MEADOWLEA PARTNERS LIMITED
BEVERLEY KRISTILL MANAGEMENT LIMITED EUROPA CROWN MANAGEMENT LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 8YD

Company number 03751788
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address IAN BUNTON, 2 ORIEL CLOSE, WALKINGTON, BEVERLEY, EAST YORKSHIRE, HU17 8YD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 2 in part; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of MEADOWLEA PARTNERS LIMITED are www.meadowleapartners.co.uk, and www.meadowlea-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Ferriby Rail Station is 7.8 miles; to Brough Rail Station is 8.4 miles; to Barrow Haven Rail Station is 9.3 miles; to Barton-on-Humber Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadowlea Partners Limited is a Private Limited Company. The company registration number is 03751788. Meadowlea Partners Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Meadowlea Partners Limited is Ian Bunton 2 Oriel Close Walkington Beverley East Yorkshire Hu17 8yd. . FRANKS, Paul Henery is a Director of the company. GOFORTH, Graham Geoffrey is a Director of the company. Secretary BLENKIRON, Philip has been resigned. Secretary BUNTON, Ian has been resigned. Secretary GOFORTH, Graham Geoffrey has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FRANKS, Paul Henery
Appointed Date: 29 July 2002
71 years old

Director
GOFORTH, Graham Geoffrey
Appointed Date: 14 April 1999
71 years old

Resigned Directors

Secretary
BLENKIRON, Philip
Resigned: 15 April 2004
Appointed Date: 14 April 1999

Secretary
BUNTON, Ian
Resigned: 09 October 2014
Appointed Date: 09 June 2010

Secretary
GOFORTH, Graham Geoffrey
Resigned: 09 June 2010
Appointed Date: 15 April 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

MEADOWLEA PARTNERS LIMITED Events

17 Mar 2017
Satisfaction of charge 2 in part
16 Mar 2017
Satisfaction of charge 1 in full
16 Mar 2017
Satisfaction of charge 3 in full
24 Jan 2017
Total exemption small company accounts made up to 31 October 2016
07 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3

...
... and 55 more events
20 Apr 1999
Registered office changed on 20/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
20 Apr 1999
Secretary resigned
20 Apr 1999
New secretary appointed
20 Apr 1999
Director resigned
14 Apr 1999
Incorporation

MEADOWLEA PARTNERS LIMITED Charges

12 October 2007
Legal charge
Delivered: 13 October 2007
Status: Satisfied on 16 March 2017
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land at station road wi. Fixed charge all…
14 May 2007
Debenture
Delivered: 15 May 2007
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 April 2007
Legal charge
Delivered: 3 May 2007
Status: Satisfied on 16 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 231-237 queen street withernsea east…