MEECH STATIC ELIMINATORS LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 0YN

Company number 01525004
Status Active
Incorporation Date 28 October 1980
Company Type Private Limited Company
Address 2 NETWORK POINT, RANGE ROAD, WITNEY, OXFORDSHIRE, OX29 0YN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Peter Hugh Tudor on 9 November 2016; Director's details changed for Mr Adam Mark Battrick on 15 September 2016. The most likely internet sites of MEECH STATIC ELIMINATORS LIMITED are www.meechstaticeliminators.co.uk, and www.meech-static-eliminators.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven 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 Static Eliminators Limited is a Private Limited Company. The company registration number is 01525004. Meech Static Eliminators Limited has been working since 28 October 1980. The present status of the company is Active. The registered address of Meech Static Eliminators Limited is 2 Network Point Range Road Witney Oxfordshire Ox29 0yn. . FRANCIS, Graeme Charles Seymour Campbell is a Secretary of the company. BATTRICK, Adam Mark is a Director of the company. CADDY, Anita Elizabeth is a Director of the company. CAMERON, Iain Robert is a Director 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. PHEASANT, Stephen Thomas is a Director of the company. ROGERS, David Charles Boulderson is a Director of the company. TUDOR, Peter Hugh is a Director of the company. Secretary FRANCIS, Graeme Charles Seymour Campbell has been resigned. Secretary GRAY, Susan Andrea has been resigned. Director FRANCIS, Graeme Charles Seymour Campbell has been resigned. Director HATCHER, Simon William has been resigned. Director HILLYER, Frederick Clifford Hugh has been resigned. Director HUGHES, Gary Michael James has been resigned. Director PIMM, Trevor Leo has been resigned. Director STYLES, Christopher John has been resigned. Director TOMLINSON, David Stockley has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
FRANCIS, Graeme Charles Seymour Campbell
Appointed Date: 01 June 2013

Director
BATTRICK, Adam Mark
Appointed Date: 01 July 2010
47 years old

Director
CADDY, Anita Elizabeth
Appointed Date: 01 January 2012
64 years old

Director
CAMERON, Iain Robert
Appointed Date: 01 January 2014
49 years old


Director
FRANCIS, Graeme Charles Seymour Campbell
Appointed Date: 13 September 1993
74 years old

Director
PHEASANT, Stephen Thomas
Appointed Date: 02 January 2001
74 years old

Director
ROGERS, David Charles Boulderson
Appointed Date: 01 July 2010
58 years old

Director
TUDOR, Peter Hugh
Appointed Date: 01 March 2016
69 years old

Resigned Directors

Secretary

Secretary
GRAY, Susan Andrea
Resigned: 31 May 2013
Appointed Date: 15 April 1994

Director
FRANCIS, Graeme Charles Seymour Campbell
Resigned: 15 April 1994
Appointed Date: 07 July 1992
74 years old

Director
HATCHER, Simon William
Resigned: 02 November 2007
Appointed Date: 01 October 2001
58 years old

Director
HILLYER, Frederick Clifford Hugh
Resigned: 23 March 2006
97 years old

Director
HUGHES, Gary Michael James
Resigned: 29 November 2000
Appointed Date: 04 November 1999
72 years old

Director
PIMM, Trevor Leo
Resigned: 01 December 2011
Appointed Date: 22 March 2007
68 years old

Director
STYLES, Christopher John
Resigned: 28 February 2001
Appointed Date: 02 December 1996
84 years old

Director
TOMLINSON, David Stockley
Resigned: 30 June 2006
Appointed Date: 13 September 1993
89 years old

Persons With Significant Control

Meech International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEECH STATIC ELIMINATORS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Director's details changed for Mr Peter Hugh Tudor on 9 November 2016
19 Dec 2016
Director's details changed for Mr Adam Mark Battrick on 15 September 2016
09 Jun 2016
Full accounts made up to 30 September 2015
18 Mar 2016
Appointment of Mr Peter Hugh Tudor as a director on 1 March 2016
...
... and 125 more events
05 Jan 1988
Director resigned

05 Jan 1988
New director appointed

05 Jan 1988
Director resigned

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

28 Oct 1980
Incorporation

MEECH STATIC ELIMINATORS LIMITED Charges

25 June 2008
Deed of legal mortgage
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 2 network point range road witney oxon t/n ON233918 and…
19 June 2008
Debenture
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
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…
20 November 1992
Legal charge
Delivered: 21 November 1992
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: L/H land herediments premises being unit 15 thorney leys…
9 May 1992
Charge
Delivered: 20 May 1992
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
12 October 1981
Charge
Delivered: 19 October 1981
Status: Satisfied on 23 June 2008
Persons entitled: Midland Bank LTD
Description: Fixed and floating charges over undertaking and all…