MEADONS FINANCIAL MANAGEMENT LIMITED
STOKE ON TRENT GRINDCO 440 LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 04983458
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address C/O DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of MEADONS FINANCIAL MANAGEMENT LIMITED are www.meadonsfinancialmanagement.co.uk, and www.meadons-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Meadons Financial Management Limited is a Private Limited Company. The company registration number is 04983458. Meadons Financial Management Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Meadons Financial Management Limited is C O Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. . LAWSON, Robert James is a Secretary of the company. BATE, Christopher is a Director of the company. HANCOCK, Neil Frederick is a Director of the company. LAWSON, Robert James is a Director of the company. Nominee Secretary GRINDCO SECRETARIES LIMITED has been resigned. Nominee Director GRINDCO DIRECTORS LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
LAWSON, Robert James
Appointed Date: 27 September 2004

Director
BATE, Christopher
Appointed Date: 27 September 2004
55 years old

Director
HANCOCK, Neil Frederick
Appointed Date: 27 September 2004
64 years old

Director
LAWSON, Robert James
Appointed Date: 27 September 2004
56 years old

Resigned Directors

Nominee Secretary
GRINDCO SECRETARIES LIMITED
Resigned: 27 September 2004
Appointed Date: 03 December 2003

Nominee Director
GRINDCO DIRECTORS LIMITED
Resigned: 27 September 2004
Appointed Date: 03 December 2003

Persons With Significant Control

Meadons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEADONS FINANCIAL MANAGEMENT LIMITED Events

07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 September 2015
10 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 30 September 2014
11 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2

...
... and 28 more events
04 Oct 2004
Director resigned
04 Oct 2004
New director appointed
04 Oct 2004
New director appointed
04 Oct 2004
New secretary appointed;new director appointed
03 Dec 2003
Incorporation