About

Registered Number: 01302639
Date of Incorporation: 14/03/1977 (48 years and 1 month ago)
Company Status: Active
Registered Address: Newton House, Spring Copse Business Park, Slinfold, West Sussex, RH13 0SZ

 

Mecmesin Ltd was registered on 14 March 1977 and are based in Slinfold in West Sussex. We don't know the number of employees at the company. The companies directors are listed as Collins, Patrick Andrew, Dr, Malloy, Jason, Page, John Mark, Reslewic, Thomas Henry, Lineham, Ian, Ogilvie, Anthony John, Freer, David, Lineham, Ian Charles, Mose, Frank, Oakley, Carolyn, Oakley, James, Oakley, Robert James, Stubbs, Stephen Brian, Templeman, Donald Edward, Verrall, Aidan Michael, Wilde, David William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Patrick Andrew, Dr 08 July 2013 - 1
MALLOY, Jason 17 August 2020 - 1
PAGE, John Mark 01 August 2000 - 1
RESLEWIC, Thomas Henry 17 August 2020 - 1
FREER, David N/A 08 January 1997 1
LINEHAM, Ian Charles 09 November 2016 31 December 2019 1
MOSE, Frank 01 August 2000 11 June 2004 1
OAKLEY, Carolyn N/A 04 September 2018 1
OAKLEY, James N/A 01 November 1997 1
OAKLEY, Robert James N/A 04 September 2018 1
STUBBS, Stephen Brian 16 October 1997 13 October 2001 1
TEMPLEMAN, Donald Edward 04 September 2018 13 January 2020 1
VERRALL, Aidan Michael N/A 08 January 1997 1
WILDE, David William 01 August 2000 06 January 2017 1
Secretary Name Appointed Resigned Total Appointments
LINEHAM, Ian 09 November 2016 31 December 2019 1
OGILVIE, Anthony John 23 November 1999 20 August 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
CS01 - N/A 02 September 2020
AP01 - Appointment of director 21 August 2020
AA - Annual Accounts 26 June 2020
TM02 - Termination of appointment of secretary 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
PSC05 - N/A 02 January 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 25 July 2019
AA01 - Change of accounting reference date 04 April 2019
AA - Annual Accounts 12 March 2019
AA01 - Change of accounting reference date 14 December 2018
MR01 - N/A 08 October 2018
MR04 - N/A 24 September 2018
RESOLUTIONS - N/A 12 September 2018
MR01 - N/A 12 September 2018
SH01 - Return of Allotment of shares 07 September 2018
RESOLUTIONS - N/A 06 September 2018
PSC02 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
SH01 - Return of Allotment of shares 06 September 2018
SH01 - Return of Allotment of shares 04 September 2018
CS01 - N/A 03 September 2018
MR04 - N/A 14 August 2018
MR04 - N/A 14 August 2018
MR04 - N/A 14 August 2018
RESOLUTIONS - N/A 19 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 12 May 2017
MR01 - N/A 13 February 2017
MR04 - N/A 04 February 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 12 December 2016
AP03 - Appointment of secretary 02 December 2016
TM02 - Termination of appointment of secretary 02 December 2016
CS01 - N/A 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 12 September 2014
MR01 - N/A 08 July 2014
AP01 - Appointment of director 06 February 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 17 December 2013
MR04 - N/A 03 December 2013
MR01 - N/A 08 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 11 April 2013
TM02 - Termination of appointment of secretary 29 August 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH04 - Change of particulars for corporate secretary 29 August 2012
TM02 - Termination of appointment of secretary 29 August 2012
AP04 - Appointment of corporate secretary 29 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 16 September 2011
AA - Annual Accounts 11 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2010
AR01 - Annual Return 16 September 2010
RESOLUTIONS - N/A 30 March 2010
SH08 - Notice of name or other designation of class of shares 30 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 20 October 2009
395 - Particulars of a mortgage or charge 30 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 23 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 15 November 2005
363a - Annual Return 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 10 September 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 28 January 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
363s - Annual Return 12 September 2000
287 - Change in situation or address of Registered Office 19 May 2000
AA - Annual Accounts 28 January 2000
395 - Particulars of a mortgage or charge 25 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 10 March 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
363s - Annual Return 02 November 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 20 January 1997
395 - Particulars of a mortgage or charge 28 May 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 20 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 November 1994
MEM/ARTS - N/A 10 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1994
RESOLUTIONS - N/A 13 February 1994
RESOLUTIONS - N/A 13 February 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 03 March 1992
363a - Annual Return 02 February 1992
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
288 - N/A 12 September 1990
RESOLUTIONS - N/A 26 April 1990
RESOLUTIONS - N/A 26 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1990
123 - Notice of increase in nominal capital 26 April 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
288 - N/A 02 March 1989
363 - Annual Return 14 December 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 30 June 1987
395 - Particulars of a mortgage or charge 16 June 1987
287 - Change in situation or address of Registered Office 03 April 1987
395 - Particulars of a mortgage or charge 05 January 1987
288 - N/A 26 November 1986
AA - Annual Accounts 21 October 1986
363 - Annual Return 21 October 1986
NEWINC - New incorporation documents 14 March 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

A registered charge 04 September 2018 Outstanding

N/A

A registered charge 31 January 2017 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 04 November 2013 Fully Satisfied

N/A

Deed of charge over credit balances 20 May 2009 Fully Satisfied

N/A

Debenture 09 November 2005 Fully Satisfied

N/A

Debenture 17 January 2000 Fully Satisfied

N/A

Debenture 21 May 1996 Fully Satisfied

N/A

Fixed charge over book debts 08 June 1987 Fully Satisfied

N/A

Legal charge 17 December 1986 Fully Satisfied

N/A

Legal mortgage 31 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.