MEADOWMILK LIMITED
HAMPSHIRE

Company number 06395988
Status Active
Incorporation Date 11 October 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MEADOWMILK LIMITED are www.meadowmilk.co.uk, and www.meadowmilk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Meadowmilk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06395988. Meadowmilk Limited has been working since 11 October 2007. The present status of the company is Active. The registered address of Meadowmilk Limited is 25 St Thomas Street Winchester Hampshire. . WHITE, Christopher Frank is a Secretary of the company. IVES, Joseph Wakely is a Director of the company. LAMBERT, Austin Gerald is a Director of the company. MARTIN, Andrew James is a Director of the company. POTTOW, Robert James is a Director of the company. SMALES, Michael David is a Director of the company. SPARKES, Dean is a Director of the company. WHITE, Christopher Frank is a Director of the company. YEOMAN, John Foster is a Director of the company. Secretary MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUCE, Peveril John has been resigned. Director CUTLER, Neil Richard has been resigned. Director DRAKE, John Edward has been resigned. Director HOWE, Oliver Simon has been resigned. Director KNAPMAN, Timothy Mark has been resigned. Director MARTIN, Christopher Berriman has been resigned. Director MARTIN, Simon Richard has been resigned. Director TYLER, Nicholas David has been resigned. Director TYLER, Nicholas David has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WHITE, Christopher Frank
Appointed Date: 16 April 2008

Director
IVES, Joseph Wakely
Appointed Date: 11 October 2010
63 years old

Director
LAMBERT, Austin Gerald
Appointed Date: 11 October 2007
91 years old

Director
MARTIN, Andrew James
Appointed Date: 11 October 2007
67 years old

Director
POTTOW, Robert James
Appointed Date: 30 October 2012
56 years old

Director
SMALES, Michael David
Appointed Date: 11 October 2007
76 years old

Director
SPARKES, Dean
Appointed Date: 28 October 2014
52 years old

Director
WHITE, Christopher Frank
Appointed Date: 11 October 2007
70 years old

Director
YEOMAN, John Foster
Appointed Date: 30 October 2012
65 years old

Resigned Directors

Secretary
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Resigned: 16 April 2008
Appointed Date: 11 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2007
Appointed Date: 11 October 2007

Director
BRUCE, Peveril John
Resigned: 20 October 2011
Appointed Date: 11 October 2007
72 years old

Director
CUTLER, Neil Richard
Resigned: 30 October 2012
Appointed Date: 21 October 2008
68 years old

Director
DRAKE, John Edward
Resigned: 11 October 2010
Appointed Date: 21 October 2008
62 years old

Director
HOWE, Oliver Simon
Resigned: 11 October 2010
Appointed Date: 11 October 2007
69 years old

Director
KNAPMAN, Timothy Mark
Resigned: 20 October 2011
Appointed Date: 21 October 2008
62 years old

Director
MARTIN, Christopher Berriman
Resigned: 21 October 2008
Appointed Date: 11 October 2007
73 years old

Director
MARTIN, Simon Richard
Resigned: 21 October 2008
Appointed Date: 11 October 2007
71 years old

Director
TYLER, Nicholas David
Resigned: 12 October 2013
Appointed Date: 20 October 2011
50 years old

Director
TYLER, Nicholas David
Resigned: 13 October 2009
Appointed Date: 11 October 2007
50 years old

MEADOWMILK LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 11 October 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 11 October 2015 no member list
18 Nov 2014
Appointment of Dean Sparkes as a director on 28 October 2014
...
... and 38 more events
11 Aug 2008
Secretary appointed christopher frank white
11 Aug 2008
Appointment terminated secretary martin and company (company secretaries) LIMITED
24 Jul 2008
Director appointed oliver simon howe
16 Oct 2007
Secretary resigned
11 Oct 2007
Incorporation