MEARS FACILITY MANAGEMENT LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 4AH

Company number 04281028
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address 1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Secretary's details changed for Benjamin Robert Westran on 17 February 2017; Director's details changed for Mr Ben Robert Westran on 17 February 2017; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of MEARS FACILITY MANAGEMENT LIMITED are www.mearsfacilitymanagement.co.uk, and www.mears-facility-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Mears Facility Management Limited is a Private Limited Company. The company registration number is 04281028. Mears Facility Management Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Mears Facility Management Limited is 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester Gl3 4ah. . WESTRAN, Benjamin Robert is a Secretary of the company. SMITH, Andrew Christopher Melville is a Director of the company. WESTRAN, Ben Robert is a Director of the company. Secretary SMITH, Andrew Christopher Melville has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOLT, Robert has been resigned. Director ROBERTSON, David John has been resigned. Director TAYLOR, Paul Stephen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WESTRAN, Benjamin Robert
Appointed Date: 01 September 2004

Director
SMITH, Andrew Christopher Melville
Appointed Date: 11 March 2008
53 years old

Director
WESTRAN, Ben Robert
Appointed Date: 01 January 2008
48 years old

Resigned Directors

Secretary
SMITH, Andrew Christopher Melville
Resigned: 01 September 2004
Appointed Date: 04 September 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Director
HOLT, Robert
Resigned: 15 March 2002
Appointed Date: 04 September 2001
71 years old

Director
ROBERTSON, David John
Resigned: 11 March 2008
Appointed Date: 04 September 2001
70 years old

Director
TAYLOR, Paul Stephen
Resigned: 30 September 2005
Appointed Date: 04 September 2001
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 September 2001
Appointed Date: 04 September 2001

Persons With Significant Control

Mears Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MEARS FACILITY MANAGEMENT LIMITED Events

20 Feb 2017
Secretary's details changed for Benjamin Robert Westran on 17 February 2017
17 Feb 2017
Director's details changed for Mr Ben Robert Westran on 17 February 2017
06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200,000

...
... and 41 more events
17 Oct 2001
New director appointed
17 Oct 2001
New director appointed
17 Oct 2001
Director resigned
17 Oct 2001
Secretary resigned
04 Sep 2001
Incorporation

MEARS FACILITY MANAGEMENT LIMITED Charges

8 January 2002
Debenture
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2001
Debenture
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…