MYRIAD CEG LIMITED
MELTON MOWBRAY MYRIAD CEG BIOMASS LIMITED RURAL ENERGY LIMITED

Hellopages » Leicestershire » Melton » LE14 2QS

Company number 04391926
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address UNIT 21 BURROUGH COURT, BURROUGH-ON-THE-HILL, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2QS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Scott James Tamplin as a director on 10 October 2016. The most likely internet sites of MYRIAD CEG LIMITED are www.myriadceg.co.uk, and www.myriad-ceg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Myriad Ceg Limited is a Private Limited Company. The company registration number is 04391926. Myriad Ceg Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Myriad Ceg Limited is Unit 21 Burrough Court Burrough On The Hill Melton Mowbray Leicestershire Le14 2qs. . CAPELL, Paul Warwick is a Director of the company. CLARK, Paul Nicholas is a Director of the company. HARVEY, Richard Humphrey is a Director of the company. SHERRARD, Mark Hayton is a Director of the company. STRAUGHEN, Duncan Alan Mordue is a Director of the company. Secretary EVANS, Paul has been resigned. Secretary HARVEY, Richard Humphrey has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADKINS, John Banner has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EDMUND, Steven has been resigned. Director EVANS, Paul has been resigned. Director GARDINER, Robert Keith James has been resigned. Director HARVEY, Richard Humphrey has been resigned. Director MILNER, Paul Wilfred Edward has been resigned. Director PEPPER, Harry William Terry has been resigned. Director TAMPLIN, Scott James has been resigned. Director WATES, Jonathan Giles Macartney has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
CAPELL, Paul Warwick
Appointed Date: 29 April 2015
68 years old

Director
CLARK, Paul Nicholas
Appointed Date: 08 December 2006
53 years old

Director
HARVEY, Richard Humphrey
Appointed Date: 18 May 2015
80 years old

Director
SHERRARD, Mark Hayton
Appointed Date: 17 December 2015
48 years old

Director
STRAUGHEN, Duncan Alan Mordue
Appointed Date: 29 April 2015
70 years old

Resigned Directors

Secretary
EVANS, Paul
Resigned: 14 October 2008
Appointed Date: 01 September 2002

Secretary
HARVEY, Richard Humphrey
Resigned: 29 December 2010
Appointed Date: 11 March 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Director
ADKINS, John Banner
Resigned: 06 March 2013
Appointed Date: 01 April 2012
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002
35 years old

Director
EDMUND, Steven
Resigned: 15 September 2011
Appointed Date: 29 December 2010
57 years old

Director
EVANS, Paul
Resigned: 18 November 2008
Appointed Date: 01 September 2002
70 years old

Director
GARDINER, Robert Keith James
Resigned: 21 May 2014
Appointed Date: 01 January 2013
51 years old

Director
HARVEY, Richard Humphrey
Resigned: 29 December 2010
Appointed Date: 11 March 2002
80 years old

Director
MILNER, Paul Wilfred Edward
Resigned: 19 February 2008
Appointed Date: 11 March 2002
60 years old

Director
PEPPER, Harry William Terry
Resigned: 31 March 2014
Appointed Date: 29 December 2010
57 years old

Director
TAMPLIN, Scott James
Resigned: 10 October 2016
Appointed Date: 15 March 2016
54 years old

Director
WATES, Jonathan Giles Macartney
Resigned: 29 April 2015
Appointed Date: 15 December 2008
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Persons With Significant Control

Mr Paul Warwick Capell
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

MYRIAD CEG LIMITED Events

20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
22 Nov 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Termination of appointment of Scott James Tamplin as a director on 10 October 2016
27 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,997

27 Apr 2016
Appointment of Mr Scott James Tamplin as a director on 15 March 2016
...
... and 95 more events
21 Mar 2002
Director resigned
21 Mar 2002
New director appointed
21 Mar 2002
New secretary appointed;new director appointed
21 Mar 2002
Registered office changed on 21/03/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
11 Mar 2002
Incorporation

MYRIAD CEG LIMITED Charges

20 January 2011
Debenture
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2010
Deposit agreement
Delivered: 5 February 2010
Status: Satisfied on 15 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…