About

Registered Number: 02434315
Date of Incorporation: 20/10/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: FLAT 3, Park House Gordon Road, Corringham, Stanford-Le-Hope, Essex, SS17 7RB

 

Having been setup in 1989, Meesons Lane Management Company Ltd has its registered office in Stanford-Le-Hope. Little, Peter, Martinez, Ann Elizabeth, Pamplin, Graham Leslie, Rippe, James Paul, Bruin, Heidi Louise, Ehren, Colin Andrew, Goodrem, David William, Heaton, Andrew Anthony, Homes, Steven John, Jones, Jean Hilda, Jose, Alison, Mason, Keeley Belinda, Mathias-ball, Anna Louise Trevillion, Mccabe, Graham Robert, Moran, Brian O'connor, Page, Angie Sue, Parkinson, Houkje, Plume, Sara Grace, Webb, Graham Paul are listed as the directors of this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Peter 23 September 2014 - 1
MARTINEZ, Ann Elizabeth 15 September 2015 - 1
PAMPLIN, Graham Leslie 28 September 2011 - 1
RIPPE, James Paul 19 September 2017 - 1
BRUIN, Heidi Louise 20 March 2002 05 November 2002 1
EHREN, Colin Andrew 03 July 2000 31 May 2005 1
GOODREM, David William 15 September 2015 28 January 2019 1
HEATON, Andrew Anthony 07 January 2017 17 August 2018 1
HOMES, Steven John 15 September 2015 17 August 2018 1
JONES, Jean Hilda 28 October 2012 15 September 2015 1
JOSE, Alison 03 July 2000 20 March 2002 1
MASON, Keeley Belinda 15 October 2006 12 October 2008 1
MATHIAS-BALL, Anna Louise Trevillion 03 July 2000 08 July 2004 1
MCCABE, Graham Robert N/A 30 April 1993 1
MORAN, Brian O'Connor 03 July 2000 28 August 2003 1
PAGE, Angie Sue 15 September 2015 16 July 2018 1
PARKINSON, Houkje 15 September 2015 28 June 2019 1
PLUME, Sara Grace 15 October 2006 30 May 2010 1
WEBB, Graham Paul 03 July 2000 23 September 2014 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 02 July 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 18 May 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 15 May 2018
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 21 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 13 May 2017
AP01 - Appointment of director 07 January 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 28 May 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 11 October 2015
AP01 - Appointment of director 11 October 2015
TM01 - Termination of appointment of director 11 October 2015
TM01 - Termination of appointment of director 11 October 2015
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 07 April 2015
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 06 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 30 May 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 13 September 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 May 2011
CH03 - Change of particulars for secretary 28 May 2011
AD01 - Change of registered office address 28 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM01 - Termination of appointment of director 07 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 01 September 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
AA - Annual Accounts 30 August 2002
287 - Change in situation or address of Registered Office 30 August 2002
363s - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 06 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 31 May 2000
287 - Change in situation or address of Registered Office 14 December 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
169 - Return by a company purchasing its own shares 19 October 1999
RESOLUTIONS - N/A 11 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
AA - Annual Accounts 05 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 29 April 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
287 - Change in situation or address of Registered Office 23 November 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 19 May 1996
288 - N/A 27 December 1995
288 - N/A 27 December 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 12 May 1995
288 - N/A 14 January 1995
287 - Change in situation or address of Registered Office 04 January 1995
288 - N/A 23 December 1994
288 - N/A 23 December 1994
353 - Register of members 24 November 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 11 May 1993
353 - Register of members 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
AA - Annual Accounts 02 July 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 15 May 1991
288 - N/A 15 March 1991
RESOLUTIONS - N/A 02 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1989
NEWINC - New incorporation documents 20 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.