MEGGER GROUP LIMITED
KENT AVO INTERNATIONAL HOLDINGS LIMITED BAYTOR LIMITED

Hellopages » Kent » Dover » CT17 9EN

Company number 02582519
Status Active
Incorporation Date 14 February 1991
Company Type Private Limited Company
Address ARCHCLIFFE ROAD, DOVER, KENT, CT17 9EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 74,785,350 . The most likely internet sites of MEGGER GROUP LIMITED are www.meggergroup.co.uk, and www.megger-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Shepherds Well Rail Station is 6 miles; to Folkestone Central Rail Station is 6.3 miles; to Walmer Rail Station is 6.9 miles; to Deal Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Megger Group Limited is a Private Limited Company. The company registration number is 02582519. Megger Group Limited has been working since 14 February 1991. The present status of the company is Active. The registered address of Megger Group Limited is Archcliffe Road Dover Kent Ct17 9en. . AYLWIN, Richard Talbot is a Secretary of the company. AYLWIN, Richard Talbot is a Director of the company. BOUGHTWOOD, Andrew John is a Director of the company. DODDS, Andrew Colin, Dr. is a Director of the company. FRANK, Peter Henry is a Director of the company. Secretary B M SECRETARIES LIMITED has been resigned. Secretary COTTON, Barry has been resigned. Secretary HARDIE, Alan Richard has been resigned. Secretary SHARP, Michael John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BACH, Andrew Robert has been resigned. Director BURNS, Christopher Phillip has been resigned. Director CLARKE, David John has been resigned. Director CUTLER, Richard Jay has been resigned. Director ESQUIVEL, Ruben Emilio has been resigned. Director EVANS, Thomas Brian has been resigned. Director HAEGELE, Jack Ernest has been resigned. Director HARDIE, Alan Richard has been resigned. Director IANN, Max Markus, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOORE, Jack has been resigned. Director PECK, David Arthur has been resigned. Director VI JVERBERG, Johannes Albertus Maria has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
AYLWIN, Richard Talbot
Appointed Date: 20 January 2015

Director
AYLWIN, Richard Talbot
Appointed Date: 30 May 2014
57 years old

Director
BOUGHTWOOD, Andrew John
Appointed Date: 24 October 2013
67 years old

Director
DODDS, Andrew Colin, Dr.
Appointed Date: 24 October 2013
61 years old

Director
FRANK, Peter Henry
Appointed Date: 30 November 1999
79 years old

Resigned Directors

Secretary
B M SECRETARIES LIMITED
Resigned: 03 July 1991
Appointed Date: 04 March 1991

Secretary
COTTON, Barry
Resigned: 31 March 1997
Appointed Date: 30 November 1992

Secretary
HARDIE, Alan Richard
Resigned: 20 January 2015
Appointed Date: 01 April 1997

Secretary
SHARP, Michael John
Resigned: 30 November 1992
Appointed Date: 03 July 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 March 1991
Appointed Date: 14 February 1991

Director
BACH, Andrew Robert
Resigned: 30 June 1998
Appointed Date: 01 December 1994
68 years old

Director
BURNS, Christopher Phillip
Resigned: 07 September 2001
Appointed Date: 30 June 1998
80 years old

Director
CLARKE, David John
Resigned: 31 August 2003
Appointed Date: 25 June 2002
71 years old

Director
CUTLER, Richard Jay
Resigned: 20 November 1991
Appointed Date: 11 March 1991
94 years old

Director
ESQUIVEL, Ruben Emilio
Resigned: 02 December 1994
Appointed Date: 11 March 1991
82 years old

Director
EVANS, Thomas Brian
Resigned: 28 May 1997
Appointed Date: 01 December 1994
64 years old

Director
HAEGELE, Jack Ernest
Resigned: 02 December 1994
Appointed Date: 11 March 1991
84 years old

Director
HARDIE, Alan Richard
Resigned: 20 January 2015
Appointed Date: 30 November 1999
76 years old

Director
IANN, Max Markus, Dr
Resigned: 25 February 2014
Appointed Date: 03 July 2012
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 March 1991
Appointed Date: 14 February 1991

Director
MOORE, Jack
Resigned: 20 November 1991
Appointed Date: 11 March 1991
89 years old

Director
PECK, David Arthur
Resigned: 11 March 1991
Appointed Date: 04 March 1991
85 years old

Director
VI JVERBERG, Johannes Albertus Maria
Resigned: 20 November 1991
Appointed Date: 11 March 1991
82 years old

MEGGER GROUP LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
03 Jun 2016
Group of companies' accounts made up to 30 November 2015
09 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 74,785,350

09 Mar 2016
Director's details changed for Peter Henry Frank on 1 June 2015
03 Sep 2015
Group of companies' accounts made up to 30 November 2014
...
... and 122 more events
12 Apr 1991
New director appointed

12 Apr 1991
Accounting reference date notified as 30/11

14 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1991
Registered office changed on 14/03/91 from: 84 temple chambers tempole avenue london EC4Y ohp

14 Feb 1991
Incorporation

MEGGER GROUP LIMITED Charges

3 March 2011
Omnibus amendment and confirmation of memorandum of deposit amending a memorandum of deposit dated 4 may 2010 and
Delivered: 23 March 2011
Status: Satisfied on 14 April 2014
Persons entitled: Bank of America Na
Description: 6,000,000 ordinary shares of £1 each in megger instruments…
3 March 2011
Omnibus amendment and confirmation of memorandum of deposit amending an amended and restated memorandum of deposit dated 4 may 2010 and
Delivered: 23 March 2011
Status: Satisfied on 28 April 2014
Persons entitled: Bank of America Na
Description: 1,030,000 ordinary shares of £1 each in megger limited, all…
4 May 2010
Memorandum of deposit
Delivered: 19 May 2010
Status: Satisfied on 14 April 2014
Persons entitled: Bank of America, N.A.
Description: 6,000,000 ordinary shares of £1 each in megger instruments…
4 May 2010
Amended and restated memorandum of deposit
Delivered: 19 May 2010
Status: Satisfied on 14 April 2014
Persons entitled: Bank of America, N.A.
Description: 1,030,000 ordinary shares of £1 each in megger limited and…
4 May 2010
Pledge agreement
Delivered: 19 May 2010
Status: Satisfied on 14 April 2014
Persons entitled: Bank of America, N.A.
Description: All present and future issued and outstanding shares of the…
4 May 2010
Pledge agreement
Delivered: 19 May 2010
Status: Satisfied on 14 April 2014
Persons entitled: Bank of America, N.A.
Description: All present and future issued and outstanding shares of the…