Company number 03381568
Status Active
Incorporation Date 5 June 1997
Company Type Private Limited Company
Address 3 CHESS VALE RISE, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 4AF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Registered office address changed from 2 Graces Maltings Tring Hertfordshire HP23 6DL to 3 Chess Vale Rise Croxley Green Rickmansworth Hertfordshire WD3 4AF on 13 December 2016; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
GBP 100
. The most likely internet sites of MELEAGRIS LIMITED are www.meleagris.co.uk, and www.meleagris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Meleagris Limited is a Private Limited Company.
The company registration number is 03381568. Meleagris Limited has been working since 05 June 1997.
The present status of the company is Active. The registered address of Meleagris Limited is 3 Chess Vale Rise Croxley Green Rickmansworth Hertfordshire England Wd3 4af. The cash in hand is £0.1k. It is £0k against last year. . BROCK, Mark Leslie is a Secretary of the company. MELTON, Clive is a Director of the company. Secretary FRUNIZ, Miren Olatz has been resigned. Secretary RISBY, Lee Debra has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CARTER, Karen has been resigned. Director FRUNIZ, Miren Olatz has been resigned. Director MELTON, Clive has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
meleagris Key Finiance
LIABILITIES
n/a
CASH
£0.1k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 05 June 1997
Appointed Date: 05 June 1997
Director
CARTER, Karen
Resigned: 01 June 1998
Appointed Date: 05 June 1997
61 years old
Director
MELTON, Clive
Resigned: 01 June 1998
Appointed Date: 01 June 1998
77 years old
Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 05 June 1997
Appointed Date: 05 June 1997
MELEAGRIS LIMITED Events
13 Dec 2016
Registered office address changed from 2 Graces Maltings Tring Hertfordshire HP23 6DL to 3 Chess Vale Rise Croxley Green Rickmansworth Hertfordshire WD3 4AF on 13 December 2016
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
07 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
...
... and 50 more events
12 Dec 1997
Director resigned
12 Dec 1997
New director appointed
12 Dec 1997
New secretary appointed
12 Dec 1997
Registered office changed on 12/12/97 from: 135-137 city road aspect house london EC1V 1JB
05 Jun 1997
Incorporation