M E C GRAB SERVICES LIMITED
BARNET M E C MANAGEMENT SERVICES LIMITED

Hellopages » Greater London » Barnet » EN5 5BY

Company number 04158461
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5BY
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 15 February 2015 GBP 98 . The most likely internet sites of M E C GRAB SERVICES LIMITED are www.mecgrabservices.co.uk, and www.m-e-c-grab-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. M E C Grab Services Limited is a Private Limited Company. The company registration number is 04158461. M E C Grab Services Limited has been working since 12 February 2001. The present status of the company is Active. The registered address of M E C Grab Services Limited is 42 Lytton Road Barnet Hertfordshire United Kingdom En5 5by. . CHAPMAN, Zelpha Louise is a Secretary of the company. CHAPMAN, Mark Ely is a Director of the company. CHAPMAN, Zelpha Louise is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary CHAPMAN, Tracey has been resigned. Secretary BELGRAVE SECRETARIES LIMITED has been resigned. Secretary BELGRAVE SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
CHAPMAN, Zelpha Louise
Appointed Date: 23 March 2006

Director
CHAPMAN, Mark Ely
Appointed Date: 12 February 2001
61 years old

Director
CHAPMAN, Zelpha Louise
Appointed Date: 15 March 2015
51 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 14 February 2001
Appointed Date: 12 February 2001

Secretary
CHAPMAN, Tracey
Resigned: 02 April 2002
Appointed Date: 12 February 2001

Secretary
BELGRAVE SECRETARIES LIMITED
Resigned: 20 April 2002
Appointed Date: 02 April 2002

Secretary
BELGRAVE SECRETARIES LIMITED
Resigned: 23 March 2006
Appointed Date: 02 April 2002

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 14 February 2001
Appointed Date: 12 February 2001

Persons With Significant Control

Mr Mark Ely Chapman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

M E C GRAB SERVICES LIMITED Events

14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
13 May 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Statement of capital following an allotment of shares on 15 February 2015
  • GBP 98

05 Apr 2016
Appointment of Mrs Zelpha Louise Chapman as a director on 15 March 2015
10 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 180,098

...
... and 54 more events
09 Apr 2001
New secretary appointed
19 Feb 2001
Director resigned
19 Feb 2001
Secretary resigned
19 Feb 2001
Registered office changed on 19/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
12 Feb 2001
Incorporation