MERESGROVE LIMITED

Hellopages » Greater London » Camden » NW5 2XE

Company number 01266254
Status Active
Incorporation Date 30 June 1976
Company Type Private Limited Company
Address 41 MONTPELIER GROVE, LONDON, NW5 2XE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of MERESGROVE LIMITED are www.meresgrove.co.uk, and www.meresgrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Meresgrove Limited is a Private Limited Company. The company registration number is 01266254. Meresgrove Limited has been working since 30 June 1976. The present status of the company is Active. The registered address of Meresgrove Limited is 41 Montpelier Grove London Nw5 2xe. . DICKSON, Kathleen Joyce is a Secretary of the company. CHATELAIN, Florence is a Director of the company. DICKSON, Kathleen Joyce is a Director of the company. MCDOUGALL, David Leslie is a Director of the company. MILBURN, Helen is a Director of the company. RAMBAUT, Harry James is a Director of the company. RYAN, Kathryn is a Director of the company. Secretary ANDREWS, Lucy has been resigned. Secretary DICKSON, Kathleen Joyce has been resigned. Secretary DUGGAN, Fiona has been resigned. Secretary FULFORD, Charles Musgrave has been resigned. Secretary HENDRY, Arthur Cameron has been resigned. Secretary MALHOUTRA, Shabnam has been resigned. Secretary MCDOUGALL, David Leslie has been resigned. Secretary RYAN, Kathryn Teresa has been resigned. Secretary SWEETEN, Ruth has been resigned. Secretary VICINANZA, Jason has been resigned. Director ALESSANDRO, Teresa has been resigned. Director ALLPORT, Thomas Denison, Dr has been resigned. Director ANDREWS, Lucy has been resigned. Director ARMITAGE, Valerie Margaret has been resigned. Director DUGGAN, Fiona has been resigned. Director FULFORD, Charles Musgrave has been resigned. Director HENDRY, Arthur Cameron has been resigned. Director KLEIN, Leonora Jane has been resigned. Director MALHOUTRA, Shabnam has been resigned. Director MALHOUTRA, Shabnam has been resigned. Director STEPHENS, Mark Barrington has been resigned. Director VICINANZA, Jason has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DICKSON, Kathleen Joyce
Appointed Date: 06 September 2012

Director
CHATELAIN, Florence
Appointed Date: 01 September 2004
51 years old

Director
DICKSON, Kathleen Joyce
Appointed Date: 28 February 1994
63 years old

Director
MCDOUGALL, David Leslie
Appointed Date: 01 September 2004
48 years old

Director
MILBURN, Helen
Appointed Date: 01 June 2015
42 years old

Director
RAMBAUT, Harry James
Appointed Date: 27 August 2008
52 years old

Director
RYAN, Kathryn
Appointed Date: 28 October 2008
46 years old

Resigned Directors

Secretary
ANDREWS, Lucy
Resigned: 18 November 1997
Appointed Date: 24 October 1994

Secretary
DICKSON, Kathleen Joyce
Resigned: 31 December 2001
Appointed Date: 11 October 2001

Secretary
DUGGAN, Fiona
Resigned: 16 June 2008
Appointed Date: 01 September 2004

Secretary
FULFORD, Charles Musgrave
Resigned: 10 August 2001
Appointed Date: 12 May 1994

Secretary
HENDRY, Arthur Cameron
Resigned: 22 October 1992

Secretary
MALHOUTRA, Shabnam
Resigned: 24 October 1994

Secretary
MCDOUGALL, David Leslie
Resigned: 27 July 2010
Appointed Date: 16 June 2008

Secretary
RYAN, Kathryn Teresa
Resigned: 06 September 2012
Appointed Date: 27 July 2010

Secretary
SWEETEN, Ruth
Resigned: 01 March 1994

Secretary
VICINANZA, Jason
Resigned: 02 September 2004
Appointed Date: 01 January 2002

Director
ALESSANDRO, Teresa
Resigned: 02 September 2004
Appointed Date: 18 November 1997
54 years old

Director
ALLPORT, Thomas Denison, Dr
Resigned: 30 September 2004
Appointed Date: 05 November 1999
57 years old

Director
ANDREWS, Lucy
Resigned: 18 November 1997
Appointed Date: 15 October 1993
57 years old

Director
ARMITAGE, Valerie Margaret
Resigned: 29 October 1992
78 years old

Director
DUGGAN, Fiona
Resigned: 11 August 2008
Appointed Date: 10 August 2001
63 years old

Director
FULFORD, Charles Musgrave
Resigned: 10 August 2001
Appointed Date: 30 October 1992
56 years old

Director
HENDRY, Arthur Cameron
Resigned: 01 March 1994
75 years old

Director
KLEIN, Leonora Jane
Resigned: 15 October 1993
62 years old

Director
MALHOUTRA, Shabnam
Resigned: 05 November 1999
Appointed Date: 22 October 1992
60 years old

Director
MALHOUTRA, Shabnam
Resigned: 24 October 1994
60 years old

Director
STEPHENS, Mark Barrington
Resigned: 01 December 1994
58 years old

Director
VICINANZA, Jason
Resigned: 31 May 2015
Appointed Date: 18 November 1997
55 years old

MERESGROVE LIMITED Events

30 Oct 2016
Confirmation statement made on 23 October 2016 with updates
27 Apr 2016
Total exemption full accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

25 Jun 2015
Director's details changed for Ms Helen Milburn on 25 June 2015
24 Jun 2015
Appointment of Ms Helen Milburn as a director on 1 June 2015
...
... and 97 more events
30 Nov 1987
Full accounts made up to 31 December 1986

30 Nov 1987
Full accounts made up to 31 December 1985

23 Oct 1987
First gazette

09 Jun 1986
Return made up to 31/10/85; full list of members

09 Jun 1986
Director resigned;new director appointed