MEKO LIMITED
CAMBERLEY JON PEDDIE ASSOCIATES EUROPE LIMITED MEKO LTD

Hellopages » Surrey » Surrey Heath » GU15 1EJ

Company number 02928139
Status Active
Incorporation Date 12 May 1994
Company Type Private Limited Company
Address 134 UPPER CHOBHAM ROAD, CAMBERLEY, SURREY, GU15 1EJ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 May 2015 with full list of shareholders Statement of capital on 2015-05-12 GBP 100 . The most likely internet sites of MEKO LIMITED are www.meko.co.uk, and www.meko.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Bagshot Rail Station is 2.9 miles; to Ash Vale Rail Station is 3.8 miles; to Ash Rail Station is 5.4 miles; to Bracknell Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meko Limited is a Private Limited Company. The company registration number is 02928139. Meko Limited has been working since 12 May 1994. The present status of the company is Active. The registered address of Meko Limited is 134 Upper Chobham Road Camberley Surrey Gu15 1ej. The company`s financial liabilities are £29.98k. It is £-30.46k against last year. And the total assets are £19.86k, which is £-7.75k against last year. RAIKES, Yvette Valerie is a Secretary of the company. RAIKES, Robert Timothy is a Director of the company. Secretary KEMPTON, Susan Elizabeth has been resigned. Secretary RAIKES, Yvette Valerie has been resigned. Secretary RAIKES, Yvette Valerie has been resigned. Secretary WOOD, Jonathan Ian has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BARKER, Andrew Michael has been resigned. Director BUTLER, Paul Andrew has been resigned. Director GAMBY, Peter William has been resigned. Director WALLMAN, Martin John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


meko Key Finiance

LIABILITIES £29.98k
-51%
CASH n/a
TOTAL ASSETS £19.86k
-29%
All Financial Figures

Current Directors

Secretary
RAIKES, Yvette Valerie
Appointed Date: 29 March 2013

Director
RAIKES, Robert Timothy
Appointed Date: 12 May 1994
72 years old

Resigned Directors

Secretary
KEMPTON, Susan Elizabeth
Resigned: 28 March 2013
Appointed Date: 09 May 2011

Secretary
RAIKES, Yvette Valerie
Resigned: 06 May 2011
Appointed Date: 17 October 2001

Secretary
RAIKES, Yvette Valerie
Resigned: 14 September 2000
Appointed Date: 09 May 1994

Secretary
WOOD, Jonathan Ian
Resigned: 17 October 2001
Appointed Date: 14 September 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 May 1994
Appointed Date: 12 May 1994

Director
BARKER, Andrew Michael
Resigned: 28 May 2010
Appointed Date: 26 October 2009
67 years old

Director
BUTLER, Paul Andrew
Resigned: 30 September 2009
Appointed Date: 01 December 2008
63 years old

Director
GAMBY, Peter William
Resigned: 01 December 2008
Appointed Date: 17 October 2001
58 years old

Director
WALLMAN, Martin John
Resigned: 28 February 2011
Appointed Date: 31 August 2010
66 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 12 May 1994
Appointed Date: 12 May 1994

MEKO LIMITED Events

12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

25 Feb 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
15 May 2014
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100

...
... and 72 more events
09 Jun 1994
Ad 17/05/94--------- £ si 98@1=98 £ ic 2/100

09 Jun 1994
Accounting reference date notified as 31/05

19 May 1994
Director resigned;new director appointed

19 May 1994
Secretary resigned;new secretary appointed

12 May 1994
Incorporation