrian Edmund for Exoteric Metering Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNEY, Darryl John 30 June 2008 01 March 2017 1
LINSDELL, Clive Eric 09 August 2013 01 March 2017 1
MURRAY, Robert James Matthews 30 June 2008 31 March 2011 1
PEARCE, Michael William 29 April 2009 09 August 2013 1
ROBINSON, Andrew Peter 31 January 2014 01 March 2017 1
THOMPSON, Keith Robert 30 June 2008 30 April 2010 1
TOPLEY, Craig Philip 01 January 2018 04 September 2020 1
WARD, Russell Adrian Edmund 30 June 2008 17 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MUMFORD, Christopher 30 June 2008 01 March 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 25 June 2020
CH01 - Change of particulars for director 14 May 2020
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 21 November 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 01 October 2018
RESOLUTIONS - N/A 17 July 2018
MR01 - N/A 09 July 2018
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 02 March 2018
AP01 - Appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 27 April 2017
RESOLUTIONS - N/A 13 March 2017
AA01 - Change of accounting reference date 06 March 2017
AD01 - Change of registered office address 02 March 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
RESOLUTIONS - N/A 01 March 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AP01 - Appointment of director 04 February 2014
AUD - Auditor's letter of resignation 13 December 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 03 April 2013
TM01 - Termination of appointment of director 08 January 2013
AA01 - Change of accounting reference date 31 October 2012
CH03 - Change of particulars for secretary 11 September 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 13 April 2011
AA - Annual Accounts 04 February 2011
CH01 - Change of particulars for director 25 August 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 21 June 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 23 February 2010
TM01 - Termination of appointment of director 15 December 2009
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
CERTNM - Change of name certificate 02 July 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.