M & E GLOBAL RESOURCES LIMITED
BELBROUGHTON

Hellopages » Worcestershire » Bromsgrove » DY9 9AF

Company number 07286894
Status Active
Incorporation Date 16 June 2010
Company Type Private Limited Company
Address 7 MILL POOL, NASH LANE, BELBROUGHTON, WORCESTERSHIRE, DY9 9AF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Satisfaction of charge 072868940005 in full; Satisfaction of charge 072868940006 in full; Termination of appointment of Gary Attwood as a director on 26 October 2016. The most likely internet sites of M & E GLOBAL RESOURCES LIMITED are www.meglobalresources.co.uk, and www.m-e-global-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. M E Global Resources Limited is a Private Limited Company. The company registration number is 07286894. M E Global Resources Limited has been working since 16 June 2010. The present status of the company is Active. The registered address of M E Global Resources Limited is 7 Mill Pool Nash Lane Belbroughton Worcestershire Dy9 9af. . PIPER, Stephen is a Secretary of the company. PIPER, Stephen Robert is a Director of the company. WOODWARD, Gordon is a Director of the company. Director ATTWOOD, Gary has been resigned. Director FAULKNER, Paul Barry has been resigned. Director GILCHRIST, Peter, Major-General has been resigned. Director MOORE, Joseph Peter has been resigned. Director TAYLOR, Paul Nicholas has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
PIPER, Stephen
Appointed Date: 16 June 2010

Director
PIPER, Stephen Robert
Appointed Date: 11 November 2011
58 years old

Director
WOODWARD, Gordon
Appointed Date: 18 December 2014
64 years old

Resigned Directors

Director
ATTWOOD, Gary
Resigned: 26 October 2016
Appointed Date: 31 October 2013
79 years old

Director
FAULKNER, Paul Barry
Resigned: 11 November 2011
Appointed Date: 16 June 2010
56 years old

Director
GILCHRIST, Peter, Major-General
Resigned: 31 October 2013
Appointed Date: 19 October 2012
73 years old

Director
MOORE, Joseph Peter
Resigned: 31 October 2013
Appointed Date: 19 October 2012
72 years old

Director
TAYLOR, Paul Nicholas
Resigned: 26 April 2013
Appointed Date: 11 November 2011
66 years old

M & E GLOBAL RESOURCES LIMITED Events

28 Feb 2017
Satisfaction of charge 072868940005 in full
28 Feb 2017
Satisfaction of charge 072868940006 in full
06 Jan 2017
Termination of appointment of Gary Attwood as a director on 26 October 2016
10 Oct 2016
Registration of charge 072868940009, created on 7 October 2016
06 Oct 2016
Registration of charge 072868940008, created on 6 October 2016
...
... and 41 more events
15 Feb 2011
Appointment of Mr Stephen Piper as a secretary
10 Feb 2011
Particulars of a mortgage or charge / charge no: 1
09 Sep 2010
Current accounting period shortened from 30 June 2011 to 31 December 2010
28 Jun 2010
Registered office address changed from , Springhill House 94-98 Kidderminster Road, Bewdley, Worcestershire, DY12 1DQ, United Kingdom on 28 June 2010
16 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

M & E GLOBAL RESOURCES LIMITED Charges

7 October 2016
Charge code 0728 6894 0009
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 October 2016
Charge code 0728 6894 0008
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
6 October 2016
Charge code 0728 6894 0007
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
24 July 2015
Charge code 0728 6894 0006
Delivered: 27 July 2015
Status: Satisfied on 28 February 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
29 December 2014
Charge code 0728 6894 0005
Delivered: 3 January 2015
Status: Satisfied on 28 February 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 July 2014
Charge code 0728 6894 0004
Delivered: 23 July 2014
Status: Satisfied on 29 September 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
2 April 2012
Legal assignment
Delivered: 4 April 2012
Status: Satisfied on 17 July 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 March 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 3 March 2011
Status: Satisfied on 17 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
8 February 2011
Debenture
Delivered: 10 February 2011
Status: Satisfied on 17 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…