MEPC SECRETARIES LIMITED
LONDON TEDNEY LIMITED

Hellopages » City of London » City of London » E1 8HZ
Company number 04290683
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 1 . The most likely internet sites of MEPC SECRETARIES LIMITED are www.mepcsecretaries.co.uk, and www.mepc-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mepc Secretaries Limited is a Private Limited Company. The company registration number is 04290683. Mepc Secretaries Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Mepc Secretaries Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . CANE, Susan Jane is a Director of the company. KAGAN, Joseph Leon is a Director of the company. Secretary CANE, Susan Jane has been resigned. Secretary PRICE, John Dewi Brychan has been resigned. Secretary STRATTON, Carol Ann has been resigned. Secretary STREATER, Victoria Louise has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ALLEN, Stephen has been resigned. Director BATCHELOR, Peter Andrew has been resigned. Director BRADY, James Michael has been resigned. Director BURROWES, David William has been resigned. Director COURTAULD, Toby Augustine has been resigned. Director DUNKLING, Stephen has been resigned. Director EAST, Stephen John has been resigned. Director FABRIS, Julie Carol has been resigned. Director GREEN, Michelle Simone has been resigned. Director LEWIS, Gavin Andrew has been resigned. Director MCGARRITY, Stewart has been resigned. Director MILLAR, Lucy Sarah Paterson has been resigned. Director OSSO, Giuseppe has been resigned. Director STRATTON, Carol Ann has been resigned. Director WATTERS, Iain Russell has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CANE, Susan Jane
Appointed Date: 14 December 2009
67 years old

Director
KAGAN, Joseph Leon
Appointed Date: 26 September 2011
52 years old

Resigned Directors

Secretary
CANE, Susan Jane
Resigned: 14 December 2009
Appointed Date: 02 April 2007

Secretary
PRICE, John Dewi Brychan
Resigned: 31 December 2001
Appointed Date: 20 September 2001

Secretary
STRATTON, Carol Ann
Resigned: 02 April 2007
Appointed Date: 31 December 2001

Secretary
STREATER, Victoria Louise
Resigned: 22 December 2011
Appointed Date: 14 December 2009

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 September 2001
Appointed Date: 20 September 2001

Director
ALLEN, Stephen
Resigned: 14 December 2009
Appointed Date: 02 April 2007
64 years old

Director
BATCHELOR, Peter Andrew
Resigned: 30 September 2003
Appointed Date: 31 December 2001
63 years old

Director
BRADY, James Michael
Resigned: 02 April 2007
Appointed Date: 30 June 2003
72 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 02 May 2006
61 years old

Director
COURTAULD, Toby Augustine
Resigned: 31 December 2001
Appointed Date: 15 October 2001
57 years old

Director
DUNKLING, Stephen
Resigned: 19 September 2011
Appointed Date: 17 September 2008
61 years old

Director
EAST, Stephen John
Resigned: 30 September 2003
Appointed Date: 20 September 2001
67 years old

Director
FABRIS, Julie Carol
Resigned: 31 October 2003
Appointed Date: 31 December 2001
58 years old

Director
GREEN, Michelle Simone
Resigned: 07 August 2015
Appointed Date: 02 April 2007
59 years old

Director
LEWIS, Gavin Andrew
Resigned: 02 May 2006
Appointed Date: 01 October 2003
51 years old

Director
MCGARRITY, Stewart
Resigned: 30 June 2003
Appointed Date: 20 September 2001
64 years old

Director
MILLAR, Lucy Sarah Paterson
Resigned: 22 May 2014
Appointed Date: 02 April 2007
51 years old

Director
OSSO, Giuseppe
Resigned: 20 June 2008
Appointed Date: 31 January 2008
53 years old

Director
STRATTON, Carol Ann
Resigned: 02 April 2007
Appointed Date: 01 October 2003
65 years old

Director
WATTERS, Iain Russell
Resigned: 31 December 2001
Appointed Date: 15 October 2001
77 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 20 September 2001
Appointed Date: 20 September 2001

Persons With Significant Control

Mepc (1946) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEPC SECRETARIES LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1

10 Aug 2015
Termination of appointment of Michelle Simone Green as a director on 7 August 2015
23 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 87 more events
10 Oct 2001
New secretary appointed
10 Oct 2001
Registered office changed on 10/10/01 from: pembroke house 7 brunswick square bristol BS2 8PE
10 Oct 2001
New director appointed
10 Oct 2001
New director appointed
20 Sep 2001
Incorporation