ME CONSTRUCTION LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8EN
Company number 06280807
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address SUITE D THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 68,750 ; Full accounts made up to 31 December 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 68,750 . The most likely internet sites of ME CONSTRUCTION LIMITED are www.meconstruction.co.uk, and www.me-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Me Construction Limited is a Private Limited Company. The company registration number is 06280807. Me Construction Limited has been working since 15 June 2007. The present status of the company is Active. The registered address of Me Construction Limited is Suite D The Business Centre Faringdon Avenue Romford Essex Rm3 8en. . YEO, John Jih-Jong is a Secretary of the company. BARNARD, Dennis William is a Director of the company. DRIVER, Paul Alan is a Director of the company. MCCULLAGH, Peter is a Director of the company. OSULLIVAN, Barry William is a Director of the company. YEO, John Jih-Jong is a Director of the company. Secretary FLOOK, Robert James has been resigned. Secretary O'SULLIVAN, Barry William has been resigned. Director EGAN, Colm Michael has been resigned. Director NASH, Martin Robert has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
YEO, John Jih-Jong
Appointed Date: 01 October 2010

Director
BARNARD, Dennis William
Appointed Date: 14 November 2007
68 years old

Director
DRIVER, Paul Alan
Appointed Date: 05 May 2010
65 years old

Director
MCCULLAGH, Peter
Appointed Date: 05 May 2010
66 years old

Director
OSULLIVAN, Barry William
Appointed Date: 15 June 2007
58 years old

Director
YEO, John Jih-Jong
Appointed Date: 01 October 2010
66 years old

Resigned Directors

Secretary
FLOOK, Robert James
Resigned: 17 April 2009
Appointed Date: 15 June 2007

Secretary
O'SULLIVAN, Barry William
Resigned: 01 October 2010
Appointed Date: 17 April 2009

Director
EGAN, Colm Michael
Resigned: 19 November 2008
Appointed Date: 14 November 2007
62 years old

Director
NASH, Martin Robert
Resigned: 19 November 2008
Appointed Date: 15 June 2007
54 years old

ME CONSTRUCTION LIMITED Events

29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 68,750

04 May 2016
Full accounts made up to 31 December 2015
02 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 68,750

02 Jul 2015
Director's details changed for Barry William Osullivan on 15 June 2015
20 Apr 2015
Accounts for a medium company made up to 31 December 2014
...
... and 52 more events
07 Feb 2008
New director appointed
20 Jul 2007
Accounting reference date shortened from 30/06/08 to 31/12/07
11 Jul 2007
Certificate of authorisation to commence business and borrow
11 Jul 2007
Application to commence business
15 Jun 2007
Incorporation

ME CONSTRUCTION LIMITED Charges

19 December 2013
Charge code 0628 0807 0001
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…