MEGATEL LIMITED
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » GU30 7DW

Company number 02882151
Status Active
Incorporation Date 20 December 1993
Company Type Private Limited Company
Address 39 STATION ROAD, LIPHOOK, HAMPSHIRE, GU30 7DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of MEGATEL LIMITED are www.megatel.co.uk, and www.megatel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Haslemere Rail Station is 3.8 miles; to Petersfield Rail Station is 7.5 miles; to Bentley (Hants) Rail Station is 8.1 miles; to Farnham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Megatel Limited is a Private Limited Company. The company registration number is 02882151. Megatel Limited has been working since 20 December 1993. The present status of the company is Active. The registered address of Megatel Limited is 39 Station Road Liphook Hampshire Gu30 7dw. . MCINTOSH, Simon Daniel is a Secretary of the company. AUSTIN, Nicholas John is a Director of the company. BENNIE, Edward Alan is a Director of the company. Secretary BENNIE, Edward Alan has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCINTOSH, Simon Daniel
Appointed Date: 04 April 1995

Director
AUSTIN, Nicholas John
Appointed Date: 07 April 1994
68 years old

Director
BENNIE, Edward Alan
Appointed Date: 07 April 1994
69 years old

Resigned Directors

Secretary
BENNIE, Edward Alan
Resigned: 04 April 1995
Appointed Date: 07 April 1994

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 07 April 1994
Appointed Date: 20 December 1993

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 07 April 1994
Appointed Date: 20 December 1993
34 years old

Persons With Significant Control

Vivid Imaginations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEGATEL LIMITED Events

22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

26 Mar 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 61 more events
26 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

26 Apr 1994
Accounting reference date notified as 30/06

26 Apr 1994
Registered office changed on 26/04/94 from: 83 leonard street london EC2A 4QS

20 Dec 1993
Incorporation

20 Dec 1993
Incorporation