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.
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 |
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 |
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 |