EXOTERIC METERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
4 officers / 13 resignations
SING, David
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 4 September 2020
TOPLEY, Craig Philip
- Correspondence address
- Ship Canal House 98 King Street, Manchester, England, M2 4WU
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 1 January 2018
- Resigned on
- 4 September 2020
Average house price in the postcode M2 4WU £34,497,000
LYNCH, Colin John
- Correspondence address
- Ship Canal House 98 King Street, Manchester, England, M2 4WU
- Role ACTIVE
- director
- Date of birth
- November 1966
- Appointed on
- 1 January 2018
- Resigned on
- 17 November 2021
Average house price in the postcode M2 4WU £34,497,000
MCMORROW, JOHN
- Correspondence address
- SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, ENGLAND, M2 4WU
- Role ACTIVE
- Director
- Date of birth
- April 1977
- Appointed on
- 1 March 2017
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode M2 4WU £34,497,000
BELLAMY-LEE, PHILIP
- Correspondence address
- SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, ENGLAND, M2 4WU
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 1 March 2017
- Resigned on
- 1 October 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
Average house price in the postcode M2 4WU £34,497,000
GIBSON, DAVID RUSSELL
- Correspondence address
- SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, ENGLAND, M2 4WU
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 1 March 2017
- Resigned on
- 1 January 2018
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode M2 4WU £34,497,000
ROBINSON, ANDREW
- Correspondence address
- DRISCOLL 2 ELLEN STREET, CARDIFF, WALES, CF10 4BP
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 31 January 2014
- Resigned on
- 1 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CF10 4BP £54,253,000
LINSDELL, CLIVE ERIC
- Correspondence address
- ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENU, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP30 9UP
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 9 August 2013
- Resigned on
- 1 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
PEARCE, MICHAEL WILLIAM
- Correspondence address
- SYDCOMBE FARM, DORSTONE, HERTFORDSHIRE, UNITED KINGDOM, HR3 6BA
- Role RESIGNED
- Director
- Date of birth
- November 1973
- Appointed on
- 29 April 2009
- Resigned on
- 9 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HR3 6BA £570,000
THOMPSON, KEITH ROBERT
- Correspondence address
- 75 BOLDMERE ROAD, EASTCOTE, PINNER, MIDDLESEX, HA5 1PL
- Role RESIGNED
- Director
- Date of birth
- April 1957
- Appointed on
- 30 June 2008
- Resigned on
- 30 April 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HA5 1PL £857,000
MURRAY, ROBERT JAMES MATTHEWS
- Correspondence address
- 31 CONCHAR ROAD, SUTTON COLDFIELD, BIRMINGHAM, WEST MIDLANDS, B72 1LL
- Role RESIGNED
- Director
- Date of birth
- June 1955
- Appointed on
- 30 June 2008
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B72 1LL £497,000
WARD, RUSSELL ADRIAN EDMUND
- Correspondence address
- BELMONT LODGE, CATSASH ROAD CHRISTCHURCH, NEWPORT, NP18 1LB
- Role RESIGNED
- Director
- Date of birth
- September 1963
- Appointed on
- 30 June 2008
- Resigned on
- 17 December 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NP18 1LB £1,020,000
CORNEY, DARRYL JOHN
- Correspondence address
- ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENU, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP30 9UP
- Role RESIGNED
- Director
- Date of birth
- May 1960
- Appointed on
- 30 June 2008
- Resigned on
- 1 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MUMFORD, CHRISTOPHER
- Correspondence address
- DRISCOLL 2 ELLEN STREET, CARDIFF, UNITED KINGDOM, CF10 4BP
- Role RESIGNED
- Secretary
- Appointed on
- 30 June 2008
- Resigned on
- 1 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode CF10 4BP £54,253,000
M AND A NOMINEES LIMITED
- Correspondence address
- KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST, CARDIFF, SOUTH GLAMORGAN, CF11 9AB
- Role RESIGNED
- Director
- Appointed on
- 13 June 2008
- Resigned on
- 30 June 2008
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
ACUITY SECRETARIES LIMITED
- Correspondence address
- KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST, CARDIFF, SOUTH GLAMORGAN, CF11 9AB
- Role RESIGNED
- Secretary
- Appointed on
- 13 June 2008
- Resigned on
- 30 June 2008
- Nationality
- BRITISH
BERRY, Stephen Richard
- Correspondence address
- 27 Victoria Road, Penarth, Cardiff, South Glamorgan, CF64 3HY
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 13 June 2008
- Resigned on
- 30 October 2009
Average house price in the postcode CF64 3HY £810,000
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company