M.E.G. HOLDINGS LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0BH

Company number 03709273
Status Active
Incorporation Date 5 February 1999
Company Type Private Limited Company
Address 72-74 TRINITY LANE, HINCKLEY, LEICESTERSHIRE, LE10 0BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 10 . The most likely internet sites of M.E.G. HOLDINGS LIMITED are www.megholdings.co.uk, and www.m-e-g-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Nuneaton Rail Station is 3.9 miles; to Bedworth Rail Station is 5.9 miles; to Coventry Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M E G Holdings Limited is a Private Limited Company. The company registration number is 03709273. M E G Holdings Limited has been working since 05 February 1999. The present status of the company is Active. The registered address of M E G Holdings Limited is 72 74 Trinity Lane Hinckley Leicestershire Le10 0bh. . CLEWS, Maria Louise is a Secretary of the company. CLEWS, Maria Louise is a Director of the company. CLEWS, Michael John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLEWS, Maria Louise
Appointed Date: 05 February 1999

Director
CLEWS, Maria Louise
Appointed Date: 05 February 1999
61 years old

Director
CLEWS, Michael John
Appointed Date: 05 February 1999
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1999
Appointed Date: 05 February 1999

Persons With Significant Control

Mr Michael John Clews
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Louise Clews
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.E.G. HOLDINGS LIMITED Events

07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10

...
... and 36 more events
15 Mar 1999
Particulars of mortgage/charge
22 Feb 1999
Ad 12/02/99--------- £ si 8@1=8 £ ic 2/10
22 Feb 1999
Accounting reference date shortened from 28/02/00 to 31/12/99
08 Feb 1999
Secretary resigned
05 Feb 1999
Incorporation

M.E.G. HOLDINGS LIMITED Charges

9 March 1999
Guarantee & debenture
Delivered: 15 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…