MEKON ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 5JW

Company number 03172588
Status Active
Incorporation Date 14 March 1996
Company Type Private Limited Company
Address 72-75 MARYLEBONE HIGH STREET, LONDON, W1U 5JW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 4 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MEKON ESTATES LIMITED are www.mekonestates.co.uk, and www.mekon-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Mekon Estates Limited is a Private Limited Company. The company registration number is 03172588. Mekon Estates Limited has been working since 14 March 1996. The present status of the company is Active. The registered address of Mekon Estates Limited is 72 75 Marylebone High Street London W1u 5jw. . HOWELLS, Jill is a Secretary of the company. HOWELLS, Jill is a Director of the company. ORMROD, Simon David is a Director of the company. Secretary HASSARD, David Ian has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HASSARD, David Ian has been resigned. Director HEARD, Christopher John has been resigned. Director KERR, David Frank has been resigned. Director PETERS, Timothy Michael has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HOWELLS, Jill
Appointed Date: 01 January 2005

Director
HOWELLS, Jill
Appointed Date: 25 March 1998
65 years old

Director
ORMROD, Simon David
Appointed Date: 01 April 2014
62 years old

Resigned Directors

Secretary
HASSARD, David Ian
Resigned: 01 January 2005
Appointed Date: 14 March 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 March 1996
Appointed Date: 14 March 1996

Director
HASSARD, David Ian
Resigned: 31 December 2004
Appointed Date: 14 March 1996
70 years old

Director
HEARD, Christopher John
Resigned: 31 March 2014
Appointed Date: 25 March 1998
66 years old

Director
KERR, David Frank
Resigned: 30 June 2005
Appointed Date: 14 March 1996
69 years old

Director
PETERS, Timothy Michael
Resigned: 01 January 2006
Appointed Date: 14 March 1996
62 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 March 1996
Appointed Date: 14 March 1996

MEKON ESTATES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4

08 May 2015
Total exemption small company accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4

20 Oct 2014
Registered office address changed from 33 Welbeck Street London W1G 8LX to 72-75 Marylebone High Street London W1U 5JW on 20 October 2014
...
... and 63 more events
20 Mar 1996
New secretary appointed;new director appointed
20 Mar 1996
Director resigned
20 Mar 1996
Secretary resigned
20 Mar 1996
Registered office changed on 20/03/96 from: temple house 20 holywell row london EC2A 4JB
14 Mar 1996
Incorporation