MEACO (U.K.) LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 9JX

Company number 05000418
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address MEACO HOUSE PARKLANDS, RAILTON ROAD, GUILDFORD, SURREY, GU2 9JX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of MEACO (U.K.) LIMITED are www.meacouk.co.uk, and www.meaco-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Meaco U K Limited is a Private Limited Company. The company registration number is 05000418. Meaco U K Limited has been working since 19 December 2003. The present status of the company is Active. The registered address of Meaco U K Limited is Meaco House Parklands Railton Road Guildford Surrey Gu2 9jx. . MICHAEL, Christopher Gwyn is a Secretary of the company. MICHAEL, Christopher Gwyn is a Director of the company. MICHAEL, Michelle Catherine is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MICHAEL, Christopher Gwyn
Appointed Date: 23 December 2003

Director
MICHAEL, Christopher Gwyn
Appointed Date: 23 December 2003
57 years old

Director
MICHAEL, Michelle Catherine
Appointed Date: 23 December 2003
55 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 23 December 2003
Appointed Date: 19 December 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 23 December 2003
Appointed Date: 19 December 2003

Persons With Significant Control

Mrs Michelle Catherine Michael
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Gwyn Michael
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEACO (U.K.) LIMITED Events

09 Jan 2017
Confirmation statement made on 19 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

...
... and 30 more events
23 Dec 2003
New director appointed
23 Dec 2003
Director resigned
23 Dec 2003
New secretary appointed
23 Dec 2003
Secretary resigned
19 Dec 2003
Incorporation

MEACO (U.K.) LIMITED Charges

24 October 2012
All assets debenture
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 October 2009
Legal charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in unit 2 ogilby parklands railton road…
30 April 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…