MES INTERNATIONAL LIMITED
BRUNTINGTHORPE

Hellopages » Leicestershire » Harborough » LE17 5RD

Company number 01556587
Status Active
Incorporation Date 16 April 1981
Company Type Private Limited Company
Address WALTON NEW ROAD BUSINESS PARK, WALTON NEW ROAD, BRUNTINGTHORPE, LEICESTER, LE17 5RD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 20,000 ; Termination of appointment of Mikaila Joan Crone as a director on 31 October 2015. The most likely internet sites of MES INTERNATIONAL LIMITED are www.mesinternational.co.uk, and www.mes-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Narborough Rail Station is 7.1 miles; to Leicester Rail Station is 9.9 miles; to Rugby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mes International Limited is a Private Limited Company. The company registration number is 01556587. Mes International Limited has been working since 16 April 1981. The present status of the company is Active. The registered address of Mes International Limited is Walton New Road Business Park Walton New Road Bruntingthorpe Leicester Le17 5rd. . DAVISON, Stephen is a Secretary of the company. ANDERSON, John Paul is a Director of the company. ANDERSON, Paul is a Director of the company. DAVISON, Stephen is a Director of the company. GARDNER, Christopher James is a Director of the company. Director COMLEY, Nigel has been resigned. Director CRONE, Mikaila Joan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
ANDERSON, John Paul
Appointed Date: 04 January 1993
61 years old

Director
ANDERSON, Paul

86 years old

Director
DAVISON, Stephen

73 years old

Director
GARDNER, Christopher James
Appointed Date: 01 July 2015
41 years old

Resigned Directors

Director
COMLEY, Nigel
Resigned: 01 June 1994
Appointed Date: 01 January 1993
68 years old

Director
CRONE, Mikaila Joan
Resigned: 31 October 2015
Appointed Date: 01 July 2015
50 years old

MES INTERNATIONAL LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20,000

03 Mar 2016
Termination of appointment of Mikaila Joan Crone as a director on 31 October 2015
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Appointment of Mikaila Joan Crone as a director on 1 July 2015
...
... and 98 more events
22 Dec 1986
Return made up to 12/12/86; full list of members

28 Nov 1986
Accounts for a small company made up to 31 December 1985

14 Aug 1986
Secretary resigned;new director appointed

16 Jun 1981
Memorandum of association
16 Apr 1981
Incorporation

MES INTERNATIONAL LIMITED Charges

11 June 2013
Charge code 0155 6587 0009
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
7 June 2012
Debenture
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2012
Legal assignment
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 March 2009
Floating charge (all assets)
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
9 November 2007
Legal mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land k/a land at walton road, bruntingthorpe. With…
3 March 1997
Fixed charge on receivables and related rights
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge: all receivables (as defined in the…
29 November 1993
Charge
Delivered: 2 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
21 November 1983
Legal charge
Delivered: 7 December 1983
Status: Satisfied on 6 May 1995
Persons entitled: Midland Bank PLC
Description: L/H land & premises being 11 copdale rd leicester and the…
20 April 1983
Fixed and floating charge
Delivered: 25 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts. Floating charge…