MEADOWHALL CENTRE LIMITED - LONDON
Company Profile | Company Filings |
Overview
MEADOWHALL CENTRE LIMITED is a Private Limited Company from LONDON and has the status: Active.
MEADOWHALL CENTRE LIMITED was incorporated 24 years ago on 02/02/2000 and has the registered number: 03918066. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
MEADOWHALL CENTRE LIMITED was incorporated 24 years ago on 02/02/2000 and has the registered number: 03918066. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
MEADOWHALL CENTRE LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
YORK HOUSE
LONDON
W1H 7LX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-12-06 | CURRENT | ||
JONATHAN PETER ANTHONY BROOKES | Jul 1966 | British | Director | 2022-03-18 | CURRENT |
MR PAUL STUART MACEY | Nov 1978 | British | Director | 2016-02-22 | CURRENT |
MR JONATHAN CHARLES MCNUFF | Aug 1986 | British | Director | 2016-02-22 | CURRENT |
MRS SARAH MORRELL BARZYCKI | Aug 1958 | British | Director | 2006-12-18 | CURRENT |
MR GRAHAM CHARLES ROBERTS | Jun 1958 | British | Director | 2006-12-18 UNTIL 2011-07-30 | RESIGNED |
CYRIL METLISS | Jun 1923 | British | Director | 2000-02-29 UNTIL 2006-07-14 | RESIGNED |
MR CHARLES JOHN MIDDLETON | Apr 1966 | British | Director | 2016-02-22 UNTIL 2022-03-31 | RESIGNED |
DARREN KENNETH PEARCE | Nov 1966 | Director | 2001-04-11 UNTIL 2013-10-23 | RESIGNED | |
MR DANIEL PELTZ | Mar 1961 | British | Director | 2000-02-29 UNTIL 2001-12-20 | RESIGNED |
MISS VICTORIA MARGARET PENRICE | Aug 1964 | British | Director | 2014-08-01 UNTIL 2015-04-29 | RESIGNED |
NDIANA EKPO | Secretary | 2014-08-01 UNTIL 2016-12-06 | RESIGNED | ||
MICHAEL IAN GUNSTON | Jan 1944 | British | Director | 2000-02-29 UNTIL 2007-01-31 | RESIGNED |
MR ANDREW DAVID SMITH | Nov 1976 | British | Director | 2009-02-04 UNTIL 2014-02-14 | RESIGNED |
MR CHRISTOPHER MICHAEL JOHN FORSHAW | Jul 1949 | British | Director | 2000-02-29 UNTIL 2017-04-05 | RESIGNED |
PETER COURTENAY CLARKE | Mar 1966 | British | Secretary | 2000-02-29 UNTIL 2000-09-05 | RESIGNED |
MR ANTHONY BRAINE | Feb 1957 | British | Secretary | 2000-09-05 UNTIL 2014-07-31 | RESIGNED |
MR ANDREW MARC JONES | Jul 1968 | British | Director | 2009-02-04 UNTIL 2009-11-06 | RESIGNED |
JOHN HARVEY IDDIOLS | Mar 1946 | British | Director | 2000-02-29 UNTIL 2007-06-30 | RESIGNED |
STEPHEN ALAN MICHAEL HESTER | Dec 1960 | British | Director | 2006-12-18 UNTIL 2008-11-15 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-02-02 UNTIL 2000-02-29 | RESIGNED | ||
MR ANTHONY BRAINE | Feb 1957 | British | Director | 2006-12-18 UNTIL 2014-07-31 | RESIGNED |
MR ROBERT EDWARD BOWDEN | May 1942 | British | Director | 2000-02-29 UNTIL 2007-12-31 | RESIGNED |
RICHARD WILLIAM BLACKBURN | Nov 1963 | British | Director | 2000-02-29 UNTIL 2014-03-13 | RESIGNED |
MRS LUCINDA MARGARET BELL | Sep 1964 | British | Director | 2006-12-18 UNTIL 2018-01-19 | RESIGNED |
MOHAMMED AL-DAJANI | May 1952 | Director | 2000-02-29 UNTIL 2008-12-31 | RESIGNED | |
MR MARK ANDREW STIRLING | Jun 1963 | British | Director | 2009-02-04 UNTIL 2009-11-06 | RESIGNED |
MR TIMOTHY ANDREW ROBERTS | Jul 1964 | British | Director | 2001-12-20 UNTIL 2019-03-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-02-02 UNTIL 2000-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Meadowhall Holdings Limited | 2017-02-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |