MEPC UK LIMITED - WOKINGHAM


Company Profile Company Filings

Overview

MEPC UK LIMITED is a Private Limited Company from WOKINGHAM and has the status: Dissolved - no longer trading.
MEPC UK LIMITED was incorporated 89 years ago on 26/02/1935 and has the registered number: 00297638. The accounts status is DORMANT.

MEPC UK LIMITED - WOKINGHAM

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2017

Registered Office

1020 ESKDALE ROAD
WOKINGHAM
RG41 5TS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HERMES SECRETARIAT LIMITED Corporate Secretary 2018-01-31 CURRENT
MR MATTHEW JAMES TORODE Nov 1984 British Director 2018-02-16 CURRENT
MS KIRSTY ANN-MARIE WILMAN May 1980 British Director 2016-06-23 CURRENT
MR JAMES LANE TUCKEY Aug 1946 British Director 1997-10-15 UNTIL 1999-05-31 RESIGNED
JOHN DEWI BRYCHAN PRICE Aug 1955 Secretary 1997-08-01 UNTIL 2001-12-31 RESIGNED
MR JAMES LANE TUCKEY Aug 1946 British Director RESIGNED
DAVID LINDSAY WRIGHT May 1948 British Director RESIGNED
MR IAIN RUSSELL WATTERS Sep 1948 British Director RESIGNED
JOHN MAX USHER Jul 1945 British Director RESIGNED
ROBERT THOMAS ERNEST WARE Sep 1959 British Director 1997-10-15 UNTIL 2003-06-30 RESIGNED
MR CORIN LEONARD THODAY Jun 1975 British Director 2012-05-22 UNTIL 2013-04-19 RESIGNED
MR CHRISTOPHER MARIO MONIZ Jul 1949 British Director RESIGNED
ALEC JOHN SMITH Oct 1948 English Director RESIGNED
STEWART MCGARRITY Jun 1961 British Director 1997-10-15 UNTIL 2003-06-30 RESIGNED
MR GAVIN ANDREW LEWIS May 1974 British Director 2003-10-01 UNTIL 2006-05-02 RESIGNED
KEVIN PETER MONAGHAN Dec 1957 British Director 1994-06-14 UNTIL 2000-11-30 RESIGNED
MISS EMILY ANN MOUSLEY Sep 1968 British Director 2007-04-02 UNTIL 2016-06-30 RESIGNED
JOHN DEWI BRYCHAN PRICE Aug 1955 Director 1997-08-01 UNTIL 2001-12-31 RESIGNED
MR COLIN GEORGE SHEPPARD May 1950 British Director 1994-06-14 UNTIL 1997-02-01 RESIGNED
MR DENNIS CHARLES PRATT Oct 1932 British Director RESIGNED
CAROLE JULIA NICHOLSON Jun 1957 British Director RESIGNED
JOHN PHILIP MACARTHUR LEE May 1946 Secretary 1994-06-14 UNTIL 1997-08-01 RESIGNED
MR DENNIS CHARLES PRATT Oct 1932 British Secretary RESIGNED
MEPC SECRETARIES LIMITED Corporate Secretary 2001-12-31 UNTIL 2018-01-31 RESIGNED
CHARLES JULIAN BARWICK Dec 1953 British Director RESIGNED
MR STEPHEN JOHN EAST Mar 1958 British Director 1997-12-01 UNTIL 2003-09-30 RESIGNED
MR ALASDAIR DAVID EVANS Sep 1961 British Director 2008-01-31 UNTIL 2010-09-20 RESIGNED
MR JAMES FREDERICK TREVOR DUNDAS Nov 1950 British Director 1997-10-15 UNTIL 2003-06-30 RESIGNED
RICHARD JOHN EXLEY Apr 1965 British Director 1996-03-05 UNTIL 2003-10-31 RESIGNED
EDWARD JOHN JOHNSON Oct 1946 British Director 1994-06-14 UNTIL 1999-09-30 RESIGNED
RICHARD ANTHONY HARROLD Sep 1946 British Director 2003-06-30 UNTIL 2005-12-08 RESIGNED
MR DAVID LEONARD GROSE Nov 1976 British Director 2007-04-02 UNTIL 2018-01-31 RESIGNED
GRAHAM ARTHUR GRIFFITHS Aug 1946 British Director RESIGNED
GAVIN ARTHUR DAVIDSON Oct 1953 British Director 1995-07-03 UNTIL 2003-06-30 RESIGNED
TOBY AUGUSTINE COURTAULD Apr 1968 British Director 1996-03-05 UNTIL 2002-03-31 RESIGNED
MISS CAROL ANN STRATTON Aug 1960 British Director 2005-12-09 UNTIL 2007-04-02 RESIGNED
MR JAMES AITCHISON BEVERIDGE Jul 1948 British Director RESIGNED
MR JAMES MICHAEL BRADY Jun 1953 British Director 2003-10-01 UNTIL 2007-04-02 RESIGNED
BERNARD CHAMBERS May 1945 British Director RESIGNED
DAVID WILLIAM BURROWES Jan 1965 British Director 2006-05-02 UNTIL 2008-01-31 RESIGNED
MR JAMES MICHAEL BRADY Jun 1953 British Director RESIGNED
GRAHAM JOHN HORNSEY Jun 1947 British Director RESIGNED
PATRICK JOHN SMITH Jun 1937 British Director RESIGNED
NATHAN JAMES THOMPSON Jun 1964 British Director 1996-02-06 UNTIL 2000-12-31 RESIGNED
JOHN PHILIP MACARTHUR LEE May 1946 Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mepc (1946) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CEMENT DIRECT LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
LAFARGE INTERNATIONAL HOLDINGS LIMITED MARKFIELD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BIRMINGHAM CENTRAL PROPERTIES LIMITED SOUTHAMPTON Dissolved... DORMANT 68100 - Buying and selling of own real estate
J. SANDERS AND SONS (CONTINUATION) LIMITED SOUTHAMPTON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
ACT (ADMINISTRATION) LIMITED LONDON ENGLAND Active FULL 94120 - Activities of professional membership organizations
TARMAC LEASING LIMITED BIRMINGHAM UNITED KINGDOM Dissolved... FULL 77330 - Renting and leasing of office machinery and equipment (including computers)
CARLTON HEALTHCARE LIMITED SOUTHAMPTON Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
CITY LINK (CARDIFF) LIMITED WATFORD Active SMALL 70100 - Activities of head offices
CABLE PLAZA LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
CASTLE & PEDMORE HOUSES LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
CARRAWAY BELFAST GENERAL PARTNER LIMITED LONDON Dissolved... SMALL 41100 - Development of building projects
CARRAWAY GUILDFORD GENERAL PARTNER LIMITED LONDON Active FULL 41100 - Development of building projects
CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED LONDON Dissolved... SMALL 41100 - Development of building projects
FLOGISTICS LIMITED LEEDS Dissolved... FULL 5212 - Other retail non-specialised stores
HIGHBRIDGE NO. 2 LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
CITY LINK (CARDIFF) HOLDINGS LIMITED WATFORD Active SMALL 70100 - Activities of head offices
2 ENTERTAIN LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
GENFINANCE II PLC LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
GRACECHURCH COMMERCIAL INVESTMENTS LIMITED BIRMINGHAM Dissolved... FULL 68100 - Buying and selling of own real estate
H L F CONSULTANCY LIMITED CROWBOROUGH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVANCECHIEF LIMITED BERKSHIRE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ALPHANET LIMITED WOKINGHAM UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
ACTIVITY BOX LIMITED WOKINGHAM UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ALDERSTONE CONSULTING LTD. WOKINGHAM UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
SANDYS MOOR SOLAR LIMITED WOKINGHAM UNITED KINGDOM Active FULL 35110 - Production of electricity
ANGEL CAKE TELEVISION LIMITED WOKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
ARBORETUM PRODUCTIONS LIMITED WOKINGHAM UNITED KINGDOM Active SMALL 59111 - Motion picture production activities
AJAX PICTURES LIMITED WOKINGHAM UNITED KINGDOM Active SMALL 59111 - Motion picture production activities
AGAMEMNON FILMS LIMITED WOKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
ADONAIS PRODUCTIONS LIMITED WOKINGHAM UNITED KINGDOM Active SMALL 59111 - Motion picture production activities