MEP SOLUTIONS LIMITED

Four Four, Birmingham, B1 2HZ
StatusDISSOLVED
Company No.02769705
CategoryPrivate Limited Company
Incorporated01 Dec 1992
Age31 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution23 Jan 2019
Years5 years, 3 months, 7 days

SUMMARY

MEP SOLUTIONS LIMITED is an dissolved private limited company with number 02769705. It was incorporated 31 years, 4 months, 29 days ago, on 01 December 1992 and it was dissolved 5 years, 3 months, 7 days ago, on 23 January 2019. The company address is Four Four, Birmingham, B1 2HZ.



People

TRENCH, Brian Irving

Secretary

ACTIVE

Assigned on 30 Apr 2010

Current time on role 14 years

TRENCH, Brian Irving

Director

Managing Director

ACTIVE

Assigned on 13 Feb 2006

Current time on role 18 years, 2 months, 17 days

WILLS, Kevin Robert

Director

Chartered Accountant

ACTIVE

Assigned on 03 Nov 2015

Current time on role 8 years, 5 months, 27 days

ALLAN, Peter Riddle

Secretary

RESIGNED

Assigned on 15 Dec 1992

Resigned on 01 Apr 1993

Time on role 3 months, 17 days

JACKSON, Stephen

Secretary

Company Secretary

RESIGNED

Assigned on 11 Apr 1994

Resigned on 31 May 2002

Time on role 8 years, 1 month, 20 days

KELLY, Michael John

Secretary

Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 01 Oct 2003

Time on role 10 months, 30 days

KETCHIN, John Scott

Secretary

Company Director

RESIGNED

Assigned on 01 Apr 1993

Resigned on 11 Apr 1994

Time on role 1 year, 10 days

WATSON, Alan Roy

Secretary

Finance Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 30 Apr 2010

Time on role 6 years, 6 months, 29 days

JL NOMINEES TWO LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Dec 1992

Resigned on 15 Dec 1993

Time on role 1 year, 14 days

BALS, Gunter

Director

Company Director

RESIGNED

Assigned on 15 Apr 1994

Resigned on 15 Jul 1999

Time on role 5 years, 3 months

BEGBIE, Roderick Mcintosh

Director

Investment Banker

RESIGNED

Assigned on 30 Jan 1997

Resigned on 25 Aug 1998

Time on role 1 year, 6 months, 26 days

BILLINGS, Linda

Director

Certified Accountant

RESIGNED

Assigned on 01 Oct 2013

Resigned on 30 Apr 2015

Time on role 1 year, 6 months, 29 days

BROWN, Colin Martin

Director

Operations Director

RESIGNED

Assigned on 15 May 2008

Resigned on 22 Sep 2010

Time on role 2 years, 4 months, 7 days

DUFFY, Frank Thomas

Director

Company Director

RESIGNED

Assigned on 01 Dec 1993

Resigned on 31 Jul 1997

Time on role 3 years, 7 months, 30 days

DYER, Ian

Director

Company Director

RESIGNED

Assigned on 01 Apr 1993

Resigned on 31 Mar 1994

Time on role 11 months, 30 days

GIBSON, John

Director

Engineer

RESIGNED

Assigned on 26 Mar 1997

Resigned on 04 Oct 2001

Time on role 4 years, 6 months, 9 days

HANDS, Stephen Christopher

Director

Solicitor

RESIGNED

Assigned on 15 Dec 1992

Resigned on 01 Apr 1993

Time on role 3 months, 17 days

HUGHES, Robert Charles

Director

Engineer

RESIGNED

Assigned on 01 Aug 2002

Resigned on 24 Apr 2006

Time on role 3 years, 8 months, 23 days

JACKSON, Stephen

Director

Company Director

RESIGNED

Assigned on 01 Dec 1993

Resigned on 31 May 2002

Time on role 8 years, 5 months, 30 days

JASAT, Azim

Director

Development Director

RESIGNED

Assigned on 19 Aug 2005

Resigned on 28 Nov 2005

Time on role 3 months, 9 days

KELLY, Michael John

Director

Company Director

RESIGNED

Assigned on 01 Apr 1993

Resigned on 30 Nov 2004

Time on role 11 years, 7 months, 29 days

KETCHIN, John Scott

Director

Company Director

RESIGNED

Assigned on 01 Apr 1993

Resigned on 11 Apr 1994

Time on role 1 year, 10 days

METCALF, Edward Alexander

Director

Company Director

RESIGNED

Assigned on 15 Apr 1994

Resigned on 28 Sep 1995

Time on role 1 year, 5 months, 13 days

MURRAY, Kenneth Roderick

Director

Banker

RESIGNED

Assigned on 15 Apr 1994

Resigned on 29 Nov 1996

Time on role 2 years, 7 months, 14 days

POWELL, Robert

Director

Engineer

RESIGNED

Assigned on 26 Mar 1997

Resigned on 04 Oct 2001

Time on role 4 years, 6 months, 9 days

SCHOLEY, Derek

Director

Director

RESIGNED

Assigned on 11 Apr 1994

Resigned on 04 Oct 2001

Time on role 7 years, 5 months, 23 days

SKUCHA, Nicholas Paul

Director

None

RESIGNED

Assigned on 01 Jan 2003

Resigned on 08 Dec 2005

Time on role 2 years, 11 months, 7 days

WATSON, Alan Roy

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 30 Apr 2010

Time on role 6 years, 6 months, 29 days

JL NOMINEES ONE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 15 Dec 1992

Time on role 14 days


Some Companies

BRACKLEY TRADING LIMITED

18 HIGH STREET,HUNTINGDON,PE28 0HA

Number:07212579
Status:ACTIVE
Category:Private Limited Company

CASA ELEGANCE LIMITED

UNIT 2 CHORLEY STREET INDUSTRIAL ESTATE,BOLTON,BL1 4AL

Number:11461787
Status:ACTIVE
Category:Private Limited Company

CLEAN AS A WHISTLE CAR CARE LTD

36 STATION RD, CARCROFT STATION ROAD,DONCASTER,DN6 8DB

Number:11192415
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LITFIELD LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:09279699
Status:ACTIVE
Category:Private Limited Company

PETEHEPH CONSULT LIMITED

6 SURLINGHAM CLOSE,THAMESMEAD,SE28 8NE

Number:11926699
Status:ACTIVE
Category:Private Limited Company

TOP GUN AIR NAILERS LIMITED

TRIDENT BUSINESS PARK BUILDING 3,BLACKPOOL,FY4 2RP

Number:03483437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source