About

Registered Number: 00873781
Date of Incorporation: 14/03/1966 (58 years and 1 month ago)
Company Status: Active
Registered Address: Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, RG12 1EB,

 

Based in Bracknell, Elster Metering Ltd was established in 1966, it's status in the Companies House registry is set to "Active". There are 18 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTRAY, Theodor Johannes 26 March 2003 24 October 2012 1
CLARKE, David John 26 April 1999 21 June 2002 1
ESCHENRODER, Gerhard 26 March 2003 30 September 2005 1
FIRTH, Stuart Martin 12 June 1995 05 February 1996 1
GABRIEL, Timothy John 08 November 2007 26 January 2012 1
GABRIEL, Timothy John 01 April 1992 26 April 1999 1
GRAYSON, Patrick Terence 01 January 1994 31 December 1994 1
HENDERSON, John Wilson N/A 31 March 1993 1
MARTIN, John William 01 April 1992 22 December 2000 1
MELVILLE, Paul 30 January 2019 24 April 2020 1
RAYMENT, Paul Stephen 01 April 1998 26 April 1999 1
ROGERS, Ivor Thomas N/A 26 April 1999 1
STOTEN, Terence Arthur N/A 31 March 1992 1
VINCENT, Gary Mark 23 January 2012 24 October 2012 1
WOOLF, Gordon, Financial Director N/A 31 March 1992 1
Secretary Name Appointed Resigned Total Appointments
HEARD, Nicholas James 24 October 2012 16 April 2014 1
ROLLS, Neil Ian 18 December 2009 24 October 2012 1
WESTLEY, Adam David Christopher 16 April 2014 22 December 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 28 May 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 13 May 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 17 October 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 03 November 2016
AD01 - Change of registered office address 21 April 2016
TM01 - Termination of appointment of director 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 03 October 2014
TM02 - Termination of appointment of secretary 22 April 2014
AP03 - Appointment of secretary 22 April 2014
AP01 - Appointment of director 11 February 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 22 November 2013
AAMD - Amended Accounts 30 September 2013
AA - Annual Accounts 27 September 2013
MISC - Miscellaneous document 18 December 2012
AR01 - Annual Return 18 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2012
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP03 - Appointment of secretary 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 26 July 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 23 January 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
AR01 - Annual Return 05 November 2010
AD04 - Change of location of company records to the registered office 05 November 2010
AA - Annual Accounts 30 September 2010
AP03 - Appointment of secretary 06 January 2010
TM02 - Termination of appointment of secretary 06 January 2010
AD04 - Change of location of company records to the registered office 30 December 2009
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
CH01 - Change of particulars for director 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
287 - Change in situation or address of Registered Office 28 March 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AUD - Auditor's letter of resignation 04 January 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
353 - Register of members 19 December 2006
395 - Particulars of a mortgage or charge 11 November 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 14 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
MEM/ARTS - N/A 05 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 29 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
AA - Annual Accounts 19 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
CERTNM - Change of name certificate 05 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
RESOLUTIONS - N/A 21 May 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 28 November 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
AA - Annual Accounts 21 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
RESOLUTIONS - N/A 01 June 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
CERTNM - Change of name certificate 14 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 24 October 1996
288 - N/A 23 February 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 17 October 1995
288 - N/A 30 June 1995
288 - N/A 27 March 1995
288 - N/A 10 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 03 February 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 25 October 1993
288 - N/A 28 May 1993
288 - N/A 22 February 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 29 October 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 29 October 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
288 - N/A 27 June 1988
288 - N/A 27 June 1988
288 - N/A 23 June 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 06 August 1986
288 - N/A 06 August 1986
NEWINC - New incorporation documents 14 March 1966

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2006 Fully Satisfied

N/A

Debenture 07 October 2005 Fully Satisfied

N/A

Trust deed 12 June 1968 Fully Satisfied

N/A

Trust deed 14 October 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.