HILARY MEREDITH SOLICITORS LIMITED - WILMSLOW
Company Profile | Company Filings |
Overview
HILARY MEREDITH SOLICITORS LIMITED is a Private Limited Company from WILMSLOW and has the status: Active.
HILARY MEREDITH SOLICITORS LIMITED was incorporated 13 years ago on 28/04/2011 and has the registered number: 07617378. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HILARY MEREDITH SOLICITORS LIMITED was incorporated 13 years ago on 28/04/2011 and has the registered number: 07617378. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HILARY MEREDITH SOLICITORS LIMITED - WILMSLOW
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MEREDITH HOUSE
WILMSLOW
SK9 5AR
This Company Originates in : United Kingdom
Previous trading names include:
ENSCO 860 LIMITED (until 09/06/2011)
ENSCO 860 LIMITED (until 09/06/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HILARY MEREDITH | Jul 1959 | British | Director | 2011-06-07 | CURRENT |
MS DIANNE MARIE YATES | Jan 1961 | British | Director | 2018-06-21 | CURRENT |
MR CHRISTOPHER MATTHEW HAWLEY | Jan 1971 | British | Director | 2019-03-25 | CURRENT |
GATELEY INCORPORATIONS LIMITED | Corporate Director | 2011-04-28 UNTIL 2011-06-07 | RESIGNED | ||
HBJGW SECRETARIAL SUPPORT LIMITED | Corporate Secretary | 2011-04-28 UNTIL 2011-06-07 | RESIGNED | ||
MR PETER WATSON | Apr 1963 | British | Director | 2017-06-01 UNTIL 2017-09-07 | RESIGNED |
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2011-04-28 UNTIL 2011-06-07 | RESIGNED |
STEPHANIE TATTON | Feb 1961 | British | Director | 2013-02-01 UNTIL 2015-02-26 | RESIGNED |
CLARE LESLEY STEVENS | Feb 1978 | British | Director | 2013-02-01 UNTIL 2017-09-20 | RESIGNED |
MR MARK ANTHONY PHILIP FARRELL | Dec 1960 | British | Director | 2015-01-26 UNTIL 2017-04-24 | RESIGNED |
MRS ZOE BRANKA HOLLAND | Feb 1973 | British | Director | 2017-03-01 UNTIL 2017-09-08 | RESIGNED |
MR PHILIP NICHOLAS MATTHEWS | Jan 1967 | British | Director | 2015-05-27 UNTIL 2017-09-01 | RESIGNED |
MS SINEAD MAURA CARTWRIGHT | Jan 1958 | British | Director | 2017-12-11 UNTIL 2021-05-10 | RESIGNED |
MR GRANT JOHN EVATT | Jan 1967 | English | Director | 2015-01-16 UNTIL 2017-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Hilary Meredith | 2016-04-06 | 7/1959 | Wilmslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HILARY_MEREDITH_SOLICITOR - Accounts | 2023-09-26 | 31-12-2022 | £22 Cash £-72,818 equity |
HILARY_MEREDITH_SOLICITOR - Accounts | 2022-10-18 | 31-12-2021 | £22 Cash £44,636 equity |
HILARY_MEREDITH_SOLICITOR - Accounts | 2021-10-02 | 31-12-2020 | £22 Cash £-107,107 equity |
HILARY_MEREDITH_SOLICITOR - Accounts | 2020-09-23 | 31-12-2019 | £2 Cash £-224,387 equity |