MEEKPORT LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 01605252
Status Active
Incorporation Date 21 December 1981
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 150 . The most likely internet sites of MEEKPORT LIMITED are www.meekport.co.uk, and www.meekport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Meekport Limited is a Private Limited Company. The company registration number is 01605252. Meekport Limited has been working since 21 December 1981. The present status of the company is Active. The registered address of Meekport Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . AIZENBERG, Eldad is a Secretary of the company. BRAYBROOKE, Naomi is a Director of the company. CIGMAN, Daniel is a Director of the company. CIGMAN, Julie is a Director of the company. CIGMAN, Ruth, Dr is a Director of the company. Secretary GRANT, Henry has been resigned. Director CIGMAN, Jack has been resigned. Director GRANT, Henry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AIZENBERG, Eldad
Appointed Date: 19 March 1996

Director
BRAYBROOKE, Naomi
Appointed Date: 15 June 2012
58 years old

Director
CIGMAN, Daniel
Appointed Date: 15 June 2012
56 years old

Director
CIGMAN, Julie
Appointed Date: 15 June 2012
71 years old

Director
CIGMAN, Ruth, Dr
Appointed Date: 15 June 2012
74 years old

Resigned Directors

Secretary
GRANT, Henry
Resigned: 19 March 1996

Director
CIGMAN, Jack
Resigned: 15 June 2012
104 years old

Director
GRANT, Henry
Resigned: 19 March 1996
97 years old

Persons With Significant Control

Woodledge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEEKPORT LIMITED Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 150

07 Nov 2015
Director's details changed for Mrs Naomi Braybrooke on 9 October 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
07 Jan 1983
Allotment of shares
06 Jan 1983
Allotment of shares
13 Apr 1982
Allotment of shares
21 Dec 1981
Certificate of incorporation
21 Dec 1981
Incorporation