MEIKO UK LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4UF

Company number 02846559
Status Active
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address 393 EDINBURGH AVENUE, SLOUGH, BERKSHIRE, SL1 4UF
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 20 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MEIKO UK LIMITED are www.meikouk.co.uk, and www.meiko-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Meiko Uk Limited is a Private Limited Company. The company registration number is 02846559. Meiko Uk Limited has been working since 20 August 1993. The present status of the company is Active. The registered address of Meiko Uk Limited is 393 Edinburgh Avenue Slough Berkshire Sl1 4uf. . HUND, Juergen is a Secretary of the company. BARRY, Peter Gerard is a Director of the company. DOWNIE, William Mckinnon is a Director of the company. SCHERINGER, Stefan, Dr is a Director of the company. Secretary FRITZ, Bernd has been resigned. Secretary KIPKA, Rolf Josef has been resigned. Secretary SACHS, Juergen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRITZ, Bernd has been resigned. Director GOODMAN, Andrew Robert has been resigned. Director NIMMO, Peter Baxter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
HUND, Juergen
Appointed Date: 01 October 2014

Director
BARRY, Peter Gerard
Appointed Date: 11 September 2002
75 years old

Director
DOWNIE, William Mckinnon
Appointed Date: 29 December 1994
73 years old

Director
SCHERINGER, Stefan, Dr
Appointed Date: 01 October 2014
66 years old

Resigned Directors

Secretary
FRITZ, Bernd
Resigned: 29 September 1999
Appointed Date: 29 December 1994

Secretary
KIPKA, Rolf Josef
Resigned: 29 December 1994
Appointed Date: 14 September 1993

Secretary
SACHS, Juergen
Resigned: 01 September 2014
Appointed Date: 29 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 1993
Appointed Date: 20 August 1993

Director
FRITZ, Bernd
Resigned: 29 September 1999
Appointed Date: 14 September 1993
67 years old

Director
GOODMAN, Andrew Robert
Resigned: 30 September 2002
Appointed Date: 07 March 2001
62 years old

Director
NIMMO, Peter Baxter
Resigned: 29 March 2001
Appointed Date: 01 November 1999
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 September 1993
Appointed Date: 20 August 1993

Persons With Significant Control

Dr Stefan Scheringer
Notified on: 19 August 2016
66 years old
Nature of control: Right to appoint and remove directors as a member of a firm

MEIKO UK LIMITED Events

13 Mar 2017
Full accounts made up to 31 December 2016
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
16 Mar 2016
Full accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,500,000

18 Mar 2015
Full accounts made up to 31 December 2014
...
... and 81 more events
07 Oct 1993
Director resigned;new director appointed

07 Oct 1993
Registered office changed on 07/10/93 from: 2 baches street london N1 6UB

01 Oct 1993
Memorandum and Articles of Association
24 Sep 1993
Company name changed typedaily services LIMITED\certificate issued on 27/09/93

20 Aug 1993
Incorporation

MEIKO UK LIMITED Charges

4 June 2010
Deposit deed
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Slough Trading Estates
Description: The sum of £78,669 maintained in the interest earning…
15 December 2005
Deposit deed
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: £34,956.25 to be held in an interest earning account.
15 December 2005
Deposit deed
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: £34,956.25 to be held in an interest earning account.