About

Registered Number: 02582519
Date of Incorporation: 14/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Archcliffe Road, Dover, Kent, CT17 9EN

 

Megger Group Ltd was registered on 14 February 1991, it's status at Companies House is "Active". The current directors of the company are Simpson, Jeremy John Cobbett, Boughtwood, Andrew John, Dodds, Andrew Colin, Dr, Fairbairn, James Bennett, Grumett, Piers Scott, Simpson, Jeremy John Cobbett, Aylwin, Richard Talbot, B M Secretaries Limited, Cotton, Barry, Sharp, Michael John, Aylwin, Richard Talbot, Bach, Andrew Robert, Burns, Christopher Phillip, Cutler, Richard Jay, Esquivel, Ruben Emilio, Evans, Thomas Brian, Frank, Peter Henry, Haegele, Jack Ernest, Iann, Max Markus, Dr, Moore, Jack, Vi Jverberg, Johannes Albertus Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHTWOOD, Andrew John 24 October 2013 - 1
DODDS, Andrew Colin, Dr 24 October 2013 - 1
FAIRBAIRN, James Bennett 01 November 2017 - 1
GRUMETT, Piers Scott 01 March 2020 - 1
SIMPSON, Jeremy John Cobbett 01 June 2020 - 1
AYLWIN, Richard Talbot 30 May 2014 29 May 2020 1
BACH, Andrew Robert 01 December 1994 30 June 1998 1
BURNS, Christopher Phillip 30 June 1998 07 September 2001 1
CUTLER, Richard Jay 11 March 1991 20 November 1991 1
ESQUIVEL, Ruben Emilio 11 March 1991 02 December 1994 1
EVANS, Thomas Brian 01 December 1994 28 May 1997 1
FRANK, Peter Henry 30 November 1999 30 April 2017 1
HAEGELE, Jack Ernest 11 March 1991 02 December 1994 1
IANN, Max Markus, Dr 03 July 2012 25 February 2014 1
MOORE, Jack 11 March 1991 20 November 1991 1
VI JVERBERG, Johannes Albertus Maria 11 March 1991 20 November 1991 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Jeremy John Cobbett 01 June 2020 - 1
AYLWIN, Richard Talbot 20 January 2015 29 May 2020 1
B M SECRETARIES LIMITED 04 March 1991 03 July 1991 1
COTTON, Barry 30 November 1992 31 March 1997 1
SHARP, Michael John 03 July 1991 30 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AP01 - Appointment of director 09 June 2020
AP03 - Appointment of secretary 05 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM02 - Termination of appointment of secretary 02 June 2020
AP01 - Appointment of director 13 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 17 February 2018
AP01 - Appointment of director 13 November 2017
AA - Annual Accounts 14 August 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 11 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AP03 - Appointment of secretary 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AP03 - Appointment of secretary 11 March 2015
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 05 June 2014
MR04 - N/A 28 April 2014
MR04 - N/A 14 April 2014
MR04 - N/A 14 April 2014
MR04 - N/A 14 April 2014
MR04 - N/A 14 April 2014
MR04 - N/A 14 April 2014
TM01 - Termination of appointment of director 27 February 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH03 - Change of particulars for secretary 12 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 08 August 2012
RESOLUTIONS - N/A 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
AP01 - Appointment of director 05 July 2012
AR01 - Annual Return 17 February 2012
AUD - Auditor's letter of resignation 09 August 2011
AA - Annual Accounts 07 April 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AR01 - Annual Return 15 February 2011
MG01 - Particulars of a mortgage or charge 19 May 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 06 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
363s - Annual Return 25 February 2003
288a - Notice of appointment of directors or secretaries 01 July 2002
AA - Annual Accounts 10 June 2002
CERTNM - Change of name certificate 06 June 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 22 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2001
SA - Shares agreement 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 26 September 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
123 - Notice of increase in nominal capital 10 July 2000
CERTNM - Change of name certificate 27 April 2000
363s - Annual Return 29 February 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 23 February 1999
288b - Notice of resignation of directors or secretaries 05 August 1998
AA - Annual Accounts 31 July 1998
AUD - Auditor's letter of resignation 29 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 20 February 1998
288a - Notice of appointment of directors or secretaries 26 June 1997
AA - Annual Accounts 19 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 12 July 1996
RESOLUTIONS - N/A 14 June 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 06 March 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
AA - Annual Accounts 18 April 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 18 February 1993
288 - N/A 02 December 1992
AA - Annual Accounts 17 July 1992
363b - Annual Return 12 February 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
MEM/ARTS - N/A 23 October 1991
RESOLUTIONS - N/A 29 August 1991
287 - Change in situation or address of Registered Office 11 July 1991
288 - N/A 11 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
288 - N/A 02 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1991
RESOLUTIONS - N/A 23 April 1991
RESOLUTIONS - N/A 23 April 1991
123 - Notice of increase in nominal capital 23 April 1991
RESOLUTIONS - N/A 12 April 1991
RESOLUTIONS - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1991
288 - N/A 14 March 1991
287 - Change in situation or address of Registered Office 14 March 1991
NEWINC - New incorporation documents 14 February 1991

Mortgages & Charges

Description Date Status Charge by
Omnibus amendment and confirmation of memorandum of deposit amending a memorandum of deposit dated 4 may 2010 and 03 March 2011 Fully Satisfied

N/A

Omnibus amendment and confirmation of memorandum of deposit amending an amended and restated memorandum of deposit dated 4 may 2010 and 03 March 2011 Fully Satisfied

N/A

Memorandum of deposit 04 May 2010 Fully Satisfied

N/A

Amended and restated memorandum of deposit 04 May 2010 Fully Satisfied

N/A

Pledge agreement 04 May 2010 Fully Satisfied

N/A

Pledge agreement 04 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.