MEAD TESTING LTD
HARLOW

Hellopages » Essex » Harlow » CM20 2SE

Company number 04572600
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address UNIT 25 MEAD INDUSTRIAL PARK, RIVERWAY, HARLOW, ESSEX, CM20 2SE
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 4,529 . The most likely internet sites of MEAD TESTING LTD are www.meadtesting.co.uk, and www.mead-testing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Ware Rail Station is 6.2 miles; to Waltham Cross Rail Station is 9.2 miles; to Stansted Airport Rail Station is 9.4 miles; to Brimsdown Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mead Testing Ltd is a Private Limited Company. The company registration number is 04572600. Mead Testing Ltd has been working since 24 October 2002. The present status of the company is Active. The registered address of Mead Testing Ltd is Unit 25 Mead Industrial Park Riverway Harlow Essex Cm20 2se. . HURLEY, Michael Stanley is a Secretary of the company. HURLEY, Michael Stanley is a Director of the company. JONES, Chester John, Dr is a Director of the company. LAMB, Barry Leslie, Dr is a Director of the company. Secretary ANGELL, Philip Oliver has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANGELL, Philip Oliver has been resigned. Director CHARLES, Stewart Alan Rhys has been resigned. Director ONYEFORO, Okorienta Kismet has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
HURLEY, Michael Stanley
Appointed Date: 22 December 2003

Director
HURLEY, Michael Stanley
Appointed Date: 24 October 2002
79 years old

Director
JONES, Chester John, Dr
Appointed Date: 24 October 2002
74 years old

Director
LAMB, Barry Leslie, Dr
Appointed Date: 24 October 2002
74 years old

Resigned Directors

Secretary
ANGELL, Philip Oliver
Resigned: 30 June 2003
Appointed Date: 24 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Director
ANGELL, Philip Oliver
Resigned: 29 September 2003
Appointed Date: 24 October 2002
63 years old

Director
CHARLES, Stewart Alan Rhys
Resigned: 27 February 2004
Appointed Date: 04 July 2003
77 years old

Director
ONYEFORO, Okorienta Kismet
Resigned: 03 September 2004
Appointed Date: 24 October 2002
73 years old

Persons With Significant Control

Dr Chester John Jones Phd Bsc C Phys
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEAD TESTING LTD Events

27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,529

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
19 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4,529

...
... and 35 more events
14 Feb 2003
Particulars of mortgage/charge
03 Jan 2003
Director's particulars changed
16 Nov 2002
Ad 11/11/02--------- £ si 99@1=99 £ ic 1/100
28 Oct 2002
Secretary resigned
24 Oct 2002
Incorporation

MEAD TESTING LTD Charges

7 February 2003
Debenture
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…