MERONBRAID LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 6HL

Company number 03935832
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address TORBAY RISE, OLD MILL ROAD, TORQUAY, TQ2 6HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 February 2015 with full list of shareholders Statement of capital on 2015-05-21 GBP 100 . The most likely internet sites of MERONBRAID LIMITED are www.meronbraid.co.uk, and www.meronbraid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Meronbraid Limited is a Private Limited Company. The company registration number is 03935832. Meronbraid Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Meronbraid Limited is Torbay Rise Old Mill Road Torquay Tq2 6hl. The cash in hand is £0.04k. It is £-9.6k against last year. And the total assets are £5.26k, which is £-11.54k against last year. FLEMING, Sheila Ruth is a Secretary of the company. FLEMING, Lee Alan is a Director of the company. FLEMING, Sheila Ruth is a Director of the company. MCCONNELL, James Richard Robert is a Director of the company. Secretary EGGLESTONE, Angela Dawn has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director EGGLESTONE, Angela Dawn has been resigned. Director EGGLESTONE, Mark Anthony David has been resigned. Director FLEMING, Lee Alan has been resigned. Director FLEMING, Sheila Ruth has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


meronbraid Key Finiance

LIABILITIES n/a
CASH £0.04k
-100%
TOTAL ASSETS £5.26k
-69%
All Financial Figures

Current Directors

Secretary
FLEMING, Sheila Ruth
Appointed Date: 01 November 2003

Director
FLEMING, Lee Alan
Appointed Date: 01 March 2014
57 years old

Director
FLEMING, Sheila Ruth
Appointed Date: 01 March 2014
58 years old

Director
MCCONNELL, James Richard Robert
Appointed Date: 11 January 2013
41 years old

Resigned Directors

Secretary
EGGLESTONE, Angela Dawn
Resigned: 02 November 2003
Appointed Date: 21 March 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 March 2000
Appointed Date: 29 February 2000

Director
EGGLESTONE, Angela Dawn
Resigned: 02 November 2003
Appointed Date: 21 March 2000
68 years old

Director
EGGLESTONE, Mark Anthony David
Resigned: 02 November 2003
Appointed Date: 21 March 2000
65 years old

Director
FLEMING, Lee Alan
Resigned: 11 January 2013
Appointed Date: 01 November 2003
57 years old

Director
FLEMING, Sheila Ruth
Resigned: 11 January 2013
Appointed Date: 01 November 2003
58 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 March 2000
Appointed Date: 29 February 2000

MERONBRAID LIMITED Events

16 May 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 31 August 2015
21 May 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

29 Jan 2015
Current accounting period extended from 28 February 2015 to 31 August 2015
29 Jan 2015
Appointment of Mrs Sheila Ruth Fleming as a director on 1 March 2014
...
... and 48 more events
12 Apr 2000
Secretary resigned
12 Apr 2000
New secretary appointed;new director appointed
12 Apr 2000
New director appointed
12 Apr 2000
Registered office changed on 12/04/00 from: 31 corsham street london N1 6DR
29 Feb 2000
Incorporation

MERONBRAID LIMITED Charges

14 April 2000
Legal mortgage
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Seaford sands hotel 17 roundham road paignton. With the…
12 April 2000
Debenture
Delivered: 15 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…