M.E.B. FACILITIES LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 0RQ

Company number 03345698
Status Active
Incorporation Date 4 April 1997
Company Type Private Limited Company
Address EPIC HOUSE, 128 FULWELL ROAD, TEDDINGTON, MIDDLESEX, TW11 0RQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of M.E.B. FACILITIES LIMITED are www.mebfacilities.co.uk, and www.m-e-b-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Barnes Bridge Rail Station is 5 miles; to Chessington North Rail Station is 5.2 miles; to Byfleet & New Haw Rail Station is 8 miles; to Brondesbury Park Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M E B Facilities Limited is a Private Limited Company. The company registration number is 03345698. M E B Facilities Limited has been working since 04 April 1997. The present status of the company is Active. The registered address of M E B Facilities Limited is Epic House 128 Fulwell Road Teddington Middlesex Tw11 0rq. . BRASEY, Genevieve Sylvie Marie is a Secretary of the company. BONNER, Martin Edward is a Director of the company. BRASEY, Genevieve Sylvie Marie is a Director of the company. Secretary HEATHROW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRASEY, Genevieve Sylvie Marie
Appointed Date: 29 June 2001

Director
BONNER, Martin Edward
Appointed Date: 04 April 1997
82 years old

Director
BRASEY, Genevieve Sylvie Marie
Appointed Date: 30 November 2007
60 years old

Resigned Directors

Secretary
HEATHROW REGISTRARS LIMITED
Resigned: 29 June 2001
Appointed Date: 04 April 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 April 1997
Appointed Date: 04 April 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 April 1997
Appointed Date: 04 April 1997

M.E.B. FACILITIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

13 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 62 more events
11 Apr 1997
Director resigned
11 Apr 1997
Secretary resigned
11 Apr 1997
New secretary appointed
11 Apr 1997
New director appointed
04 Apr 1997
Incorporation

M.E.B. FACILITIES LIMITED Charges

17 July 2012
Legal charge
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 monument court monument hill weybridge surrey by way…
3 June 2011
Third party legal charge
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 monument court monument hill weybridge surrey by way of…
27 November 2007
Third party legal charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 layton court castle view road weybridge and garage. By…
27 November 2007
Third party legal charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 monument court monument hill weybridge. By way of fixed…
27 November 2007
Third party legal charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 woodcote court brooklands road weybridge. By way of fixed…
8 December 2006
Legal charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 eldon court, st george's avenue, weybridge, surrey. By…
21 August 2003
Deed of charge
Delivered: 22 August 2003
Status: Satisfied on 13 October 2006
Persons entitled: Capital Home Loans Limited
Description: 6 eldon court st george's avenue weybridge surrey fixed…
13 September 2000
Deed of charge
Delivered: 16 September 2000
Status: Satisfied on 31 October 2007
Persons entitled: Capital Home Loans Limited
Description: The property known as woodcote court 286 brooklands road…
9 February 2000
Legal charge
Delivered: 17 February 2000
Status: Satisfied on 20 November 2007
Persons entitled: Capital Homes Loans Limited
Description: Leasehold property k/a 32 parry drive brooklands weybridge…
22 October 1999
Mortgage
Delivered: 11 November 1999
Status: Satisfied on 20 November 2007
Persons entitled: Capital Home Loans Limited
Description: Rydens lodge rydens road walton on thames surrey and a…
21 October 1999
Legal charge
Delivered: 22 October 1999
Status: Satisfied on 31 October 2007
Persons entitled: Capital Home Loans Limited
Description: 15 layton court and garage castle view road weybridge…
8 January 1999
Legal charge
Delivered: 23 January 1999
Status: Satisfied on 13 October 2006
Persons entitled: Capital Home Loans Limited
Description: 6 eldon court st georges avenue weybridge surrey and all…