This company is commonly known as Business M & E Limited. The company was founded 23 years ago and was given the registration number 04101106. The firm's registered office is in LONDON. You can find them at Studio F8 Battersea Studios, 80 Silverthorne Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BUSINESS M & E LIMITED |
---|---|---|
Company Number | : | 04101106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio F8 Battersea Studios, 80 Silverthorne Road, London, England, SW8 3HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 14, 82a James Carter Road, Middenhall, England, | Secretary | 04 May 2022 | Active |
Unit 5a Spaces Business Centre, Ingate Place, London, SW8 3NS | Secretary | 02 November 2000 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 02 November 2000 | Active |
60 Lucien Road, London, SW17 8HN | Director | 25 January 2002 | Active |
Unit 5a Spaces Business Centre, Ingate Place, London, SW8 3NS | Director | 14 April 2009 | Active |
Suite 14, 82a James Carter Road, Middenhall, England, | Director | 14 April 2009 | Active |
4 Dovecote Close, Weybridge, KT13 8PW | Director | 02 November 2000 | Active |
Suite 14, 82a James Carter Road, Middenhall, England, | Director | 15 November 2017 | Active |
21 Rainbow Court, Woking, GU21 3RD | Director | 06 November 2000 | Active |
Suite 14, 82a James Carter Road, Middenhall, England, | Director | 15 November 2017 | Active |
17 Heath Houe, Portmore Park Road, Weybridge, KT13 8HA | Director | 25 January 2002 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 02 November 2000 | Active |
Mr Ken Fisher | ||
Notified on | : | 08 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Suite 14, 82a James Carter Road, Middenhall, England, |
Nature of control | : |
|
Mr Francis Graham Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 14, 82a James Carter Road, Middenhall, England, |
Nature of control | : |
|
Mr Christopher Charles Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 14, 82a James Carter Road, Middenhall, England, |
Nature of control | : |
|
Mr Colin Laverock Dinwoodie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | Unit 5a Spaces Business Centre, London, SW8 3NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-27 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Officers | Termination secretary company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2022-05-19 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Dissolution | Dissolution application strike off company. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-02 | Capital | Capital allotment shares. | Download |
2022-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.