Company number 03408896
Status Active - Proposal to Strike off
Incorporation Date 24 July 1997
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 ninety events have happened. The last three records are Director's details changed for Mr Ben Robert Westran on 17 February 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of MEARS WINDOW AND DOOR MAINTENANCE LIMITED are www.mearswindowanddoormaintenance.co.uk, and www.mears-window-and-door-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Mears Window and Door Maintenance Limited is a Private Limited Company.
The company registration number is 03408896. Mears Window and Door Maintenance Limited has been working since 24 July 1997.
The present status of the company is Active - Proposal to Strike off. The registered address of Mears Window and Door Maintenance Limited is 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester Gl3 4ah. . WESTRAN, Ben Robert is a Director of the company. MEARS GROUP PLC is a Director of the company. Secretary COLEMAN, John Patrick has been resigned. Secretary NOLAN, Nicola Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLEMAN, John Patrick has been resigned. Director LONG, Alan Martin has been resigned. Director NEILL, Deborah Ann has been resigned. Director NOLAN, Kenneth Anthony has been resigned. Director NOLAN, Nicola Jean has been resigned. Director ROGERS, Michael Greig has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 1997
Appointed Date: 24 July 1997
Director
LONG, Alan Martin
Resigned: 20 November 2012
Appointed Date: 27 October 2008
63 years old
Director
NEILL, Deborah Ann
Resigned: 27 October 2008
Appointed Date: 04 February 2005
62 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 August 1997
Appointed Date: 24 July 1997
Persons With Significant Control
Mears Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
MEARS WINDOW AND DOOR MAINTENANCE LIMITED Events
17 Feb 2017
Director's details changed for Mr Ben Robert Westran on 17 February 2017
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
26 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
23 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 80 more events
28 Aug 1997
New secretary appointed
28 Aug 1997
New director appointed
28 Aug 1997
New director appointed
28 Aug 1997
Registered office changed on 28/08/97 from: 1 mitchell lane bristol BS1 6BU
24 Jul 1997
Incorporation
8 September 2005
Debenture
Delivered: 19 September 2005
Status: Satisfied
on 2 April 2008
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
25 March 2003
Debenture
Delivered: 27 March 2003
Status: Satisfied
on 8 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2000
Mortgage debenture
Delivered: 23 August 2000
Status: Satisfied
on 9 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 July 1998
Debenture
Delivered: 18 July 1998
Status: Satisfied
on 7 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…