MEADOWBRIGHT LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7JL

Company number 04346452
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address 5 SOUTH PARADE, SUMMERTOWN, OXFORD, OXFORDSHIRE, OX2 7JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 1 . The most likely internet sites of MEADOWBRIGHT LIMITED are www.meadowbright.co.uk, and www.meadowbright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Meadowbright Limited is a Private Limited Company. The company registration number is 04346452. Meadowbright Limited has been working since 03 January 2002. The present status of the company is Active. The registered address of Meadowbright Limited is 5 South Parade Summertown Oxford Oxfordshire Ox2 7jl. . REEVE, Douglas John is a Director of the company. Secretary CHANDLER, Colin David has been resigned. Secretary CHOWLES, Llewella Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHOWLES, Llewella Mary has been resigned. Director DONALD, Anne Elizabeth has been resigned. Director FANTHOME, Heather Christine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


meadowbright Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
REEVE, Douglas John
Appointed Date: 01 February 2012
56 years old

Resigned Directors

Secretary
CHANDLER, Colin David
Resigned: 02 February 2012
Appointed Date: 01 January 2003

Secretary
CHOWLES, Llewella Mary
Resigned: 01 January 2003
Appointed Date: 23 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 2002
Appointed Date: 03 January 2002

Director
CHOWLES, Llewella Mary
Resigned: 13 January 2003
Appointed Date: 23 January 2002
66 years old

Director
DONALD, Anne Elizabeth
Resigned: 02 January 2003
Appointed Date: 23 January 2002
68 years old

Director
FANTHOME, Heather Christine
Resigned: 01 February 2012
Appointed Date: 02 January 2003
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 January 2002
Appointed Date: 03 January 2002

Persons With Significant Control

Douglas John Reeve
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

MEADOWBRIGHT LIMITED Events

30 Jan 2017
Confirmation statement made on 3 January 2017 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 January 2016
15 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

17 Sep 2015
Accounts for a dormant company made up to 31 January 2015
07 Apr 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

...
... and 37 more events
05 Apr 2002
Secretary resigned
05 Apr 2002
Registered office changed on 05/04/02 from: 1 mitchell lane bristol BS1 6BU
05 Apr 2002
New secretary appointed;new director appointed
05 Apr 2002
New director appointed
03 Jan 2002
Incorporation