MEYER 9 LIMITED
COVENTRY MLM TIMBER LIMITED

Hellopages » West Midlands » Coventry » CV3 2TT

Company number 00119907
Status Active
Incorporation Date 27 January 1912
Company Type Private Limited Company
Address SAINT-GOBAIN HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 15,633,629 . The most likely internet sites of MEYER 9 LIMITED are www.meyer9.co.uk, and www.meyer-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and eight months. Meyer 9 Limited is a Private Limited Company. The company registration number is 00119907. Meyer 9 Limited has been working since 27 January 1912. The present status of the company is Active. The registered address of Meyer 9 Limited is Saint Gobain House Binley Business Park Coventry Cv3 2tt. . OXENHAM, Alun Roy is a Secretary of the company. DUFOUR, Thierry Georges Philippe Achille is a Director of the company. RAYFIELD, Mark Allan is a Director of the company. Secretary BRENNAN, Stephen has been resigned. Secretary BURTON, Amanda Jane has been resigned. Secretary HILDREY, Christina Elspeth has been resigned. Secretary HOAD, Geoffrey Douglas has been resigned. Secretary HOGG, Jennifer Mary has been resigned. Secretary STOVOLD, David has been resigned. Secretary WAINE, Sarah Jane has been resigned. Director BELLERBY, Richard John has been resigned. Director BRENNAN, Stephen has been resigned. Director BUYS, William Frederick has been resigned. Director CORNEY, Robert has been resigned. Director DOBBY, John Michael has been resigned. Director ENGLISH, Julian Paul has been resigned. Director GORDON, Paul Frederick has been resigned. Director GRAY, Brian John has been resigned. Director HEMMING, Nigel Charles William has been resigned. Director HESTEN, Roger has been resigned. Director HOGG, Jennifer Mary has been resigned. Director LAMBERT, Thierry has been resigned. Director LAZARD, Roland has been resigned. Director MOORE, Philip Edward has been resigned. Director OXENHAM, Alun Roy has been resigned. Director PETERSON, Alan Edward has been resigned. Director POSTON, Lindsay has been resigned. Director REYNOLDS, Richard Timothy has been resigned. Director SELLAR, Peter Douglas has been resigned. Director WRIGHT, Bruce has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OXENHAM, Alun Roy
Appointed Date: 29 September 2000

Director
DUFOUR, Thierry Georges Philippe Achille
Appointed Date: 21 October 2013
50 years old

Director
RAYFIELD, Mark Allan
Appointed Date: 21 October 2013
61 years old

Resigned Directors

Secretary
BRENNAN, Stephen
Resigned: 19 June 1992
Appointed Date: 16 December 1991

Secretary
BURTON, Amanda Jane
Resigned: 23 January 1998
Appointed Date: 05 September 1997

Secretary
HILDREY, Christina Elspeth
Resigned: 05 September 1997
Appointed Date: 05 December 1994

Secretary
HOAD, Geoffrey Douglas
Resigned: 05 December 1994
Appointed Date: 19 June 1992

Secretary
HOGG, Jennifer Mary
Resigned: 29 September 2000
Appointed Date: 12 November 1999

Secretary
STOVOLD, David
Resigned: 23 December 1998
Appointed Date: 24 January 1998

Secretary
WAINE, Sarah Jane
Resigned: 12 November 1999
Appointed Date: 23 December 1998

Director
BELLERBY, Richard John
Resigned: 13 April 2005
Appointed Date: 30 June 1998
79 years old

Director
BRENNAN, Stephen
Resigned: 30 September 1992
Appointed Date: 14 October 1991
66 years old

Director
BUYS, William Frederick
Resigned: 31 May 2005
Appointed Date: 01 February 2003
78 years old

Director
CORNEY, Robert
Resigned: 26 June 1992
82 years old

Director
DOBBY, John Michael
Resigned: 31 December 1997
Appointed Date: 19 June 1992
83 years old

Director
ENGLISH, Julian Paul
Resigned: 30 June 1998
Appointed Date: 18 June 1992
82 years old

Director
GORDON, Paul Frederick
Resigned: 26 June 1992
66 years old

Director
GRAY, Brian John
Resigned: 26 June 1992
77 years old

Director
HEMMING, Nigel Charles William
Resigned: 19 July 1991
83 years old

Director
HESTEN, Roger
Resigned: 31 December 1992
Appointed Date: 19 July 1991
79 years old

Director
HOGG, Jennifer Mary
Resigned: 29 September 2000
Appointed Date: 06 April 2000
70 years old

Director
LAMBERT, Thierry
Resigned: 18 August 2010
Appointed Date: 24 February 2009
55 years old

Director
LAZARD, Roland
Resigned: 24 February 2009
Appointed Date: 19 May 2005
82 years old

Director
MOORE, Philip Edward
Resigned: 21 October 2013
Appointed Date: 18 August 2010
62 years old

Director
OXENHAM, Alun Roy
Resigned: 21 October 2013
Appointed Date: 29 September 2000
69 years old

Director
PETERSON, Alan Edward
Resigned: 06 April 2000
Appointed Date: 13 January 1997
77 years old

Director
POSTON, Lindsay
Resigned: 03 February 2003
Appointed Date: 06 April 2000
72 years old

Director
REYNOLDS, Richard Timothy
Resigned: 13 May 1993
77 years old

Director
SELLAR, Peter Douglas
Resigned: 13 May 1993
Appointed Date: 18 June 1992
91 years old

Director
WRIGHT, Bruce
Resigned: 13 January 1997
Appointed Date: 01 October 1994
81 years old

Persons With Significant Control

Compagnie De Saint-Gobain
Notified on: 1 March 2017
Nature of control: Has significant influence or control

MEYER 9 LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 15,633,629

26 Nov 2015
Director's details changed for Mr Mark Allan Rayfield on 29 September 2015
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 158 more events
09 Aug 1985
Accounts made up to 31 March 1985
06 Oct 1984
Accounts made up to 31 March 1984
20 Aug 1983
Accounts made up to 31 March 1983
22 Sep 1981
Accounts made up to 31 March 1981
06 Nov 1979
Accounts made up to 31 March 1979

MEYER 9 LIMITED Charges

15 November 1995
Agreement
Delivered: 28 November 1995
Status: Outstanding
Persons entitled: Universal Coatings Limited
Description: £16,325.47 and the monies from time to time standing to the…
31 December 1982
Mem of deposit
Delivered: 5 January 1983
Status: Satisfied
Persons entitled: Royal Life Insurance Limited
Description: F/H property at 81 park street camberley surrey title no…