MENANDER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QW

Company number 08448047
Status Active
Incorporation Date 18 March 2013
Company Type Private Limited Company
Address 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1 . The most likely internet sites of MENANDER LIMITED are www.menander.co.uk, and www.menander.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Menander Limited is a Private Limited Company. The company registration number is 08448047. Menander Limited has been working since 18 March 2013. The present status of the company is Active. The registered address of Menander Limited is 26 Grosvenor Street Mayfair London W1k 4qw. . WILSON, Gordon Petley is a Secretary of the company. WILSON, Gordon Petley is a Director of the company. Secretary WILTON CORPORATE SERVICES LIMITED has been resigned. Director ELPHICK, Jon has been resigned. Director MITCHELL, Natalie has been resigned. Director WILTON DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILSON, Gordon Petley
Appointed Date: 19 March 2014

Director
WILSON, Gordon Petley
Appointed Date: 19 March 2014
82 years old

Resigned Directors

Secretary
WILTON CORPORATE SERVICES LIMITED
Resigned: 19 March 2014
Appointed Date: 18 March 2013

Director
ELPHICK, Jon
Resigned: 20 December 2013
Appointed Date: 18 March 2013
44 years old

Director
MITCHELL, Natalie
Resigned: 19 March 2014
Appointed Date: 18 March 2013
55 years old

Director
WILTON DIRECTORS LIMITED
Resigned: 19 March 2014
Appointed Date: 18 March 2013

Persons With Significant Control

Wilton Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MENANDER LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
10 Nov 2016
Accounts for a dormant company made up to 31 March 2016
24 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

03 Feb 2016
Accounts for a dormant company made up to 31 March 2015
20 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1

...
... and 5 more events
24 Jul 2014
Termination of appointment of Wilton Corporate Services Limited as a secretary on 19 March 2014
27 Mar 2014
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1

20 Dec 2013
Termination of appointment of Jon Elphick as a director
02 Apr 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted