MEICO LIMITED
SOUTH WOODFORD

Hellopages » Greater London » Redbridge » E18 1HB

Company number 09469374
Status Active
Incorporation Date 3 March 2015
Company Type Private Limited Company
Address C/0 DEIGHAN PERKINS LLP 1ST FLOOR, COMMERCE HOUSE, 1 RAVEN ROAD, SOUTH WOODFORD, UNITED KINGDOM, E18 1HB
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 eighteen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registration of charge 094693740012, created on 3 February 2017; Registration of charge 094693740013, created on 3 February 2017. The most likely internet sites of MEICO LIMITED are www.meico.co.uk, and www.meico.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Meico Limited is a Private Limited Company. The company registration number is 09469374. Meico Limited has been working since 03 March 2015. The present status of the company is Active. The registered address of Meico Limited is C 0 Deighan Perkins Llp 1st Floor Commerce House 1 Raven Road South Woodford United Kingdom E18 1hb. . BARRY, John Anthony is a Director of the company. PERROTTON, David George is a Director of the company. Director POLLITT, Jeffrey Thomas, Mr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARRY, John Anthony
Appointed Date: 03 March 2015
62 years old

Director
PERROTTON, David George
Appointed Date: 03 March 2015
59 years old

Resigned Directors

Director
POLLITT, Jeffrey Thomas, Mr
Resigned: 03 March 2015
Appointed Date: 03 March 2015
63 years old

Persons With Significant Control

Mr. John Anthony Barry
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr. David George Perrotton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEICO LIMITED Events

13 Mar 2017
Confirmation statement made on 3 March 2017 with updates
04 Feb 2017
Registration of charge 094693740012, created on 3 February 2017
04 Feb 2017
Registration of charge 094693740013, created on 3 February 2017
04 Jan 2017
Registration of charge 094693740010, created on 16 December 2016
04 Jan 2017
Registration of charge 094693740011, created on 16 December 2016
...
... and 8 more events
19 Feb 2016
Director's details changed for David Perrotton on 16 March 2015
23 Dec 2015
Registration of charge 094693740002, created on 21 December 2015
25 Aug 2015
Registration of charge 094693740001, created on 7 August 2015
05 Mar 2015
Termination of appointment of Jeffrey Thomas Pollitt as a director on 3 March 2015
03 Mar 2015
Incorporation
Statement of capital on 2015-03-03
  • GBP 3

MEICO LIMITED Charges

3 February 2017
Charge code 0946 9374 0013
Delivered: 4 February 2017
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
3 February 2017
Charge code 0946 9374 0012
Delivered: 4 February 2017
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 2 clyde road stckport title number GM641683…
16 December 2016
Charge code 0946 9374 0011
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
16 December 2016
Charge code 0946 9374 0010
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
16 December 2016
Charge code 0946 9374 0009
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 24 roscoe street edgeley t/no GM830221…
16 December 2016
Charge code 0946 9374 0008
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 24 roscoe street edgeley t/no GM830221…
16 December 2016
Charge code 0946 9374 0007
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 35 kent road cheadle heath stockport cheshire t/no GM37037…
12 August 2016
Charge code 0946 9374 0006
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 42 northgate road edgeley t/no GM266384…
12 August 2016
Charge code 0946 9374 0005
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Contains floating charge…
31 March 2016
Charge code 0946 9374 0004
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 43 vienna road stockport t/no GM726577…
25 February 2016
Charge code 0946 9374 0003
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limitd
Description: 12 clyde road edgeley t/no GM382620…
21 December 2015
Charge code 0946 9374 0002
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Paragon Morgages (2010) Limited
Description: 48 northgate road edgeley t/n GM410565…
7 August 2015
Charge code 0946 9374 0001
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 36 bulkeley street stockport cheshire…