MEPC DEVELOPMENTS LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5TS
Company number 00625663
Status Liquidation
Incorporation Date 13 April 1959
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 20 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of MEPC DEVELOPMENTS LIMITED are www.mepcdevelopments.co.uk, and www.mepc-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mepc Developments Limited is a Private Limited Company. The company registration number is 00625663. Mepc Developments Limited has been working since 13 April 1959. The present status of the company is Liquidation. The registered address of Mepc Developments Limited is 1020 Eskdale Road Winnersh Wokingham Berkshire Rg41 5ts. . MEPC SECRETARIES LIMITED is a Secretary of the company. GROSE, David Leonard is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Secretary LEE, John Philip Macarthur has been resigned. Secretary PRICE, John Dewi Brychan has been resigned. Director ALLEN, Stephen has been resigned. Director BARWICK, Charles Julian has been resigned. Director BATCHELOR, Peter Andrew has been resigned. Director BRADY, James Michael has been resigned. Director BURROWES, David William has been resigned. Director EAST, Stephen John has been resigned. Director HARROLD, Richard Anthony has been resigned. Director LEWIS, Gavin Andrew has been resigned. Director MCGARRITY, Stewart has been resigned. Director MONAGHAN, Kevin Peter has been resigned. Director MONIZ, Christopher Mario has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director STRATTON, Carol Ann has been resigned. Director THOMPSON, Nathan James has been resigned. Director TUCKEY, James Lane has been resigned. Director WATTERS, Iain Russell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEPC SECRETARIES LIMITED
Appointed Date: 31 December 2001

Director
GROSE, David Leonard
Appointed Date: 02 April 2007
49 years old

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 23 June 2016
45 years old

Resigned Directors

Secretary
LEE, John Philip Macarthur
Resigned: 01 August 1997

Secretary
PRICE, John Dewi Brychan
Resigned: 31 December 2001
Appointed Date: 01 August 1997

Director
ALLEN, Stephen
Resigned: 20 September 2010
Appointed Date: 31 January 2008
64 years old

Director
BARWICK, Charles Julian
Resigned: 30 June 1998
72 years old

Director
BATCHELOR, Peter Andrew
Resigned: 30 September 2003
Appointed Date: 02 August 2001
63 years old

Director
BRADY, James Michael
Resigned: 02 April 2007
Appointed Date: 01 October 2003
72 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 02 May 2006
61 years old

Director
EAST, Stephen John
Resigned: 30 September 2003
Appointed Date: 09 July 1999
67 years old

Director
HARROLD, Richard Anthony
Resigned: 08 December 2005
Appointed Date: 02 September 2003
79 years old

Director
LEWIS, Gavin Andrew
Resigned: 02 May 2006
Appointed Date: 01 October 2003
51 years old

Director
MCGARRITY, Stewart
Resigned: 30 June 2003
Appointed Date: 01 August 1999
64 years old

Director
MONAGHAN, Kevin Peter
Resigned: 30 November 2000
Appointed Date: 09 December 1994
68 years old

Director
MONIZ, Christopher Mario
Resigned: 01 August 1999
76 years old

Director
MOUSLEY, Emily Ann
Resigned: 30 June 2016
Appointed Date: 02 April 2007
57 years old

Director
STRATTON, Carol Ann
Resigned: 02 April 2007
Appointed Date: 02 May 2006
65 years old

Director
THOMPSON, Nathan James
Resigned: 31 December 2000
Appointed Date: 22 October 1997
61 years old

Director
TUCKEY, James Lane
Resigned: 31 May 1999
79 years old

Director
WATTERS, Iain Russell
Resigned: 30 June 2003
Appointed Date: 23 May 1995
77 years old

MEPC DEVELOPMENTS LIMITED Events

20 Oct 2016
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 20 October 2016
14 Oct 2016
Declaration of solvency
14 Oct 2016
Appointment of a voluntary liquidator
14 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29

14 Jul 2016
Termination of appointment of Emily Ann Mousley as a director on 30 June 2016
...
... and 149 more events
09 Feb 1988
Director's particulars changed

25 Aug 1987
Director's particulars changed

01 Apr 1987
Return made up to 14/01/87; full list of members

19 Mar 1987
Full accounts made up to 30 September 1986

12 Feb 1987
Director resigned

MEPC DEVELOPMENTS LIMITED Charges

19 September 1996
Deed of charge
Delivered: 30 September 1996
Status: Satisfied on 26 August 2000
Persons entitled: Ldc Trustees Limited
Description: 69 carter lane london EC4 t/no NGL681316.
7 July 1993
Supplemental trust deed
Delivered: 8 July 1993
Status: Satisfied on 26 August 2000
Persons entitled: The Prudential Assurance Company Limited
Description: F/H land k/a 1-2 bridewell street, bristol, avon t/no: av…
12 January 1984
Supplemental trust deed
Delivered: 13 January 1984
Status: Satisfied on 15 June 2000
Persons entitled: Eagle Star Trust Company Limited
Description: Phase I the metropolitan centre bristol rd and derey rd…
21 June 1982
Trust deed
Delivered: 24 June 1982
Status: Satisfied on 27 March 1991
Persons entitled: Egale Star Insurance Company Limited
Description: F/H land known as 24-32 victoria road farnborough…