MEADOWBROOK DEVELOPMENTS LIMITED
7-10 CHANDOS STREET S & S LAND AND PROPERTY LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 05417360
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER, 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MEADOWBROOK DEVELOPMENTS LIMITED are www.meadowbrookdevelopments.co.uk, and www.meadowbrook-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Meadowbrook Developments Limited is a Private Limited Company. The company registration number is 05417360. Meadowbrook Developments Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Meadowbrook Developments Limited is Shelley Stock Hutter 1st Floor 7 10 Chandos Street London W1g 9dq. . STEWART, Paul is a Secretary of the company. STEWART, Catherine is a Director of the company. STEWART, Paul is a Director of the company. Secretary STEWART, Catherine has been resigned. Secretary MORTIMER REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEWART, Paul
Appointed Date: 22 April 2011

Director
STEWART, Catherine
Appointed Date: 30 November 2010
60 years old

Director
STEWART, Paul
Appointed Date: 07 April 2005
64 years old

Resigned Directors

Secretary
STEWART, Catherine
Resigned: 14 February 2008
Appointed Date: 07 April 2005

Secretary
MORTIMER REGISTRARS LIMITED
Resigned: 22 April 2011
Appointed Date: 14 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

MEADOWBROOK DEVELOPMENTS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

04 Dec 2015
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

03 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 33 more events
25 Apr 2005
New director appointed
25 Apr 2005
New secretary appointed
19 Apr 2005
Director resigned
19 Apr 2005
Secretary resigned
07 Apr 2005
Incorporation