MERONDEN OFFICE SOLUTIONS LIMITED
EGGSHELL (387) LIMITED

Hellopages » Greater London » Hackney » EC2A 2BU

Company number 03617920
Status Active
Incorporation Date 19 August 1998
Company Type Private Limited Company
Address 62 WILSON STREET, LONDON, EC2A 2BU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MERONDEN OFFICE SOLUTIONS LIMITED are www.merondenofficesolutions.co.uk, and www.meronden-office-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meronden Office Solutions Limited is a Private Limited Company. The company registration number is 03617920. Meronden Office Solutions Limited has been working since 19 August 1998. The present status of the company is Active. The registered address of Meronden Office Solutions Limited is 62 Wilson Street London Ec2a 2bu. . JEIVE, Mary is a Director of the company. WARREN, Paul Augustus is a Director of the company. Secretary GARRAD, Susan Barbara has been resigned. Secretary GARRAD, Susan Barbara has been resigned. Secretary PEREIRA, Stephen Joseph has been resigned. Secretary THOMAS EGGAR SECRETARIES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PEREIRA, Stephen Joseph has been resigned. Director VIRGILIO, Wendy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
JEIVE, Mary
Appointed Date: 20 November 2003
70 years old

Director
WARREN, Paul Augustus
Appointed Date: 10 November 1998
64 years old

Resigned Directors

Secretary
GARRAD, Susan Barbara
Resigned: 01 January 2007
Appointed Date: 30 May 2001

Secretary
GARRAD, Susan Barbara
Resigned: 30 May 2001
Appointed Date: 02 July 1999

Secretary
PEREIRA, Stephen Joseph
Resigned: 30 December 2014
Appointed Date: 01 January 2007

Secretary
THOMAS EGGAR SECRETARIES LTD
Resigned: 02 July 1999
Appointed Date: 10 November 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 November 1998
Appointed Date: 19 August 1998

Director
PEREIRA, Stephen Joseph
Resigned: 30 December 2014
Appointed Date: 01 January 2007
64 years old

Director
VIRGILIO, Wendy
Resigned: 20 November 2003
Appointed Date: 02 July 1999
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 November 1998
Appointed Date: 19 August 1998

Persons With Significant Control

Mr Paul Augustus Warren
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Barbara Garrad
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERONDEN OFFICE SOLUTIONS LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 19 August 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 December 2014
13 Jan 2016
Compulsory strike-off action has been discontinued
12 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 59 more events
04 Dec 1998
New secretary appointed
04 Dec 1998
New director appointed
04 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Nov 1998
Company name changed eggshell (387) LIMITED\certificate issued on 11/11/98
19 Aug 1998
Incorporation

MERONDEN OFFICE SOLUTIONS LIMITED Charges

27 July 2001
Deed of waiver & consent to mortgage
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: River house maidstone road sidcup kent and the proceeds of…