MEGA ELECTRIC HOLDINGS LIMITED
LONDON TELEMETRY LIMITED THE JD PROJECT LIMITED

Hellopages » Greater London » Westminster » W1B 4NR

Company number 04344899
Status Active
Incorporation Date 24 December 2001
Company Type Private Limited Company
Address CROWN HOUSE, 143-147 REGENT STREET, LONDON, W1B 4NR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-05 ; Confirmation statement made on 24 December 2016 with updates. The most likely internet sites of MEGA ELECTRIC HOLDINGS LIMITED are www.megaelectricholdings.co.uk, and www.mega-electric-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Mega Electric Holdings Limited is a Private Limited Company. The company registration number is 04344899. Mega Electric Holdings Limited has been working since 24 December 2001. The present status of the company is Active. The registered address of Mega Electric Holdings Limited is Crown House 143 147 Regent Street London W1b 4nr. . RUSHTON, Anthony is a Secretary of the company. CHESLUK, Beau Ner is a Director of the company. IRWIN, Russell William is a Director of the company. RUSHTON, Anthony is a Director of the company. Nominee Secretary K-COM SYSTEMS LIMITED has been resigned. Nominee Director WWW.ACCOUNTINGTECHNOLOGY LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
RUSHTON, Anthony
Appointed Date: 24 December 2001

Director
CHESLUK, Beau Ner
Appointed Date: 18 February 2002
48 years old

Director
IRWIN, Russell William
Appointed Date: 24 December 2001
53 years old

Director
RUSHTON, Anthony
Appointed Date: 19 February 2002
53 years old

Resigned Directors

Nominee Secretary
K-COM SYSTEMS LIMITED
Resigned: 24 December 2001
Appointed Date: 24 December 2001

Nominee Director
WWW.ACCOUNTINGTECHNOLOGY LTD
Resigned: 24 December 2001
Appointed Date: 24 December 2001

Persons With Significant Control

Mr Beau Ner Chesluk
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Rushton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell William Irwin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEGA ELECTRIC HOLDINGS LIMITED Events

12 Jan 2017
Group of companies' accounts made up to 31 December 2015
11 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05

09 Jan 2017
Confirmation statement made on 24 December 2016 with updates
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 59 more events
11 Feb 2002
New secretary appointed
11 Feb 2002
New director appointed
09 Jan 2002
Director resigned
09 Jan 2002
Secretary resigned
24 Dec 2001
Incorporation

MEGA ELECTRIC HOLDINGS LIMITED Charges

18 November 2011
All assets debenture
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2004
Rent deposit deed
Delivered: 11 August 2004
Status: Satisfied on 5 July 2007
Persons entitled: Hague Securities Limited
Description: The rent deposit sum of £1,925.