This company is commonly known as R.a. Meredith & Son (london) Limited. The company was founded 31 years ago and was given the registration number 02722515. The firm's registered office is in SAUL. You can find them at Fretherne Court Cottage ., Fretherne., Saul, Glos. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | R.A. MEREDITH & SON (LONDON) LIMITED |
---|---|---|
Company Number | : | 02722515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1992 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fretherne Court Cottage ., Fretherne., Saul, Glos, GL2 7JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fretherne Court Cottage, Saul, Gloucester, GL2 7JF | Secretary | 12 June 1992 | Active |
Fretherne Court Cottage, Saul, Gloucester, GL2 7JF | Director | 12 June 1992 | Active |
Fretherne Court Cottage, Fretherne, Saul, United Kingdom, GL2 7JF | Director | 02 July 2021 | Active |
Eventide, Fretherne, Saul, Gloucester, GL2 7JF | Director | 12 June 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 June 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 June 1992 | Active |
Blackbird Cottage, The High Street, Saul, United Kingdom, GL2 7JB | Director | 18 November 2011 | Active |
Mr Peter Meredith | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | Fretherne Court Cottage, ., Saul, GL2 7JF |
Nature of control | : |
|
Mr Edward Ralph Meredith | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | Staverton Court, Cheltenham, GL51 0UX |
Nature of control | : |
|
Mr Samuel Martin Greaves | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Staverton Court, Cheltenham, GL51 0UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Accounts | Change account reference date company previous extended. | Download |
2022-07-26 | Incorporation | Memorandum articles. | Download |
2022-07-26 | Capital | Capital name of class of shares. | Download |
2022-07-26 | Resolution | Resolution. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Accounts | Accounts with accounts type small. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type small. | Download |
2018-08-01 | Accounts | Accounts with accounts type small. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.