M & E MANAGEMENT LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9PE

Company number 04848277
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address HUBBARD LLOYD, 8 THE COURTYARDS WYNCOLLS ROAD, SEVERALLS INDUSTRIAL PARK, COLCHESTER, ESSEX, CO4 9PE
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M & E MANAGEMENT LIMITED are www.memanagement.co.uk, and www.m-e-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. M E Management Limited is a Private Limited Company. The company registration number is 04848277. M E Management Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of M E Management Limited is Hubbard Lloyd 8 The Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex Co4 9pe. . BODHANYA, Debbie is a Secretary of the company. BODHANYA, Rafik is a Director of the company. Secretary BODHANYA, Rafik has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GRAHAM, Anthony has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
BODHANYA, Debbie
Appointed Date: 01 July 2008

Director
BODHANYA, Rafik
Appointed Date: 31 December 2004
61 years old

Resigned Directors

Secretary
BODHANYA, Rafik
Resigned: 01 July 2008
Appointed Date: 28 February 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 July 2006
Appointed Date: 23 January 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 November 2005
Appointed Date: 03 November 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 September 2004
Appointed Date: 02 September 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 July 2003
Appointed Date: 28 July 2003

Director
GRAHAM, Anthony
Resigned: 31 December 2004
Appointed Date: 29 August 2003
61 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 July 2003
Appointed Date: 28 July 2003

Persons With Significant Control

Mr Rafik Bodhanya
Notified on: 28 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

M & E MANAGEMENT LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Jul 2016
Confirmation statement made on 28 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
03 Sep 2003
New secretary appointed
08 Aug 2003
Secretary resigned
08 Aug 2003
Director resigned
08 Aug 2003
Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN
28 Jul 2003
Incorporation