BRIAN MEEHAN LTD.
SWINDON

Hellopages » Wiltshire » Swindon » SN1 3EY

Company number 03989253
Status Active
Incorporation Date 9 May 2000
Company Type Private Limited Company
Address ROBIN PLATT, 2 CRICKLADE COURT, OLD TOWN, SWINDON, WILTSHIRE, SN1 3EY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BRIAN MEEHAN LTD. are www.brianmeehan.co.uk, and www.brian-meehan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Brian Meehan Ltd is a Private Limited Company. The company registration number is 03989253. Brian Meehan Ltd has been working since 09 May 2000. The present status of the company is Active. The registered address of Brian Meehan Ltd is Robin Platt 2 Cricklade Court Old Town Swindon Wiltshire Sn1 3ey. . BLAIR, Maria Elizabeth is a Secretary of the company. MEEHAN, Brian is a Director of the company. Secretary MEEHAN, Kimberley Susan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MEEHAN, Kim has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BLAIR, Maria Elizabeth
Appointed Date: 16 July 2012

Director
MEEHAN, Brian
Appointed Date: 09 May 2000
58 years old

Resigned Directors

Secretary
MEEHAN, Kimberley Susan
Resigned: 12 July 2012
Appointed Date: 09 May 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Director
MEEHAN, Kim
Resigned: 08 November 2001
Appointed Date: 09 May 2000
65 years old

Persons With Significant Control

Brian Meehan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BRIAN MEEHAN LTD. Events

12 May 2017
Confirmation statement made on 9 May 2017 with updates
13 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
13 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1

23 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 41 more events
09 Nov 2001
Accounting reference date extended from 31/05/02 to 30/11/02
18 May 2001
Return made up to 09/05/01; full list of members
20 Oct 2000
Particulars of mortgage/charge
16 May 2000
Secretary resigned
09 May 2000
Incorporation

BRIAN MEEHAN LTD. Charges

2 December 2013
Charge code 0398 9253 0003
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
18 September 2009
Legal mortgage
Delivered: 25 September 2009
Status: Satisfied on 26 October 2012
Persons entitled: Hartley Sas Limited and Brian Meehan as Trustees of the Brian Meehan Directors Pension Scheme
Description: 29 oxford street lambourn hungerford berkshire.
18 October 2000
Mortgage debenture
Delivered: 20 October 2000
Status: Satisfied on 30 November 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…