MEADSPARE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4DN
Company number 01534813
Status Active
Incorporation Date 15 December 1980
Company Type Private Limited Company
Address NORTHERN ASSURANCE BUILDINGS, 9 - 21 PRINCESS STREET, MANCHESTER, M2 4DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MEADSPARE LIMITED are www.meadspare.co.uk, and www.meadspare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadspare Limited is a Private Limited Company. The company registration number is 01534813. Meadspare Limited has been working since 15 December 1980. The present status of the company is Active. The registered address of Meadspare Limited is Northern Assurance Buildings 9 21 Princess Street Manchester M2 4dn. . CHADDERTON, Victoria Rose is a Secretary of the company. HARMER-INGLEMAN, Geraldine is a Director of the company. Secretary INGLEMAN, Geraldine has been resigned. Secretary MILLINGTON, David Arthur has been resigned. Director INGLEMAN, Paul Alan has been resigned. Director MILLINGTON, David Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHADDERTON, Victoria Rose
Appointed Date: 28 April 1999

Director

Resigned Directors

Secretary
INGLEMAN, Geraldine
Resigned: 28 April 1999
Appointed Date: 20 January 1994

Secretary
MILLINGTON, David Arthur
Resigned: 20 January 1994

Director
INGLEMAN, Paul Alan
Resigned: 04 March 1999
79 years old

Director
MILLINGTON, David Arthur
Resigned: 13 December 1993
82 years old

Persons With Significant Control

Mrs Geraldine Harmer-Ingleman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MEADSPARE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

20 Oct 2015
Satisfaction of charge 1 in full
...
... and 70 more events
24 Jun 1987
Accounts for a small company made up to 31 May 1986

12 May 1987
Return made up to 31/12/86; full list of members

08 Apr 1987
Particulars of mortgage/charge

13 Mar 1987
Secretary resigned;new secretary appointed

13 Mar 1987
Secretary resigned;new secretary appointed

MEADSPARE LIMITED Charges

19 March 1990
Legal mortgage
Delivered: 22 March 1990
Status: Satisfied on 19 October 2015
Persons entitled: National Westminster Bank PLC
Description: 53 church road gatley, grt manchester t/no gm 364433 and…
2 April 1987
Legal mortgage
Delivered: 8 April 1987
Status: Satisfied on 19 October 2015
Persons entitled: National Westminster Bank PLC
Description: 45 bury new road sedgley park bury greater manchester tn…
29 May 1984
Legal mortgage
Delivered: 14 June 1984
Status: Satisfied on 19 October 2015
Persons entitled: National Westminster Bank PLC
Description: 132 london road hazel grove stockport and or the proceeds…
6 May 1981
Legal mortgage pursuant to an order of court
Delivered: 5 August 1981
Status: Satisfied on 20 October 2015
Persons entitled: National Westminster Bank PLC
Description: 45 bury new road sedgley park manchestertitle no la 299542…