MEGANTIC SERVICES LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0UT

Company number 03245978
Status Active
Incorporation Date 5 September 1996
Company Type Private Limited Company
Address 19 ANCHOR STREET, SOUTHPORT, MERSEYSIDE, ENGLAND, PR9 0UT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of MEGANTIC SERVICES LIMITED are www.meganticservices.co.uk, and www.megantic-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and one months. Megantic Services Limited is a Private Limited Company. The company registration number is 03245978. Megantic Services Limited has been working since 05 September 1996. The present status of the company is Active. The registered address of Megantic Services Limited is 19 Anchor Street Southport Merseyside England Pr9 0ut. The company`s financial liabilities are £2414.31k. It is £0k against last year. And the total assets are £797.67k, which is £0k against last year. WADDINGTON, David is a Secretary of the company. ASH, Christopher Martin is a Director of the company. BROOKFIELD, Steven Joseph is a Director of the company. Secretary ALI, Syed Umor has been resigned. Secretary LACY, Nigel John has been resigned. Secretary MARTIN, David has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ROSS, David has been resigned. The company operates in "Other telecommunications activities".


megantic services Key Finiance

LIABILITIES £2414.31k
CASH n/a
TOTAL ASSETS £797.67k
All Financial Figures

Current Directors

Secretary
WADDINGTON, David
Appointed Date: 23 January 2006

Director
ASH, Christopher Martin
Appointed Date: 15 February 2005
58 years old

Director
BROOKFIELD, Steven Joseph
Appointed Date: 23 January 2006
62 years old

Resigned Directors

Secretary
ALI, Syed Umor
Resigned: 23 January 2006
Appointed Date: 30 January 2003

Secretary
LACY, Nigel John
Resigned: 30 December 1999
Appointed Date: 01 October 1996

Secretary
MARTIN, David
Resigned: 30 January 2003
Appointed Date: 30 December 1999

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 01 October 1996
Appointed Date: 05 September 1996

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 October 1996
Appointed Date: 05 September 1996

Director
ROSS, David
Resigned: 23 January 2006
Appointed Date: 01 October 1996
79 years old

MEGANTIC SERVICES LIMITED Events

01 Dec 2016
Compulsory strike-off action has been suspended
22 Nov 2016
First Gazette notice for compulsory strike-off
20 Aug 2016
Compulsory strike-off action has been discontinued
19 Aug 2016
Total exemption small company accounts made up to 30 June 2015
19 Jul 2016
Compulsory strike-off action has been suspended
...
... and 77 more events
08 Oct 1996
New director appointed
04 Oct 1996
Director resigned
04 Oct 1996
Secretary resigned
04 Oct 1996
Registered office changed on 04/10/96 from: harrington chambers 26 north john street liverpool L2 9RU
05 Sep 1996
Incorporation

MEGANTIC SERVICES LIMITED Charges

18 November 1996
Debenture
Delivered: 6 December 1996
Status: Satisfied on 15 November 2008
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…