MESURO LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5HZ

Company number 06706702
Status Active
Incorporation Date 24 September 2008
Company Type Private Limited Company
Address FIRST FLOOR ROOMS 48-49, PENCOED TECHNOLOGY PARK PENCOED, BRIDGEND, CF35 5HZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Current accounting period shortened from 15 January 2016 to 31 December 2015. The most likely internet sites of MESURO LIMITED are www.mesuro.co.uk, and www.mesuro.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Wildmill Rail Station is 3.8 miles; to Sarn Rail Station is 4.5 miles; to Garth (Bridgend) Rail Station is 8.5 miles; to Ynyswen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mesuro Limited is a Private Limited Company. The company registration number is 06706702. Mesuro Limited has been working since 24 September 2008. The present status of the company is Active. The registered address of Mesuro Limited is First Floor Rooms 48 49 Pencoed Technology Park Pencoed Bridgend Cf35 5hz. . FICHTNER, Imme is a Secretary of the company. FICHTNER, Imme is a Director of the company. TSIRONIS, Christos, Dr is a Director of the company. Secretary AINSWORTH, Godfrey Howard Harrison, Dr has been resigned. Secretary GARDINER, Tony Peter has been resigned. Secretary CK CORPORATE SERVICES LIMITED has been resigned. Director AINSWORTH, Godfrey Howard Harrison, Dr has been resigned. Director BAYNES, David Graham has been resigned. Director BENEDIKT, Johannes has been resigned. Director EMSLEY, Richard John Paul, Dr has been resigned. Director GARDINER, Tony Peter has been resigned. Director ROUND, Jonathon Charles has been resigned. Director WILSON, David Andrew has been resigned. Director XU, Aidong has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
FICHTNER, Imme
Appointed Date: 15 January 2015

Director
FICHTNER, Imme
Appointed Date: 15 January 2015
83 years old

Director
TSIRONIS, Christos, Dr
Appointed Date: 15 January 2015
77 years old

Resigned Directors

Secretary
AINSWORTH, Godfrey Howard Harrison, Dr
Resigned: 15 January 2015
Appointed Date: 08 May 2013

Secretary
GARDINER, Tony Peter
Resigned: 28 October 2009
Appointed Date: 30 September 2008

Secretary
CK CORPORATE SERVICES LIMITED
Resigned: 08 May 2013
Appointed Date: 01 May 2009

Director
AINSWORTH, Godfrey Howard Harrison, Dr
Resigned: 15 January 2015
Appointed Date: 03 November 2011
70 years old

Director
BAYNES, David Graham
Resigned: 23 September 2014
Appointed Date: 30 September 2008
61 years old

Director
BENEDIKT, Johannes
Resigned: 15 January 2015
Appointed Date: 05 March 2009
56 years old

Director
EMSLEY, Richard John Paul, Dr
Resigned: 11 January 2013
Appointed Date: 22 April 2009
60 years old

Director
GARDINER, Tony Peter
Resigned: 22 April 2009
Appointed Date: 30 September 2008
54 years old

Director
ROUND, Jonathon Charles
Resigned: 30 September 2008
Appointed Date: 24 September 2008
66 years old

Director
WILSON, David Andrew
Resigned: 15 January 2015
Appointed Date: 22 April 2009
77 years old

Director
XU, Aidong
Resigned: 15 January 2015
Appointed Date: 23 September 2014
61 years old

Persons With Significant Control

3055931 Canada Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MESURO LIMITED Events

07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Current accounting period shortened from 15 January 2016 to 31 December 2015
21 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3,999

01 Oct 2015
Total exemption small company accounts made up to 15 January 2015
...
... and 71 more events
08 Oct 2008
Registered office changed on 08/10/2008 from, 12 york place, leeds, west yorkshire, LS1 2DS, england
08 Oct 2008
Appointment terminated director jon round
08 Oct 2008
Director appointed david graham baynes
08 Oct 2008
Director and secretary appointed tony peter gardiner
24 Sep 2008
Incorporation

MESURO LIMITED Charges

3 November 2011
Debenture
Delivered: 5 November 2011
Status: Satisfied on 11 February 2015
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Debenture
Delivered: 18 August 2011
Status: Satisfied on 11 February 2015
Persons entitled: Finance Wales Investments (5) Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Debenture
Delivered: 17 August 2011
Status: Satisfied on 11 February 2015
Persons entitled: Godfrey Ainsworth
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Debenture
Delivered: 17 August 2011
Status: Satisfied on 11 February 2015
Persons entitled: Johannes Benedikt
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Debenture
Delivered: 17 August 2011
Status: Satisfied on 11 February 2015
Persons entitled: Fusion Ip Cardiff Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Debenture
Delivered: 17 August 2011
Status: Satisfied on 11 February 2015
Persons entitled: The Era Foundation Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

MESUKIM LTD MESURE LTD MESUT 2009 LTD MESUT LIMITED MESUZA LTD MESV TRUST MESWANI E-BUSINESS LIMITED