MEESONS A. I. LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 1TB

Company number 01633050
Status Active
Incorporation Date 4 May 1982
Company Type Private Limited Company
Address CARDEA HOUSE, THE SIDINGS BUSINESS PARK, SKIPTON, NORTH YORKSHIRE, BD23 1TB
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 160 . The most likely internet sites of MEESONS A. I. LIMITED are www.meesonsai.co.uk, and www.meesons-a-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Cononley Rail Station is 2.9 miles; to Gargrave Rail Station is 3.3 miles; to Steeton & Silsden Rail Station is 5.3 miles; to Colne Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meesons A I Limited is a Private Limited Company. The company registration number is 01633050. Meesons A I Limited has been working since 04 May 1982. The present status of the company is Active. The registered address of Meesons A I Limited is Cardea House The Sidings Business Park Skipton North Yorkshire Bd23 1tb. . TERRY, Jeremy James Nicholas is a Director of the company. Secretary HAMER, Ronald has been resigned. Secretary TERRY, Avril has been resigned. Secretary TERRY, Diana Christine has been resigned. Director CASTLE, Charles has been resigned. Director HAMER, Ronald has been resigned. Director ROLLERSON, Neil Patrick has been resigned. Director TERRY, Diana Christine has been resigned. Director TERRY, Nicholas David has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Director
TERRY, Jeremy James Nicholas
Appointed Date: 17 July 2003
48 years old

Resigned Directors

Secretary
HAMER, Ronald
Resigned: 10 September 2007
Appointed Date: 28 October 2004

Secretary
TERRY, Avril
Resigned: 02 June 2014
Appointed Date: 10 September 2007

Secretary
TERRY, Diana Christine
Resigned: 28 October 2004

Director
CASTLE, Charles
Resigned: 03 August 1995
90 years old

Director
HAMER, Ronald
Resigned: 11 April 2008
Appointed Date: 01 August 1998
82 years old

Director
ROLLERSON, Neil Patrick
Resigned: 04 March 2003
Appointed Date: 01 April 2000
63 years old

Director
TERRY, Diana Christine
Resigned: 28 October 2004
75 years old

Director
TERRY, Nicholas David
Resigned: 02 June 2014
76 years old

Persons With Significant Control

Mr Jeremy James Nicholas Terry
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Meesons Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEESONS A. I. LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 160

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 160

...
... and 81 more events
27 Oct 1987
Return made up to 25/08/87; full list of members

14 Jan 1987
Accounting reference date extended from 31/12 to 31/03

08 May 1986
Return made up to 22/04/86; full list of members

06 May 1986
Accounts for a small company made up to 31 December 1985

03 May 1986
New director appointed

MEESONS A. I. LIMITED Charges

2 June 2014
Charge code 0163 3050 0003
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Nicholas David Terry
Description: Contains fixed charge…
8 May 2008
Debenture
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1984
Debenture
Delivered: 15 June 1984
Status: Satisfied on 4 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…