About

Registered Number: 02642428
Date of Incorporation: 02/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 1 Marchant Road, Hinckley, LE10 0LQ,

 

Having been setup in 1991, The Meeting Centre Ltd has its registered office in Hinckley, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Frank Charles 15 October 1991 29 October 1992 1
CROOKS, Peter Malcolm 11 April 2003 14 June 2006 1
SLACK, John Harrison 15 September 1997 16 March 2001 1
TEARSE, John Stanley 15 October 1991 14 April 2003 1
Secretary Name Appointed Resigned Total Appointments
ORAM, Wendy Jean 29 October 1992 15 September 1997 1
TEARSE, Amy 01 May 2003 14 June 2006 1

Filing History

Document Type Date
CVA4 - N/A 01 September 2020
AA - Annual Accounts 30 April 2020
CVA3 - N/A 14 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
CVA1 - N/A 11 September 2019
LIQ MISC OC - N/A 11 September 2019
AA - Annual Accounts 21 August 2019
CVA3 - N/A 25 February 2019
AA - Annual Accounts 26 April 2018
CVA1 - N/A 12 January 2018
CS01 - N/A 30 October 2017
AD01 - Change of registered office address 30 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 01 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 04 June 2007
225 - Change of Accounting Reference Date 25 September 2006
363s - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
CERTNM - Change of name certificate 18 July 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 25 April 2005
395 - Particulars of a mortgage or charge 22 December 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 20 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 27 September 2001
395 - Particulars of a mortgage or charge 24 March 2001
AA - Annual Accounts 15 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 20 July 1998
RESOLUTIONS - N/A 13 July 1998
RESOLUTIONS - N/A 13 July 1998
123 - Notice of increase in nominal capital 06 July 1998
395 - Particulars of a mortgage or charge 27 November 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
CERTNM - Change of name certificate 30 September 1997
363s - Annual Return 15 September 1997
363s - Annual Return 03 November 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 17 October 1995
363s - Annual Return 28 January 1995
AA - Annual Accounts 09 December 1994
287 - Change in situation or address of Registered Office 09 December 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 03 November 1993
RESOLUTIONS - N/A 04 April 1993
AA - Annual Accounts 04 April 1993
288 - N/A 03 December 1992
363s - Annual Return 19 November 1992
CERTNM - Change of name certificate 28 October 1991
287 - Change in situation or address of Registered Office 25 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1991
RESOLUTIONS - N/A 16 October 1991
NEWINC - New incorporation documents 02 September 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 October 2010 Fully Satisfied

N/A

Debenture 30 September 2010 Fully Satisfied

N/A

Legal charge 20 December 2007 Fully Satisfied

N/A

Fixed and floating charge 21 December 2004 Fully Satisfied

N/A

Mortgage 21 March 2001 Fully Satisfied

N/A

Mortgage 14 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.