About

Registered Number: 06559335
Date of Incorporation: 08/04/2008 (16 years ago)
Company Status: Active
Registered Address: Highlands House Basingstoke Road, Spencers Wood, Reading, RG7 1NT

 

Established in 2008, Method Europe Ltd has its registered office in Reading, it's status is listed as "Active". This organisation has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARIRANI, Arya 01 January 2020 - 1
AGUIRRE, Alvaro Jose 08 April 2008 01 December 2008 1
BILLING, Timothy 01 April 2013 30 April 2015 1
FARNHAM, Kevin 31 December 2008 21 May 2014 1
HAINER, Dore 26 February 2009 04 October 2012 1
HELTON, Bonnie 09 September 2015 05 June 2019 1
JASON-MOREAU, Kathleen Anne 27 March 2015 09 September 2015 1
JPCORD LIMITED 08 April 2008 08 April 2008 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
TM01 - Termination of appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 15 November 2016
AUD - Auditor's letter of resignation 27 June 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 03 December 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 23 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 14 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 June 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 24 July 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 07 February 2012
CH01 - Change of particulars for director 18 November 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
AA01 - Change of accounting reference date 29 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 12 May 2011
AA01 - Change of accounting reference date 05 January 2011
DISS40 - Notice of striking-off action discontinued 18 August 2010
AA - Annual Accounts 17 August 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.