MEM FISHERIES CONSULTANTS & SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 2HB

Company number 03037766
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address 1168 MELTON ROAD, SYSTON, LEICESTER, ENGLAND, LE7 2HB
Home Country United Kingdom
Nature of Business 03220 - Freshwater aquaculture
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Registered office address changed from Welford Grange Barn Naseby Road Welford NN6 6HZ to 1168 Melton Road Syston Leicester LE7 2HB on 21 March 2017; Previous accounting period extended from 30 June 2016 to 30 September 2016. The most likely internet sites of MEM FISHERIES CONSULTANTS & SERVICES LIMITED are www.memfisheriesconsultantsservices.co.uk, and www.mem-fisheries-consultants-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Mem Fisheries Consultants Services Limited is a Private Limited Company. The company registration number is 03037766. Mem Fisheries Consultants Services Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of Mem Fisheries Consultants Services Limited is 1168 Melton Road Syston Leicester England Le7 2hb. . KIRK, James William is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BRUERE, Heather Michele Marianne has been resigned. Secretary ELLIS, John William has been resigned. Secretary MOORE-MCNEIL, Ruth Elizabeth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MCNEIL, Ian Alistair has been resigned. The company operates in "Freshwater aquaculture".


Current Directors

Director
KIRK, James William
Appointed Date: 14 November 2016
42 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Secretary
BRUERE, Heather Michele Marianne
Resigned: 01 September 2000
Appointed Date: 24 March 1997

Secretary
ELLIS, John William
Resigned: 24 March 1997
Appointed Date: 24 March 1995

Secretary
MOORE-MCNEIL, Ruth Elizabeth
Resigned: 17 November 2016
Appointed Date: 18 October 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 24 March 1995
Appointed Date: 24 March 1995
73 years old

Director
MCNEIL, Ian Alistair
Resigned: 12 January 2017
Appointed Date: 24 March 1995
67 years old

Persons With Significant Control

Mr James William Kirk
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

MEM FISHERIES CONSULTANTS & SERVICES LIMITED Events

25 Mar 2017
Confirmation statement made on 24 March 2017 with updates
21 Mar 2017
Registered office address changed from Welford Grange Barn Naseby Road Welford NN6 6HZ to 1168 Melton Road Syston Leicester LE7 2HB on 21 March 2017
21 Mar 2017
Previous accounting period extended from 30 June 2016 to 30 September 2016
12 Jan 2017
Termination of appointment of Ian Alistair Mcneil as a director on 12 January 2017
17 Nov 2016
Termination of appointment of Ruth Elizabeth Moore-Mcneil as a secretary on 17 November 2016
...
... and 57 more events
19 Apr 1995
Director resigned
19 Apr 1995
Ad 24/03/95--------- £ si 1@1=1 £ ic 1/2
19 Apr 1995
Registered office changed on 19/04/95 from: somerset house, temple street, birmingham, west midlands B2 5DN

19 Apr 1995
Registered office changed on 19/04/95 from: somerset house temple street birmingham west midlands B2 5DN
24 Mar 1995
Incorporation