MEGENVEST LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 7SY

Company number 03481375
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address YEW TREE HOUSE DONCASTER ROAD, HIGH MELTON, DONCASTER, SOUTH YORKSHIRE, DN5 7SY
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Termination of appointment of Gary Raymond Morton as a director on 15 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MEGENVEST LIMITED are www.megenvest.co.uk, and www.megenvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Megenvest Limited is a Private Limited Company. The company registration number is 03481375. Megenvest Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Megenvest Limited is Yew Tree House Doncaster Road High Melton Doncaster South Yorkshire Dn5 7sy. . GAMBLES, John Edward is a Secretary of the company. GAMBLES, John Edward is a Director of the company. GAMBLES, Moyra is a Director of the company. WALL, Lisa Patricia is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MORTON, Gary Raymond has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


megenvest Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GAMBLES, John Edward
Appointed Date: 16 December 1997

Director
GAMBLES, John Edward
Appointed Date: 16 December 1997
87 years old

Director
GAMBLES, Moyra
Appointed Date: 16 December 1997
84 years old

Director
WALL, Lisa Patricia
Appointed Date: 10 May 2016
60 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
MORTON, Gary Raymond
Resigned: 15 August 2016
Appointed Date: 23 March 2012
63 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Persons With Significant Control

Mrs Moyra Gambles
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Edward Gambles
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEGENVEST LIMITED Events

24 Jan 2017
Confirmation statement made on 16 December 2016 with updates
16 Aug 2016
Termination of appointment of Gary Raymond Morton as a director on 15 August 2016
26 May 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Appointment of Mrs Lisa Patricia Wall as a director on 10 May 2016
25 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

...
... and 49 more events
22 Dec 1997
Director resigned
22 Dec 1997
New director appointed
22 Dec 1997
Secretary resigned
22 Dec 1997
New secretary appointed;new director appointed
16 Dec 1997
Incorporation

MEGENVEST LIMITED Charges

9 December 2014
Charge code 0348 1375 0003
Delivered: 19 December 2014
Status: Satisfied on 9 January 2016
Persons entitled: Fortis Development LTD
Description: Unit 513 sovereign house queen street sheffield…
12 June 2000
Deed of charge over credit balances
Delivered: 20 June 2000
Status: Satisfied on 6 September 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re megenvest limited high interest…
12 May 1999
Legal charge
Delivered: 19 May 1999
Status: Satisfied on 6 September 2013
Persons entitled: Barclays Bank PLC
Description: Property k/a blackwell works rear of 289 bentley road…