MEIF II CP 1A LIMITED
LONDON MEIF II CP HOLDINGS 1A LIMITED DIVINESIGN LIMITED

Hellopages » Greater London » Camden » EC1N 8XA

Company number 06131466
Status Active
Incorporation Date 28 February 2007
Company Type Private Limited Company
Address SAFFRON COURT, 14B ST CROSS STREET, LONDON, EC1N 8XA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Satisfaction of charge 1 in full; Termination of appointment of Andrew Bell as a director on 5 December 2016. The most likely internet sites of MEIF II CP 1A LIMITED are www.meifiicp1a.co.uk, and www.meif-ii-cp-1a.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meif Ii Cp 1a Limited is a Private Limited Company. The company registration number is 06131466. Meif Ii Cp 1a Limited has been working since 28 February 2007. The present status of the company is Active. The registered address of Meif Ii Cp 1a Limited is Saffron Court 14b St Cross Street London Ec1n 8xa. . HOGAN, Philip is a Director of the company. PARSONS, Gordon Ian Winston is a Director of the company. PRICE, William David George is a Director of the company. Secretary HELPS, Annabelle Penney has been resigned. Secretary MILNE, Jonathon Scott James has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BECKLEY, Edward Thomas has been resigned. Director BELL, Andrew has been resigned. Director HOGAN, Philip has been resigned. Director HOGAN, Philip has been resigned. Director STANLEY, Martin Stephen William has been resigned. Director WALBRIDGE, Jonathan Paul has been resigned. Director WOOD, Alison has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOGAN, Philip
Appointed Date: 23 November 2015
52 years old

Director
PARSONS, Gordon Ian Winston
Appointed Date: 28 October 2007
58 years old

Director
PRICE, William David George
Appointed Date: 08 July 2013
41 years old

Resigned Directors

Secretary
HELPS, Annabelle Penney
Resigned: 10 June 2010
Appointed Date: 13 March 2007

Secretary
MILNE, Jonathon Scott James
Resigned: 30 October 2013
Appointed Date: 14 December 2007

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 13 March 2007
Appointed Date: 13 March 2007

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 13 March 2007
Appointed Date: 28 February 2007

Director
BECKLEY, Edward Thomas
Resigned: 16 December 2008
Appointed Date: 13 March 2007
50 years old

Director
BELL, Andrew
Resigned: 05 December 2016
Appointed Date: 21 June 2012
77 years old

Director
HOGAN, Philip
Resigned: 13 November 2009
Appointed Date: 16 December 2008
52 years old

Director
HOGAN, Philip
Resigned: 28 October 2007
Appointed Date: 13 March 2007
52 years old

Director
STANLEY, Martin Stephen William
Resigned: 16 December 2008
Appointed Date: 13 March 2007
62 years old

Director
WALBRIDGE, Jonathan Paul
Resigned: 08 July 2013
Appointed Date: 14 August 2009
47 years old

Director
WOOD, Alison
Resigned: 14 August 2009
Appointed Date: 16 December 2008
53 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 13 March 2007
Appointed Date: 13 March 2007

Director
ABOGADO NOMINEES LIMITED
Resigned: 13 March 2007
Appointed Date: 13 March 2007

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 13 March 2007
Appointed Date: 28 February 2007

Persons With Significant Control

Meif Ii Cp Holdings 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

MEIF II CP 1A LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
19 Jan 2017
Satisfaction of charge 1 in full
06 Dec 2016
Termination of appointment of Andrew Bell as a director on 5 December 2016
09 Nov 2016
Accounts for a dormant company made up to 25 March 2016
29 Jul 2016
Director's details changed for Mr Philip Hogan on 28 July 2016
...
... and 71 more events
21 Mar 2007
Resolutions
  • ELRES ‐ Elective resolution

21 Mar 2007
Resolutions
  • ELRES ‐ Elective resolution

21 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Mar 2007
Company name changed divinesign LIMITED\certificate issued on 13/03/07
28 Feb 2007
Incorporation

MEIF II CP 1A LIMITED Charges

27 April 2012
Fixed and floating security document
Delivered: 9 May 2012
Status: Satisfied on 19 January 2017
Persons entitled: Rbc Europe Limited (As Security Agent)
Description: F/H property k/a land on the east side of appleton gate…