MEGAIRA LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8DW

Company number 05977591
Status Active
Incorporation Date 25 October 2006
Company Type Private Limited Company
Address 7TH FLOOR, 9 BERKELEY STREET, LONDON, W1J 8DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Director's details changed for Mr Kenneth Rae on 1 July 2016; Director's details changed for Mr Philip Henry Burgin on 1 July 2016. The most likely internet sites of MEGAIRA LIMITED are www.megaira.co.uk, and www.megaira.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Megaira Limited is a Private Limited Company. The company registration number is 05977591. Megaira Limited has been working since 25 October 2006. The present status of the company is Active. The registered address of Megaira Limited is 7th Floor 9 Berkeley Street London W1j 8dw. . JTC (UK) LIMITED is a Secretary of the company. BURGIN, Philip Henry is a Director of the company. CAMERON, Howard William John is a Director of the company. RAE, Kenneth is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BARNETT, Paul Gerard has been resigned. Director CURLE, Michael Guy Lister has been resigned. Director CUSACK, Daniel has been resigned. Director LE QUESNE, Nigel Anthony has been resigned. Director LESLIE, Philip Edward has been resigned. Director MCFARLANE, Tracey Michelle has been resigned. Director MOIR, Donald James has been resigned. Director STOKES, Richard David William has been resigned. Director TAYLOR, Martin Angus has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JTC (UK) LIMITED
Appointed Date: 25 October 2006

Director
BURGIN, Philip Henry
Appointed Date: 30 January 2015
56 years old

Director
CAMERON, Howard William John
Appointed Date: 30 January 2015
46 years old

Director
RAE, Kenneth
Appointed Date: 19 December 2007
48 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 25 October 2006
Appointed Date: 25 October 2006

Director
BARNETT, Paul Gerard
Resigned: 21 May 2007
Appointed Date: 16 February 2007
53 years old

Director
CURLE, Michael Guy Lister
Resigned: 31 January 2014
Appointed Date: 01 February 2011
70 years old

Director
CUSACK, Daniel
Resigned: 19 December 2007
Appointed Date: 16 November 2006
51 years old

Director
LE QUESNE, Nigel Anthony
Resigned: 19 December 2007
Appointed Date: 25 October 2006
64 years old

Director
LESLIE, Philip Edward
Resigned: 21 May 2007
Appointed Date: 16 February 2007
58 years old

Director
MCFARLANE, Tracey Michelle
Resigned: 04 March 2009
Appointed Date: 19 December 2007
51 years old

Director
MOIR, Donald James
Resigned: 31 January 2011
Appointed Date: 04 March 2009
59 years old

Director
STOKES, Richard David William
Resigned: 19 December 2007
Appointed Date: 16 November 2006
59 years old

Director
TAYLOR, Martin Angus
Resigned: 30 January 2015
Appointed Date: 03 April 2014
68 years old

Persons With Significant Control

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

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

MEGAIRA LIMITED Events

14 Dec 2016
Confirmation statement made on 25 October 2016 with updates
12 Dec 2016
Director's details changed for Mr Kenneth Rae on 1 July 2016
12 Dec 2016
Director's details changed for Mr Philip Henry Burgin on 1 July 2016
12 Dec 2016
Director's details changed for Mr Howard William John Cameron on 1 July 2016
12 Dec 2016
Secretary's details changed for Jtc (Uk) Limited on 1 July 2016
...
... and 43 more events
06 Mar 2007
New director appointed
29 Nov 2006
New director appointed
29 Nov 2006
New director appointed
25 Oct 2006
Secretary resigned
25 Oct 2006
Incorporation