• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Metromail LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    County Durham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Metromail LTD
  • Address
    ******************
  • SIC Codes
    63110, 82920
  • SIC Description
    Data processing, hosting and related activities, Packaging activities
  • Company Number
    02289304
  • Listing UID
    160957
Google Advert
Location
  • Metromail LTD, Unit 5, Admiralty Way, Seaham, SR7 7DN

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.822278
  • Longitude
    -1.333673
  • Easting
    442912.0
  • Northing
    547695.0
  • Opportunities
    21
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL467623
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, January 23, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    KEMPSTER, Donna Louise
    Appointed On: December 1, 2022
    Occupation: N/A
    Role: secretary
    Address: 3, Pancras Square, London, N1C 4AG, United Kingdom
    HOBAN, Neil Anthony
    Appointed On: December 18, 2023
    Occupation: N/A
    Role: director
    Address: 3, Pancras Square, London, N1C 4AG, United Kingdom
    O'DONOHUE, Michael
    Appointed On: November 7, 2024
    Occupation: N/A
    Role: director
    Address: 3, Pancras Square, London, N1C 4AG, United Kingdom
    WATKINS, Mark
    Appointed On: June 23, 2023
    Occupation: N/A
    Role: director
    Address: 3, Pancras Square, London, N1C 4AG, United Kingdom
    BALMONT, Owen
    Appointed On: August 2, 2022
    Occupation: N/A
    Role: secretary
    Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom
    Resigned On: December 1, 2022
    DAVIES, John
    Appointed On: December 11, 2006
    Occupation: N/A
    Role: secretary
    Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom
    Resigned On: August 17, 2012
    DE HAAN, Peter Charles
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Flat 2 Saga Building, Middelburg Square, Folkestone, Kent, CT20 1AZ
    Resigned On: August 18, 1999
    FRASER, Richard John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 35 Hillside Avenue, Canterbury, Kent, CT2 8EZ
    Resigned On: October 26, 2004
    HAYNES, Victoria
    Appointed On: July 31, 2013
    Occupation: N/A
    Role: secretary
    Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom
    Resigned On: August 2, 2022
    HOWARD, Stuart Michael
    Appointed On: May 8, 2000
    Occupation: N/A
    Role: secretary
    Address: 2 Enbrook Park, Folkestone, Kent, CT20 3SE
    Resigned On: December 12, 2006
    STRINGER, Andrew Paul
    Appointed On: August 17, 2012
    Occupation: N/A
    Role: secretary
    Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom
    Resigned On: July 31, 2013
    BULL, Timothy Bruce
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 3 Enbrook Park, Folkestone, Kent, CT20 3SE
    Resigned On: December 19, 2007
    DE HAAN, Peter Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Flat 2 Saga Building, Middelburg Square, Folkestone, Kent, CT20 1AZ
    Resigned On: August 18, 1999
    DE HAAN, Roger Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Flat 1 The Saga Building, Middelburg Square, Folkestone, Kent, CT20 1AZ
    Resigned On: October 27, 2004
    HILL, Jonathan Stanley
    Appointed On: June 23, 2015
    Occupation: N/A
    Role: director
    Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom
    Resigned On: September 28, 2018
    HOWARD, Stuart Michael
    Appointed On: May 8, 2000
    Occupation: N/A
    Role: director
    Address: 2 Enbrook Park, Folkestone, Kent, CT20 3SE
    Resigned On: June 23, 2015
    JACKSON, Terence George
    Appointed On: March 14, 1996
    Occupation: N/A
    Role: director
    Address: Glengarry, 395 Thornaby Road Thornaby Village, Stockton On Tees, TS17 8QN
    Resigned On: September 21, 1999
    KERRIGAN, Paula
    Appointed On: April 26, 2022
    Occupation: N/A
    Role: director
    Address: 3, Pancras Square, London, N1C 4AG, United Kingdom
    Resigned On: November 20, 2023
    KING, Philip
    Appointed On: November 24, 2022
    Occupation: N/A
    Role: director
    Address: Enbrook Park, Sandgate, Folkestone, CT20 3SE, United Kingdom
    Resigned On: June 23, 2023
    POLAND, John Henry
    Appointed On: January 17, 1994
    Occupation: N/A
    Role: director
    Address: 57 Lindisfarne Road, Newton Hall, Durham, DH1 5YU
    Resigned On: September 2, 2005
    PURVIS, Alan
    Appointed On: May 3, 2005
    Occupation: N/A
    Role: director
    Address: 6 Foxglove, Summerfields, Chester Le Street, County Durham, DH2 2XW
    Resigned On: February 29, 2016
    PYGALL, Christopher
    Appointed On: February 29, 2016
    Occupation: N/A
    Role: director
    Address: 1, Enbrook Park, Folkestone, Kent, CT20 3SE, United Kingdom
    Resigned On: September 30, 2021
    QUIN, James Barrington
    Appointed On: February 27, 2019
    Occupation: N/A
    Role: director
    Address: Enbrook Park, Sandgate, Folkestone, CT20 3SE, United Kingdom
    Resigned On: April 26, 2022
    RANDALL, John David
    Appointed On: February 12, 1998
    Occupation: N/A
    Role: director
    Address: 29 Gresham Avenue, Margate, Kent, CT9 5EH
    Resigned On: September 17, 1999
    REAH, Steven
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Barnard House, Old Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7ER
    Resigned On: September 24, 1992
    SMITH, Timothy James
    Appointed On: April 26, 2022
    Occupation: N/A
    Role: director
    Address: 3, Pancras Square, London, N1C 4AG, United Kingdom
    Resigned On: December 18, 2023
    WATKINS, Mark
    Appointed On: September 28, 2018
    Occupation: N/A
    Role: director
    Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom
    Resigned On: September 29, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    January 31, 2025
    Period End On
    January 31, 2025
    Period Start On
    February 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    October 31, 2026
    Overdue
    No
    Period End On
    January 31, 2026
    Period Start On
    February 1, 2025
    Next Due
    October 31, 2026
    Next Made Up To
    January 31, 2026
    Overdue
    No
    Company Name
    CUSTOMERKNECT LIMITED
    Company Number
    02289304
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 4, 2026
    Next Due
    February 18, 2027
    Next Made Up To
    February 4, 2027
    Overdue
    No
    Date Of Creation
    August 24, 1988
    ETag
    4a76242a5175365f877b2de3c7ba3cb618a61618
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 6, 2015
    Previous Company Names
    Ceased On
    January 31, 2023
    Effective From
    October 17, 1989
    Name
    METROMAIL LIMITED
    Ceased On
    October 17, 1989
    Effective From
    August 24, 1988
    Name
    PROSPECT MAILING (N.E.) LIMITED
    Registered Office Address
    Address Line 1
    3 Pancras Square
    country
    United Kingdom
    Locality
    London
    Post Code
    N1C 4AG
    Type
    ltd

    You May Also Be Interested In

    Quality Pack Tubes Limited Verified listing

    • Units N & O, Hadrian Enterprise Park, Haltwhistle, Northumberland, NE49 0EX
    • Northumberland
    • Packaging activities
    • Carrier, Broker, Dealer

    Getronics Services (UK) LTD Verified listing

    • 17/F, 110, Bishopgate, London, EC2N 4AY
    • City of London
    • Information technology consultancy activities, Other information technology service activities, Data processing, hosting and related activities, Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    Pangbourne Musical Distributors LTD Verified listing

    • P M D Magnetics, Birmingham Road, Stratford-upon-avon, CV37 0HR
    • Stratford-on-Avon
    • Wholesale of computers, computer peripheral equipment and software, Wholesale of other intermediate products, Other information technology service activities, Data processing, hosting and related activities
    • Carrier, Broker, Dealer

    Data Centre Response Limited Verified listing

    • Unit 71, Shrivenham Hundred Business Park, Watchfield, Swindon, SN6 8TY
    • Vale of White Horse
    • Data processing, hosting and related activities
    • Carrier, Broker, Dealer

    Euroflake LTD Verified listing

    • 15, Sanderling Close, Ryton, NE40 3HE
    • Gateshead
    • Packaging activities
    • Broker, Dealer

    It-ok Limited Verified listing

    • ST. Ingunger Country Offices, Bodmin, PL30 5HS
    • Cornwall
    • Information technology consultancy activities, Other information technology service activities, Data processing, hosting and related activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link