MEBAG LIMITED
PETERSFIELD GABEM MANAGEMENT LIMITED

Hellopages » Hampshire » East Hampshire » GU32 2EW

Company number 04775883
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address 3A PENNS ROAD, PETERSFIELD, HAMPSHIRE, ENGLAND, GU32 2EW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Group of companies' accounts made up to 1 April 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 250,000 ; Satisfaction of charge 3 in full. The most likely internet sites of MEBAG LIMITED are www.mebag.co.uk, and www.mebag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Liss Rail Station is 3.2 miles; to Liphook Rail Station is 7.5 miles; to Rowlands Castle Rail Station is 8 miles; to Alton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mebag Limited is a Private Limited Company. The company registration number is 04775883. Mebag Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Mebag Limited is 3a Penns Road Petersfield Hampshire England Gu32 2ew. . COOPER, Sheila is a Secretary of the company. DONALD, Giles Edward is a Director of the company. JAMIESON, Emma Nicole is a Director of the company. Secretary GORDON, Trudy has been resigned. Secretary STOKES, Neil Jonathan has been resigned. Director BLAKE, Richard has been resigned. Director BOEHM, Charles William has been resigned. Director COTTRELL, Paul Alan has been resigned. Director DONALD, Charles has been resigned. Director DONALD, Charles has been resigned. Director GIRDLER, Stephen Charles Richard has been resigned. Director GORDON, Trudy has been resigned. Director HOLLISTER, Neil has been resigned. Director JAMIESON, Christopher Samuel Andrew has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director PINKERTON, Duncan John Mclean has been resigned. Director STOKES, Neil Jonathan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COOPER, Sheila
Appointed Date: 20 January 2014

Director
DONALD, Giles Edward
Appointed Date: 10 September 2012
45 years old

Director
JAMIESON, Emma Nicole
Appointed Date: 25 September 2012
51 years old

Resigned Directors

Secretary
GORDON, Trudy
Resigned: 27 November 2013
Appointed Date: 16 June 2003

Secretary
STOKES, Neil Jonathan
Resigned: 16 June 2003
Appointed Date: 23 May 2003

Director
BLAKE, Richard
Resigned: 08 October 2008
Appointed Date: 30 June 2003
84 years old

Director
BOEHM, Charles William
Resigned: 05 June 2013
Appointed Date: 30 June 2003
85 years old

Director
COTTRELL, Paul Alan
Resigned: 30 April 2010
Appointed Date: 08 October 2008
69 years old

Director
DONALD, Charles
Resigned: 10 December 2010
Appointed Date: 15 September 2005
77 years old

Director
DONALD, Charles
Resigned: 16 March 2005
Appointed Date: 30 June 2003
77 years old

Director
GIRDLER, Stephen Charles Richard
Resigned: 30 April 2009
Appointed Date: 08 October 2008
62 years old

Director
GORDON, Trudy
Resigned: 02 November 2013
Appointed Date: 30 June 2003
62 years old

Director
HOLLISTER, Neil
Resigned: 30 January 2015
Appointed Date: 24 July 2014
54 years old

Director
JAMIESON, Christopher Samuel Andrew
Resigned: 07 August 2004
Appointed Date: 23 May 2003
83 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 03 January 2014
Appointed Date: 21 August 2012
73 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 04 March 2008
Appointed Date: 15 September 2005
73 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 16 March 2005
Appointed Date: 08 July 2004
73 years old

Director
PINKERTON, Duncan John Mclean
Resigned: 10 August 2012
Appointed Date: 03 October 2005
72 years old

Director
STOKES, Neil Jonathan
Resigned: 30 October 2007
Appointed Date: 01 December 2005
64 years old

MEBAG LIMITED Events

08 Dec 2016
Group of companies' accounts made up to 1 April 2016
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 250,000

09 May 2016
Satisfaction of charge 3 in full
07 Jan 2016
Group of companies' accounts made up to 3 April 2015
17 Dec 2015
Company name changed gabem management LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16

...
... and 86 more events
22 Aug 2003
New director appointed
02 Jul 2003
Secretary resigned
02 Jul 2003
New secretary appointed
01 Jul 2003
Registered office changed on 01/07/03 from: gabem group waterside petworth west sussex GU28 9BP
23 May 2003
Incorporation

MEBAG LIMITED Charges

22 April 2009
Charge of deposit
Delivered: 2 May 2009
Status: Satisfied on 9 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
21 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 15 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2003
Charge of deposit
Delivered: 28 November 2003
Status: Satisfied on 11 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £1,600,000 credited to account…

Similar Companies

MEBAE LIMITED MEBAG HOLDINGS LIMITED MEBALDWIN LIMITED MEBB LIMITED MEBC LTD MEBDENT LTD ME-BE LIMITED