MEKZ LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 2JA

Company number 02864552
Status Active
Incorporation Date 20 October 1993
Company Type Private Limited Company
Address 2 ETONGATE, 110 WINDSOR ROAD, SLOUGH, BERKSHIRE, SL1 2JA
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 20 October 2016 with updates; Termination of appointment of Roald Sommersel as a director on 22 January 2016. The most likely internet sites of MEKZ LIMITED are www.mekz.co.uk, and www.mekz.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Mekz Limited is a Private Limited Company. The company registration number is 02864552. Mekz Limited has been working since 20 October 1993. The present status of the company is Active. The registered address of Mekz Limited is 2 Etongate 110 Windsor Road Slough Berkshire Sl1 2ja. . MANSFIELD, Mark is a Secretary of the company. BAROUDI, Safwan is a Director of the company. MANSFIELD, Mark is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary DHOKIA, Rajendra has been resigned. Secretary TAN, George Senley has been resigned. Director ODAYMAT, Essam Mohamed has been resigned. Director ODAYMAT, Mohamed Ahmed has been resigned. Director SOMMERSEL, Roald has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
MANSFIELD, Mark
Appointed Date: 31 March 2003

Director
BAROUDI, Safwan
Appointed Date: 01 January 2003
54 years old

Director
MANSFIELD, Mark
Appointed Date: 15 January 2016
60 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 29 November 1993
Appointed Date: 20 October 1993

Secretary
DHOKIA, Rajendra
Resigned: 04 January 1999
Appointed Date: 29 November 1993

Secretary
TAN, George Senley
Resigned: 31 March 2003
Appointed Date: 04 January 1999

Director
ODAYMAT, Essam Mohamed
Resigned: 31 December 2002
Appointed Date: 19 July 1995
55 years old

Director
ODAYMAT, Mohamed Ahmed
Resigned: 20 March 1995
Appointed Date: 10 March 1994
79 years old

Director
SOMMERSEL, Roald
Resigned: 22 January 2016
Appointed Date: 29 November 1993
83 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 29 November 1993
Appointed Date: 20 October 1993

Persons With Significant Control

Mr Rabih Mohamad Hicham Al Ahdab
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Mr Nouhad Kalmoni
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEKZ LIMITED Events

27 Jan 2017
Full accounts made up to 30 June 2016
02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
01 Mar 2016
Termination of appointment of Roald Sommersel as a director on 22 January 2016
01 Mar 2016
Appointment of Mr Mark Mansfield as a director on 15 January 2016
04 Feb 2016
Full accounts made up to 30 June 2015
...
... and 76 more events
20 Dec 1993
Secretary resigned;new secretary appointed

20 Dec 1993
Director resigned;new director appointed

01 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Nov 1993
Company name changed octolock LIMITED\certificate issued on 29/11/93

20 Oct 1993
Incorporation

MEKZ LIMITED Charges

12 December 2014
Charge code 0286 4552 0004
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 2 eton gate 110 windsor road slough…
19 February 2002
Debenture
Delivered: 23 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2001
Debenture
Delivered: 27 October 2001
Status: Satisfied on 18 January 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2000
Mortgage debenture
Delivered: 27 April 2000
Status: Satisfied on 20 August 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…