S. A. MEACOCK & COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 4AW

Company number 03251910
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address HASILWOOD HOUSE, 60 BISHOPSGATE, LONDON, EC2N 4AW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Director's details changed for Mr David Kenneth Leoline White on 26 January 2017; Director's details changed for Mr David Allan Thorp on 26 January 2017; Director's details changed for Sir Frederick Douglas David Thomson on 26 January 2017. The most likely internet sites of S. A. MEACOCK & COMPANY LIMITED are www.sameacockcompany.co.uk, and www.s-a-meacock-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S A Meacock Company Limited is a Private Limited Company. The company registration number is 03251910. S A Meacock Company Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of S A Meacock Company Limited is Hasilwood House 60 Bishopsgate London Ec2n 4aw. . SIMMONDS, Shelley is a Secretary of the company. BARTLETT, Matthew Paul is a Director of the company. FORD, Nicholas Noel Sebastian is a Director of the company. JARVIS, Karl William is a Director of the company. JONES, David John is a Director of the company. MEACOCK, James Michael is a Director of the company. MEACOCK, Michael John is a Director of the company. TAYLOR, Alec is a Director of the company. THOMSON, Frederick Douglas David, Sir is a Director of the company. THORP, David Allan is a Director of the company. WHITE, David Kenneth Leoline is a Director of the company. Secretary JARVIS, Karl William has been resigned. Secretary EMCO (NOMINEES) LIMITED has been resigned. Director GREIG, Philip John has been resigned. Director PALMER, Clifford Frederick has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
SIMMONDS, Shelley
Appointed Date: 20 May 2010

Director
BARTLETT, Matthew Paul
Appointed Date: 01 January 2014
48 years old

Director
FORD, Nicholas Noel Sebastian
Appointed Date: 11 November 1996
68 years old

Director
JARVIS, Karl William
Appointed Date: 11 November 1996
64 years old

Director
JONES, David John
Appointed Date: 20 May 2010
59 years old

Director
MEACOCK, James Michael
Appointed Date: 16 August 2006
57 years old

Director
MEACOCK, Michael John
Appointed Date: 11 November 1996
88 years old

Director
TAYLOR, Alec
Appointed Date: 11 November 1996
72 years old

Director
THOMSON, Frederick Douglas David, Sir
Appointed Date: 11 November 1996
85 years old

Director
THORP, David Allan
Appointed Date: 11 November 1996
81 years old

Director
WHITE, David Kenneth Leoline
Appointed Date: 01 June 2004
87 years old

Resigned Directors

Secretary
JARVIS, Karl William
Resigned: 20 May 2010
Appointed Date: 11 November 1996

Secretary
EMCO (NOMINEES) LIMITED
Resigned: 11 November 1996
Appointed Date: 19 September 1996

Director
GREIG, Philip John
Resigned: 11 November 1996
Appointed Date: 19 September 1996
85 years old

Director
PALMER, Clifford Frederick
Resigned: 31 March 2004
Appointed Date: 11 November 1996
77 years old

S. A. MEACOCK & COMPANY LIMITED Events

08 Feb 2017
Director's details changed for Mr David Kenneth Leoline White on 26 January 2017
07 Feb 2017
Director's details changed for Mr David Allan Thorp on 26 January 2017
07 Feb 2017
Director's details changed for Sir Frederick Douglas David Thomson on 26 January 2017
07 Feb 2017
Director's details changed for Mr Alec Taylor on 26 January 2017
07 Feb 2017
Director's details changed for Mr Michael John Meacock on 26 January 2017
...
... and 99 more events
14 Nov 1996
Secretary resigned
14 Nov 1996
Registered office changed on 14/11/96 from: one america square london EC3N 2LB
14 Nov 1996
Ad 11/11/96--------- £ si 399999@1=399999 £ ic 1/400000
26 Sep 1996
Memorandum and Articles of Association
19 Sep 1996
Incorporation

S. A. MEACOCK & COMPANY LIMITED Charges

24 March 2006
Rent deposit deed
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Wardens and Society of the Mistery of Art of the Leathersellers of the City of London
Description: £20,562.50 as a security for the payment and discharge of…
27 November 1998
Charge over securities
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge (or by way of first floating charge over…
4 June 1998
Rent deposit deed
Delivered: 20 June 1998
Status: Outstanding
Persons entitled: The Warden and Society of the Mistery or Art of the Leathersellers of the City of London
Description: All monies (initially £49,128.75) standing to the credit of…
4 June 1998
Rent deposit deed
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: The Warden and Society of the Ministry of the Art of the Leather Sellers of the City of London
Description: £49,128.75.