MEECH INTERNATIONAL LIMITED
OXFORDSHIRE MEECH (HOLDINGS) LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 0YN
Company number 00565861
Status Active
Incorporation Date 9 May 1956
Company Type Private Limited Company
Address 2 NETWORK POINT, RANGE ROAD, WITNEY, OXFORDSHIRE, OX29 0YN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 103,350 . The most likely internet sites of MEECH INTERNATIONAL LIMITED are www.meechinternational.co.uk, and www.meech-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and nine months. The distance to to Charlbury Rail Station is 6 miles; to Combe (Oxon) Rail Station is 6.3 miles; to Hanborough Rail Station is 6.8 miles; to Kingham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meech International Limited is a Private Limited Company. The company registration number is 00565861. Meech International Limited has been working since 09 May 1956. The present status of the company is Active. The registered address of Meech International Limited is 2 Network Point Range Road Witney Oxfordshire Ox29 0yn. . FRANCIS, Graeme Charles Seymour Campbell is a Secretary of the company. FRANCIS, Christopher Joseph Sutherland Campbell is a Director of the company. FRANCIS, Graeme Charles Seymour Campbell is a Director of the company. Director HEARNE, Roger Duncan Meech has been resigned. Director HILLYER, Frederick Clifford Hugh has been resigned. Director TOMLINSON, David Stockley has been resigned. The company operates in "Activities of head offices".


Current Directors




Resigned Directors

Director
HEARNE, Roger Duncan Meech
Resigned: 31 December 1992
77 years old

Director
HILLYER, Frederick Clifford Hugh
Resigned: 30 April 1994
98 years old

Director
TOMLINSON, David Stockley
Resigned: 30 June 2006
89 years old

Persons With Significant Control

Mr Christopher Joseph Sutherland Campbell Francis
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEECH INTERNATIONAL LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Jun 2016
Group of companies' accounts made up to 30 September 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 103,350

21 May 2015
Group of companies' accounts made up to 30 September 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 103,350

...
... and 102 more events
05 Jan 1988
Director resigned

04 Aug 1986
Return made up to 31/12/85; full list of members

04 Aug 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Oct 1961
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 May 1956
Incorporation

MEECH INTERNATIONAL LIMITED Charges

31 March 2006
Debenture
Delivered: 4 April 2006
Status: Satisfied on 23 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Debenture
Delivered: 16 March 2002
Status: Satisfied on 23 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1992
Charge
Delivered: 20 May 1992
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: All goodwill and uncalled capital;all patents…
17 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied on 8 April 1994
Persons entitled: Midland Bank PLC
Description: L/H 140-144 clapham manor street, london.
12 October 1981
Charge
Delivered: 19 October 1981
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…
23 May 1980
Mortgage
Delivered: 2 June 1980
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being land and bldgs. In the rear of…
23 May 1980
Mortgage
Delivered: 2 June 1980
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 150 clapham manor street, london…
23 May 1980
Mortgage
Delivered: 2 June 1980
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 140 clapham manor street, london…
23 May 1980
Mortgage
Delivered: 2 June 1980
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 142 & 144 clapham manor street…
23 May 1980
Mortgage
Delivered: 2 June 1980
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 146 clapham manor street, london…
23 May 1980
Mortgage
Delivered: 2 June 1980
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 20, 22 and 24 prescott place…
23 May 1980
Mortgage
Delivered: 2 June 1980
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 16 prescott place, london SW4…
23 May 1980
Mortgage
Delivered: 2 June 1980
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being land at back of 142 & 144…
8 April 1980
Charge
Delivered: 15 April 1980
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: Floating charge over (please see doc M62). Undertaking and…