MEADOWHALL CENTRE LIMITED
LONDON MEADOWHALL INVESTMENTS LIMITED ACESTUDY LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 03918066
Status Active
Incorporation Date 2 February 2000
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Director's details changed for Mr Christopher Michael John Forshaw on 8 March 2017; Director's details changed for Mrs Lucinda Margaret Bell on 8 March 2017. The most likely internet sites of MEADOWHALL CENTRE LIMITED are www.meadowhallcentre.co.uk, and www.meadowhall-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Meadowhall Centre Limited is a Private Limited Company. The company registration number is 03918066. Meadowhall Centre Limited has been working since 02 February 2000. The present status of the company is Active. The registered address of Meadowhall Centre Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. FORSHAW, Christopher Michael John is a Director of the company. MACEY, Paul Stuart is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary CLARKE, Peter Courtenay has been resigned. Secretary EKPO, Ndiana has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AL-DAJANI, Mohammed has been resigned. Director BLACKBURN, Richard William has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director GUNSTON, Michael Ian has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director IDDIOLS, John Harvey has been resigned. Director JONES, Andrew Marc has been resigned. Director METLISS, Cyril has been resigned. Director PEARCE, Darren Kenneth has been resigned. Director PELTZ, Daniel has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Andrew David has been resigned. Director STIRLING, Mark Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 18 December 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 18 December 2006
61 years old

Director
FORSHAW, Christopher Michael John
Appointed Date: 29 February 2000
76 years old

Director
MACEY, Paul Stuart
Appointed Date: 22 February 2016
46 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 22 February 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 22 February 2016
59 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 20 December 2001
61 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 05 September 2000

Secretary
CLARKE, Peter Courtenay
Resigned: 05 September 2000
Appointed Date: 29 February 2000

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 01 August 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 February 2000
Appointed Date: 02 February 2000

Director
AL-DAJANI, Mohammed
Resigned: 31 December 2008
Appointed Date: 29 February 2000
73 years old

Director
BLACKBURN, Richard William
Resigned: 13 March 2014
Appointed Date: 29 February 2000
61 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 29 February 2000
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 18 December 2006
68 years old

Director
GUNSTON, Michael Ian
Resigned: 31 January 2007
Appointed Date: 29 February 2000
81 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 18 December 2006
64 years old

Director
IDDIOLS, John Harvey
Resigned: 30 June 2007
Appointed Date: 29 February 2000
79 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 04 February 2009
57 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 29 February 2000
102 years old

Director
PEARCE, Darren Kenneth
Resigned: 23 October 2013
Appointed Date: 11 April 2001
58 years old

Director
PELTZ, Daniel
Resigned: 20 December 2001
Appointed Date: 29 February 2000
64 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
ROBERTS, Graham Charles
Resigned: 30 July 2011
Appointed Date: 18 December 2006
67 years old

Director
SMITH, Andrew David
Resigned: 14 February 2014
Appointed Date: 04 February 2009
48 years old

Director
STIRLING, Mark Andrew
Resigned: 06 November 2009
Appointed Date: 04 February 2009
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 February 2000
Appointed Date: 02 February 2000

Persons With Significant Control

Meadowhall Holdings Limited
Notified on: 2 February 2017
Nature of control: Ownership of shares – 75% or more

MEADOWHALL CENTRE LIMITED Events

08 Mar 2017
Confirmation statement made on 2 February 2017 with updates
08 Mar 2017
Director's details changed for Mr Christopher Michael John Forshaw on 8 March 2017
08 Mar 2017
Director's details changed for Mrs Lucinda Margaret Bell on 8 March 2017
08 Mar 2017
Director's details changed for Mrs Sarah Morrell Barzycki on 8 March 2017
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
...
... and 107 more events
08 Mar 2000
Memorandum and Articles of Association
08 Mar 2000
Memorandum and Articles of Association
07 Mar 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

29 Feb 2000
Company name changed acestudy LIMITED\certificate issued on 29/02/00
02 Feb 2000
Incorporation