This company is commonly known as S. A. Meacock & Company Limited. The company was founded 27 years ago and was given the registration number 03251910. The firm's registered office is in LONDON. You can find them at Hasilwood House, 60 Bishopsgate, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | S. A. MEACOCK & COMPANY LIMITED |
---|---|---|
Company Number | : | 03251910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hasilwood House, 60 Bishopsgate, London, EC2N 4AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Secretary | 20 May 2010 | Active |
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Director | 01 January 2014 | Active |
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Director | 11 November 1996 | Active |
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Director | 20 May 2010 | Active |
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Director | 16 August 2006 | Active |
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Director | 01 August 2019 | Active |
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Director | 11 November 1996 | Active |
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Director | 01 July 2023 | Active |
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Director | 11 November 1996 | Active |
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Director | 01 June 2004 | Active |
24 Witham Road, Wickham Bishops, Witham, CM8 3NQ | Secretary | 11 November 1996 | Active |
10th Floor, One America Square Crosswall, London, EC3N 2PR | Corporate Secretary | 19 September 1996 | Active |
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Director | 11 November 1996 | Active |
43 Marryat Road, London, SW19 5BW | Director | 19 September 1996 | Active |
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Director | 11 November 1996 | Active |
Munstead Rough Cottage Alldens Lane, Godalming, GU8 4AP | Director | 11 November 1996 | Active |
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW | Director | 11 November 1996 | Active |
Mr James Michael Meacock | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Hasilwood House, 60 Bishopsgate, London, EC2N 4AW |
Nature of control | : |
|
Mr Michael John Meacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1937 |
Nationality | : | British |
Address | : | Hasilwood House, 60 Bishopsgate, London, EC2N 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Resolution | Resolution. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.