LE MEIGNEN, MIRABAUD & COMPANY LIMITED
BROMLEY FORDLAST LIMITED

Hellopages » Greater London » Bromley » BR1 3NH
Company number 04198508
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address GROUND FLOOR, 51 TWEEDY ROAD, BROMLEY, ENGLAND, BR1 3NH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 ; Secretary's details changed for Earthstreet Limited on 14 April 2016. The most likely internet sites of LE MEIGNEN, MIRABAUD & COMPANY LIMITED are www.lemeignenmirabaudcompany.co.uk, and www.le-meignen-mirabaud-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Le Meignen Mirabaud Company Limited is a Private Limited Company. The company registration number is 04198508. Le Meignen Mirabaud Company Limited has been working since 11 April 2001. The present status of the company is Active. The registered address of Le Meignen Mirabaud Company Limited is Ground Floor 51 Tweedy Road Bromley England Br1 3nh. . EARTHSTREET LIMITED is a Secretary of the company. THOM, Nicholas Henry is a Director of the company. Secretary BINGHAM, Samuel John has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BINGHAM, Samuel John has been resigned. Director CARTER, Jeremy Paul Bradley has been resigned. Director GARDNER, Graham Alan James has been resigned. Director HESTER, Jesse Grant has been resigned. Director KELLY, Stephen John has been resigned. Director MEYER, Caroline Mary has been resigned. Director O'DONNELL, John Patrick has been resigned. Director PRENTCE, Victoria has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EARTHSTREET LIMITED
Appointed Date: 19 October 2001

Director
THOM, Nicholas Henry
Appointed Date: 27 September 2013
71 years old

Resigned Directors

Secretary
BINGHAM, Samuel John
Resigned: 04 June 2001
Appointed Date: 20 April 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 20 April 2001
Appointed Date: 11 April 2001

Director
BINGHAM, Samuel John
Resigned: 04 June 2001
Appointed Date: 20 April 2001
68 years old

Director
CARTER, Jeremy Paul Bradley
Resigned: 19 October 2001
Appointed Date: 20 April 2001
66 years old

Director
GARDNER, Graham Alan James
Resigned: 04 January 2005
Appointed Date: 09 July 2003
76 years old

Director
HESTER, Jesse Grant
Resigned: 01 October 2007
Appointed Date: 04 January 2005
49 years old

Director
KELLY, Stephen John
Resigned: 24 January 2013
Appointed Date: 01 October 2007
61 years old

Director
MEYER, Caroline Mary
Resigned: 27 September 2013
Appointed Date: 24 January 2013
61 years old

Director
O'DONNELL, John Patrick
Resigned: 04 January 2005
Appointed Date: 19 October 2001
80 years old

Director
PRENTCE, Victoria
Resigned: 04 June 2001
Appointed Date: 20 April 2001
54 years old

Nominee Director
JPCORD LIMITED
Resigned: 20 April 2001
Appointed Date: 11 April 2001

LE MEIGNEN, MIRABAUD & COMPANY LIMITED Events

18 Jan 2017
Total exemption full accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

15 Apr 2016
Secretary's details changed for Earthstreet Limited on 14 April 2016
04 Apr 2016
Registered office address changed from City Business Centre 15a Lower Road London SE16 2XB to Ground Floor 51 Tweedy Road Bromley BR1 3NH on 4 April 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 51 more events
30 Apr 2001
New director appointed
27 Apr 2001
Secretary resigned
27 Apr 2001
Director resigned
27 Apr 2001
Registered office changed on 27/04/01 from: suite 17 city business centre lower road london SE16 2XB
11 Apr 2001
Incorporation