About

Registered Number: 03822020
Date of Incorporation: 09/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ

 

Based in Epsom in Surrey, Meyler Campbell Ltd was founded on 09 August 1999, it's status is listed as "Active". The company has 4 directors listed as Devitt, Catherine, Cattermole, Alison Anne, Scoular, Pamela Anne, Meyler, Jane Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVITT, Catherine 11 April 2017 - 1
MEYLER, Jane Elizabeth 09 August 1999 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
CATTERMOLE, Alison Anne 01 November 2012 16 July 2015 1
SCOULAR, Pamela Anne 25 February 2010 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 20 August 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 02 September 2015
TM02 - Termination of appointment of secretary 22 July 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 28 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 10 April 2014
AD01 - Change of registered office address 27 March 2014
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 April 2013
AP03 - Appointment of secretary 16 November 2012
AP01 - Appointment of director 24 October 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 25 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 25 August 2010
AP03 - Appointment of secretary 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 18 July 2007
363s - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
AA - Annual Accounts 23 March 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 20 September 2003
287 - Change in situation or address of Registered Office 21 November 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 18 July 2002
287 - Change in situation or address of Registered Office 21 December 2001
363s - Annual Return 07 September 2001
RESOLUTIONS - N/A 12 June 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
287 - Change in situation or address of Registered Office 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
287 - Change in situation or address of Registered Office 16 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.