MERE ENGINEERING LIMITED
MERE

Hellopages » Wiltshire » Wiltshire » BA12 6LA

Company number 02441971
Status Active
Incorporation Date 10 November 1989
Company Type Private Limited Company
Address UNIT 2C, QUARRYFIELD INDUSTRIAL ESTATE, MERE, WILTSHIRE, BA12 6LA
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 120,600 . The most likely internet sites of MERE ENGINEERING LIMITED are www.mereengineering.co.uk, and www.mere-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Templecombe Rail Station is 8.5 miles; to Warminster Rail Station is 9.3 miles; to Frome Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mere Engineering Limited is a Private Limited Company. The company registration number is 02441971. Mere Engineering Limited has been working since 10 November 1989. The present status of the company is Active. The registered address of Mere Engineering Limited is Unit 2c Quarryfield Industrial Estate Mere Wiltshire Ba12 6la. . GOLDSMITH, John Oliver is a Director of the company. Secretary BROWNING, Margaret Kathleen has been resigned. Secretary MANSELL, Ann Violet has been resigned. Director GOLDSMITH, Gillian Clayton has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director

Resigned Directors

Secretary
BROWNING, Margaret Kathleen
Resigned: 31 August 1994

Secretary
MANSELL, Ann Violet
Resigned: 04 November 2008
Appointed Date: 06 October 1994

Director
GOLDSMITH, Gillian Clayton
Resigned: 31 October 1996
Appointed Date: 09 November 1994
76 years old

Persons With Significant Control

Mr Klass Johannes Zwart
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Polymer Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERE ENGINEERING LIMITED Events

11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120,600

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 120,600

...
... and 70 more events
25 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jan 1990
Secretary resigned;new secretary appointed

23 Jan 1990
Director resigned;new director appointed

23 Jan 1990
Registered office changed on 23/01/90 from: 2 baches street london N1 6UB

10 Nov 1989
Incorporation

MERE ENGINEERING LIMITED Charges

8 July 1997
Legal charge
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: Polymer Applications Limited
Description: Units 1C, 1D and 1E (part 1 plot 1) and units 2C and 3C…
18 November 1994
Legal charge
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a units 2C and 3C quarryfield…
18 November 1994
Legal charge
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a units 1C,1D and 1E quarryfield…
10 November 1994
Debenture
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1993
Legal charge
Delivered: 3 February 1993
Status: Outstanding
Persons entitled: Michael Harrington Herbert Groves
Description: F/H property k/a unit 2C and unit 3 quarry field industrial…
17 December 1990
Debenture
Delivered: 28 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…