MEPC TWO RIVERS LP LIMITED
WOKINGHAM ACTGLASS LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS
Company number 03850004
Status Liquidation
Incorporation Date 29 September 1999
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to 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 TWO RIVERS LP LIMITED are www.mepctworiverslp.co.uk, and www.mepc-two-rivers-lp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five 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 Two Rivers Lp Limited is a Private Limited Company. The company registration number is 03850004. Mepc Two Rivers Lp Limited has been working since 29 September 1999. The present status of the company is Liquidation. The registered address of Mepc Two Rivers Lp 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 PRICE, John Dewi Brychan has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ALLEN, Stephen 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 EXLEY, Richard 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 MOUSLEY, Emily Ann has been resigned. Director PRICE, John Dewi Brychan has been resigned. Director STRATTON, Carol Ann has been resigned. Director WARE, Robert Thomas Ernest has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own 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
PRICE, John Dewi Brychan
Resigned: 31 December 2001
Appointed Date: 28 June 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 June 2000
Appointed Date: 29 September 1999

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

Director
BATCHELOR, Peter Andrew
Resigned: 30 September 2003
Appointed Date: 26 July 2000
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
EXLEY, Richard John
Resigned: 31 October 2003
Appointed Date: 28 June 2000
60 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: 08 April 2002
Appointed Date: 28 June 2000
64 years old

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

Director
PRICE, John Dewi Brychan
Resigned: 31 December 2001
Appointed Date: 28 June 2000
70 years old

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

Director
WARE, Robert Thomas Ernest
Resigned: 30 June 2003
Appointed Date: 26 July 2000
66 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 28 June 2000
Appointed Date: 29 September 1999

MEPC TWO RIVERS LP LIMITED Events

20 Oct 2016
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to 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 75 more events
05 Jul 2000
Registered office changed on 05/07/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
05 Jul 2000
New director appointed
05 Jul 2000
New director appointed
05 Jul 2000
New secretary appointed;new director appointed
29 Sep 1999
Incorporation