MEREFIELD'S ELECTRONICS LIMITED
KENT MEREFIELDS (ELECTRONICS) LIMITED

Hellopages » Kent » Canterbury » CT1 3DN

Company number 01423768
Status Active
Incorporation Date 29 May 1979
Company Type Private Limited Company
Address 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights ; Director's details changed; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 163,804 . The most likely internet sites of MEREFIELD'S ELECTRONICS LIMITED are www.merefieldselectronics.co.uk, and www.merefield-s-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Merefield S Electronics Limited is a Private Limited Company. The company registration number is 01423768. Merefield S Electronics Limited has been working since 29 May 1979. The present status of the company is Active. The registered address of Merefield S Electronics Limited is 27 New Dover Road Canterbury Kent Ct1 3dn. . BOUTORABI, Mahmoud is a Secretary of the company. BOUTORABI, Byrom Colin is a Director of the company. BOUTORABI, Mahmoud is a Director of the company. PAGE, Jonathan Stephen is a Director of the company. Director BOUTORABI, Margaret Ann has been resigned. Director BOUTORABI, Mariam Zahra has been resigned. Director MAALI, Amir Hossein has been resigned. Director MAALI, Suzanne has been resigned. Director MEREFIELD, Esme Mary has been resigned. The company operates in "Manufacture of electronic components".


Current Directors


Director
BOUTORABI, Byrom Colin
Appointed Date: 17 May 1996
51 years old

Director
BOUTORABI, Mahmoud

88 years old

Director
PAGE, Jonathan Stephen
Appointed Date: 26 November 2014
55 years old

Resigned Directors

Director
BOUTORABI, Margaret Ann
Resigned: 01 July 1997
78 years old

Director
BOUTORABI, Mariam Zahra
Resigned: 27 October 2003
Appointed Date: 29 May 1998
47 years old

Director
MAALI, Amir Hossein
Resigned: 25 March 2008
66 years old

Director
MAALI, Suzanne
Resigned: 25 March 2008
Appointed Date: 31 October 1995
62 years old

Director
MEREFIELD, Esme Mary
Resigned: 31 May 1996
109 years old

MEREFIELD'S ELECTRONICS LIMITED Events

15 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

17 Feb 2017
Director's details changed
29 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 163,804

23 May 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Statement of capital following an allotment of shares on 11 April 2016
  • GBP 163,804

...
... and 120 more events
06 May 1986
Full accounts made up to 31 October 1985

06 May 1986
Return made up to 31/12/85; full list of members
30 Jul 1982
Annual return made up to 31/12/80
02 Jan 1980
Memorandum and Articles of Association
29 May 1979
Incorporation

MEREFIELD'S ELECTRONICS LIMITED Charges

12 September 2000
Fixed charge
Delivered: 13 September 2000
Status: Satisfied on 8 March 2013
Persons entitled: Lloyds Udt Limited
Description: Fixed charge over bmw 528I limousine,reg/no W79 jgv.
30 June 2000
Debenture deed
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1999
Debenture
Delivered: 3 June 1999
Status: Satisfied on 14 September 2001
Persons entitled: Raymond John Underwood, Stephen Douglas Read, Theresa Ruth Underwood and Lisa Jayne Read
Description: Fixed and floating charges over the undertaking and all…
1 February 1996
Deposit agreement
Delivered: 7 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the depsit as the…
6 July 1995
Mortgage
Delivered: 8 July 1995
Status: Satisfied on 8 March 2013
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 9 vernon place, canterbury, kent t/no…
30 October 1992
Supplemental trust deed
Delivered: 14 November 1992
Status: Satisfied on 15 May 1998
Persons entitled: Thomas Sykes Shucksmith Mahmoud Bautobari Margaret Ann Josephine Bautobari
Description: Floating charge on all undertaking and property of the…
3 August 1990
Legal revolving fixed charge
Delivered: 7 August 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any moneys standing to the credit of a designated account…
30 December 1987
Mortgage
Delivered: 4 January 1988
Status: Satisfied on 8 March 2013
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
30 October 1987
Debenture
Delivered: 19 November 1987
Status: Satisfied on 26 August 1999
Persons entitled: Mahmaud Bautcrabi Margaret Ann Josephine Bautcrabi Thamas Sykes Shucksmith
Description: First floating charge over undertaking and all property and…
9 March 1987
Mortgage
Delivered: 18 March 1987
Status: Satisfied on 8 March 2013
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
31 July 1984
Mortgage
Delivered: 4 August 1984
Status: Satisfied on 8 March 2013
Persons entitled: Lloyds Bank PLC
Description: Any monies and interests (if any) now or henceforth…
4 April 1984
Revolving fixed charge
Delivered: 5 April 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All moneys now or hereafter standing to the credit of…
22 October 1982
Debenture
Delivered: 30 October 1982
Status: Satisfied on 15 May 1998
Persons entitled: Margaret A. Boutorabi Thomas S. Shucksmith Mahmoud Boutorabi
Description: Floating charge over all the company's undertaking and…
18 March 1980
Mortgage
Delivered: 27 March 1980
Status: Satisfied on 8 March 2013
Persons entitled: Lloyds Bank PLC
Description: Any monies now a hereafter standing to the credit of a…