MEAUJO TUG LIMITED
NEAR LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0LQ

Company number 05071632
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address THE UNICORN PUBLIC HOUSE, 12 HIGH STREET CUBLINGTON, NEAR LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0LQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Termination of appointment of Philip Robert Willey as a secretary on 28 November 2016; Termination of appointment of John Howard Gregory as a director on 28 November 2016. The most likely internet sites of MEAUJO TUG LIMITED are www.meaujotug.co.uk, and www.meaujo-tug.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Meaujo Tug Limited is a Private Limited Company. The company registration number is 05071632. Meaujo Tug Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Meaujo Tug Limited is The Unicorn Public House 12 High Street Cublington Near Leighton Buzzard Bedfordshire Lu7 0lq. . GEORGE, Sarah Anne is a Director of the company. GEORGE, Stephen David is a Director of the company. Secretary BECK, Stuart Michael has been resigned. Secretary GREGORY, John Howard has been resigned. Secretary ROGAN, Haydn has been resigned. Secretary WILLEY, Philip Robert has been resigned. Director BLEARS, Roger William has been resigned. Director BRAZIER, Gary Michael has been resigned. Director GREGORY, John Howard has been resigned. Director WALLS, Richard Shaun has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
GEORGE, Sarah Anne
Appointed Date: 23 March 2011
69 years old

Director
GEORGE, Stephen David
Appointed Date: 29 March 2004
69 years old

Resigned Directors

Secretary
BECK, Stuart Michael
Resigned: 31 August 2013
Appointed Date: 30 September 2008

Secretary
GREGORY, John Howard
Resigned: 30 September 2008
Appointed Date: 29 March 2004

Secretary
ROGAN, Haydn
Resigned: 29 March 2004
Appointed Date: 12 March 2004

Secretary
WILLEY, Philip Robert
Resigned: 28 November 2016
Appointed Date: 01 September 2013

Director
BLEARS, Roger William
Resigned: 29 March 2004
Appointed Date: 12 March 2004
67 years old

Director
BRAZIER, Gary Michael
Resigned: 28 November 2016
Appointed Date: 22 January 2015
68 years old

Director
GREGORY, John Howard
Resigned: 28 November 2016
Appointed Date: 29 March 2004
77 years old

Director
WALLS, Richard Shaun
Resigned: 01 July 2008
Appointed Date: 29 March 2004
59 years old

Persons With Significant Control

Mr Stephen David George
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MEAUJO TUG LIMITED Events

18 Mar 2017
Confirmation statement made on 12 March 2017 with updates
28 Nov 2016
Termination of appointment of Philip Robert Willey as a secretary on 28 November 2016
28 Nov 2016
Termination of appointment of John Howard Gregory as a director on 28 November 2016
28 Nov 2016
Termination of appointment of Gary Michael Brazier as a director on 28 November 2016
12 Sep 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 38 more events
19 Apr 2004
Director resigned
19 Apr 2004
Secretary resigned
06 Apr 2004
Ad 26/03/04--------- £ si [email protected] £ ic 2401/2401
06 Apr 2004
Ad 26/03/04--------- £ si [email protected]=2400 £ ic 1/2401
12 Mar 2004
Incorporation