MEARS LIMITED
BROCKWORTH, GLOUCESTER MEARS SOCIAL HOUSING LIMITED MEARS BUILDING CONTRACTORS LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL3 4AH

Company number 02519234
Status Active
Incorporation Date 6 July 1990
Company Type Private Limited Company
Address 1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK,, BROCKWORTH, GLOUCESTER, GL3 4AH
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and twenty-four 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 6 July 2016 with updates. The most likely internet sites of MEARS LIMITED are www.mears.co.uk, and www.mears.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Mears Limited is a Private Limited Company. The company registration number is 02519234. Mears Limited has been working since 06 July 1990. The present status of the company is Active. The registered address of Mears Limited is 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester Gl3 4ah. . WESTRAN, Benjamin Robert is a Secretary of the company. EDEN, Graham Roy is a Director of the company. MIDDLEMASS, Colin Edward is a Director of the company. MILES, David John is a Director of the company. PACE, Darren Colin is a Director of the company. SMITH, Andrew Christopher Melville is a Director of the company. WESTRAN, Ben Robert is a Director of the company. MEARS GROUP PLC is a Director of the company. Secretary HOLT, Robert has been resigned. Secretary PREATER, Margaret has been resigned. Secretary SMITH, Andrew Christopher Melville has been resigned. Secretary TURL, Michael Stanley has been resigned. Director BAINBRIDGE, Laurence George has been resigned. Director BARRATT, John Anthony has been resigned. Director BARRETT, John Anthony has been resigned. Director COE, Stephen has been resigned. Director DAY, Richard has been resigned. Director GAY, Andrew Michael has been resigned. Director GUEST, Stephen William has been resigned. Director HOLT, Robert has been resigned. Director MEARS, Peter Wayne has been resigned. Director PREATER, Margaret has been resigned. Director ROBERTSON, David John has been resigned. Director ROGERS, Alan has been resigned. Director SHEPPARD, Ian Douglas has been resigned. Director TURL, Michael Stanley has been resigned. Director TURNER, Kenneth Clive has been resigned. Director WILLIAMS, Duncan has been resigned. Director WILLIAMS, Raymond Geraint has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
WESTRAN, Benjamin Robert
Appointed Date: 01 September 2004

Director
EDEN, Graham Roy
Appointed Date: 01 October 2009
63 years old

Director
MIDDLEMASS, Colin Edward
Appointed Date: 07 January 2015
62 years old

Director
MILES, David John
Appointed Date: 01 December 1997
59 years old

Director
PACE, Darren Colin
Appointed Date: 27 June 1995
61 years old

Director
SMITH, Andrew Christopher Melville
Appointed Date: 06 December 1999
53 years old

Director
WESTRAN, Ben Robert
Appointed Date: 13 November 2007
48 years old

Director
MEARS GROUP PLC
Appointed Date: 29 November 2010

Resigned Directors

Secretary
HOLT, Robert
Resigned: 06 December 1999
Appointed Date: 01 July 1997

Secretary
PREATER, Margaret
Resigned: 30 June 1998
Appointed Date: 16 August 1992

Secretary
SMITH, Andrew Christopher Melville
Resigned: 01 September 2004
Appointed Date: 06 December 1999

Secretary
TURL, Michael Stanley
Resigned: 16 August 1992

Director
BAINBRIDGE, Laurence George
Resigned: 28 September 2007
Appointed Date: 28 June 2004
67 years old

Director
BARRATT, John Anthony
Resigned: 01 January 2002
Appointed Date: 01 May 1999
76 years old

Director
BARRETT, John Anthony
Resigned: 30 June 2006
Appointed Date: 01 May 1999
76 years old

Director
COE, Stephen
Resigned: 03 August 2007
Appointed Date: 28 June 2004
69 years old

Director
DAY, Richard
Resigned: 01 February 2008
Appointed Date: 20 April 1999
54 years old

Director
GAY, Andrew Michael
Resigned: 20 November 1994
60 years old

Director
GUEST, Stephen William
Resigned: 15 December 1999
Appointed Date: 04 January 1999
64 years old

Director
HOLT, Robert
Resigned: 27 August 2004
Appointed Date: 01 August 1996
71 years old

Director
MEARS, Peter Wayne
Resigned: 30 June 1992
78 years old

Director
PREATER, Margaret
Resigned: 30 June 1998
Appointed Date: 27 June 1995
77 years old

Director
ROBERTSON, David John
Resigned: 11 March 2008
Appointed Date: 14 July 1997
70 years old

Director
ROGERS, Alan
Resigned: 29 July 2005
Appointed Date: 28 June 2004
61 years old

Director
SHEPPARD, Ian Douglas
Resigned: 01 April 1998
Appointed Date: 27 June 1995
30 years old

Director
TURL, Michael Stanley
Resigned: 31 January 1998
68 years old

Director
TURNER, Kenneth Clive
Resigned: 18 April 2007
Appointed Date: 10 April 2006
67 years old

Director
WILLIAMS, Duncan
Resigned: 31 December 2007
Appointed Date: 28 June 2004
55 years old

Director
WILLIAMS, Raymond Geraint
Resigned: 02 November 1998
Appointed Date: 27 June 1995
66 years old

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 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
11 Jul 2016
Confirmation statement made on 6 July 2016 with updates
14 Jun 2016
Full accounts made up to 31 December 2015
13 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

...
... and 114 more events
19 Nov 1990
Registered office changed on 19/11/90 from: 181 newfoundland road bristol BS2 9LU

19 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1990
Company name changed strongdale LIMITED\certificate issued on 31/10/90
30 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1990
Incorporation

MEARS LIMITED Charges

21 April 2008
Debenture
Delivered: 2 May 2008
Status: Satisfied on 16 September 2011
Persons entitled: Barclays Bank PLC (Acting as Security Trustee on Behalf of Itself and the Other Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
28 October 1998
Guarantee & debenture
Delivered: 6 November 1998
Status: Satisfied on 16 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1996
Guarantee and debenture
Delivered: 18 November 1996
Status: Satisfied on 16 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1992
Legal charge
Delivered: 20 October 1992
Status: Satisfied on 16 September 2011
Persons entitled: Barclays Bank PLC.
Description: Millcroft house, draycott business park, cam dursley …
5 December 1990
Debenture
Delivered: 13 December 1990
Status: Satisfied on 16 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…