MEZZANINE INTERNATIONAL LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4UY

Company number 02642480
Status Active
Incorporation Date 3 September 1991
Company Type Private Limited Company
Address 11 TOWER VIEW, KINGS HILL, WEST MALLING, KENT, ME19 4UY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Adele Lauraine Lancaster as a director on 18 August 2016; Satisfaction of charge 2 in full; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 400 . The most likely internet sites of MEZZANINE INTERNATIONAL LIMITED are www.mezzanineinternational.co.uk, and www.mezzanine-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Tonbridge Rail Station is 8.2 miles; to Chatham Rail Station is 8.8 miles; to Rochester Rail Station is 8.9 miles; to Gillingham (Kent) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mezzanine International Limited is a Private Limited Company. The company registration number is 02642480. Mezzanine International Limited has been working since 03 September 1991. The present status of the company is Active. The registered address of Mezzanine International Limited is 11 Tower View Kings Hill West Malling Kent Me19 4uy. . CARD, Robert is a Director of the company. CHAMBERS, Scott is a Director of the company. HIGGS, Steven is a Director of the company. HILL, William Anthony is a Director of the company. LOVEDAY, Keith Geoffrey George is a Director of the company. LOVEDAY, Matthew is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PORTER, John has been resigned. Director ALEXANDER, Paul Michael has been resigned. Director LANCASTER, Adele Lauraine has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PORTER, John has been resigned. Director QUAIL, Derek Leonard John has been resigned. Director VENTIN, Richard Alan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CARD, Robert
Appointed Date: 01 November 2012
54 years old

Director
CHAMBERS, Scott
Appointed Date: 23 March 2005
59 years old

Director
HIGGS, Steven
Appointed Date: 12 January 2015
54 years old

Director
HILL, William Anthony
Appointed Date: 14 June 2013
60 years old

Director
LOVEDAY, Keith Geoffrey George
Appointed Date: 03 September 1991
71 years old

Director
LOVEDAY, Matthew
Appointed Date: 01 October 2012
44 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Secretary
PORTER, John
Resigned: 26 March 2012
Appointed Date: 03 September 1991

Director
ALEXANDER, Paul Michael
Resigned: 25 November 2008
Appointed Date: 23 March 2005
63 years old

Director
LANCASTER, Adele Lauraine
Resigned: 18 August 2016
Appointed Date: 01 May 2014
67 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Director
PORTER, John
Resigned: 26 March 2012
Appointed Date: 03 September 1991
75 years old

Director
QUAIL, Derek Leonard John
Resigned: 25 November 2008
Appointed Date: 23 March 2005
68 years old

Director
VENTIN, Richard Alan
Resigned: 31 August 2014
Appointed Date: 18 October 2004
71 years old

MEZZANINE INTERNATIONAL LIMITED Events

31 Aug 2016
Termination of appointment of Adele Lauraine Lancaster as a director on 18 August 2016
10 Jun 2016
Satisfaction of charge 2 in full
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 400

15 Apr 2016
Group of companies' accounts made up to 31 December 2015
21 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 400

...
... and 95 more events
26 Apr 1992
Accounting reference date notified as 31/07

08 Sep 1991
Registered office changed on 08/09/91 from: c/o wilson sandford & co 97 church street brighton east sussex BN1 1UJ

08 Sep 1991
Director resigned;new director appointed

08 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

03 Sep 1991
Incorporation

MEZZANINE INTERNATIONAL LIMITED Charges

5 September 2012
Deed of rent deposit
Delivered: 7 September 2012
Status: Satisfied on 10 June 2016
Persons entitled: Zurich Assurance LTD
Description: The deposit and the tenant's interest in the account see…
10 November 2005
Deed of rent deposit
Delivered: 18 November 2005
Status: Satisfied on 6 September 2012
Persons entitled: Zurich Assurance LTD
Description: The deposit account and includes all sums including…