MEC NORTH WEST ENTERPRISES LTD
MERSEYSIDE THE LAIRD FOUNDATION ENTERPRISES LIMITED BYTEJET LIMITED

Hellopages » Merseyside » Wirral » CH41 5LH
Company number 03618899
Status Active
Incorporation Date 20 August 1998
Company Type Private Limited Company
Address MONKS FERRY, BIRKENHEAD, MERSEYSIDE, CH41 5LH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of MEC NORTH WEST ENTERPRISES LTD are www.mecnorthwestenterprises.co.uk, and www.mec-north-west-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Edge Hill Rail Station is 2.7 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mec North West Enterprises Ltd is a Private Limited Company. The company registration number is 03618899. Mec North West Enterprises Ltd has been working since 20 August 1998. The present status of the company is Active. The registered address of Mec North West Enterprises Ltd is Monks Ferry Birkenhead Merseyside Ch41 5lh. . TEASDALE, James is a Secretary of the company. HIGBY, Ian Clinton is a Director of the company. TEASDALE, James is a Director of the company. Secretary KELLY, Christopher has been resigned. Secretary RICHARDSON, Norman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Richard Trevor has been resigned. Director LEWIS, Derek Alfred has been resigned. Director MORAN, Michael Joseph has been resigned. Director PORTER, Raymond Thomas has been resigned. Director WESTON, Terence George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
TEASDALE, James
Appointed Date: 06 September 2007

Director
HIGBY, Ian Clinton
Appointed Date: 05 May 2009
71 years old

Director
TEASDALE, James
Appointed Date: 02 October 2001
77 years old

Resigned Directors

Secretary
KELLY, Christopher
Resigned: 13 April 2010
Appointed Date: 16 November 2006

Secretary
RICHARDSON, Norman
Resigned: 16 November 2006
Appointed Date: 15 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 1998
Appointed Date: 20 August 1998

Director
BAILEY, Richard Trevor
Resigned: 13 April 2010
Appointed Date: 18 March 1999
82 years old

Director
LEWIS, Derek Alfred
Resigned: 20 July 2000
Appointed Date: 15 September 1998
64 years old

Director
MORAN, Michael Joseph
Resigned: 31 August 2001
Appointed Date: 16 May 2000
67 years old

Director
PORTER, Raymond Thomas
Resigned: 18 December 2001
Appointed Date: 15 September 1998
71 years old

Director
WESTON, Terence George
Resigned: 01 August 2012
Appointed Date: 05 May 2009
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 September 1998
Appointed Date: 20 August 1998

Persons With Significant Control

Ian Clinton Higby
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr James Teasdale
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Maritime + Engineering College Nw Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEC NORTH WEST ENTERPRISES LTD Events

13 Sep 2016
Confirmation statement made on 20 August 2016 with updates
08 Sep 2016
Accounts for a small company made up to 31 March 2016
30 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

18 Sep 2015
Accounts for a small company made up to 31 March 2015
29 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 54 more events
30 Sep 1998
New secretary appointed
30 Sep 1998
New director appointed
30 Sep 1998
New director appointed
30 Sep 1998
Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU
20 Aug 1998
Incorporation