MEAD MANAGEMENT COMPANY (WALLINGTON) LIMITED

Address:
3b The Mead, Wallington, SM6 9DU

MEAD MANAGEMENT COMPANY (WALLINGTON) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03633463. The registration start date is September 17, 1998. The current status is Active.

Company Overview

Company Number 03633463
Company Name MEAD MANAGEMENT COMPANY (WALLINGTON) LIMITED
Registered Address 3b The Mead
Wallington
SM6 9DU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-09-17
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-15
Returns Last Update 2015-09-17
Confirmation Statement Due Date 2021-10-01
Confirmation Statement Last Update 2020-09-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98200 Undifferentiated service-producing activities of private households for own use

Office Location

Address 3B THE MEAD
Post Town WALLINGTON
Post Code SM6 9DU

Companies with the same post code

Entity Name Office Address
DGR LANDSCAPE ARCHITECTURE URBAN DESIGN LIMITED 10 The Mead, Wallington, SM6 9DU, England
NØ LIMIT CLOTHING LTD 9 The Mead, Wallington, London, SM6 9DU, United Kingdom
BEHEMOTH GOODS LTD 22 The Mead, Wallington, Surrey, SM6 9DU, United Kingdom

Companies with the same post town

Entity Name Office Address
ONE ACCORD SURVEYORS LTD 43 Foxglove Way, Wallington, Surrey, SM6 7JU, England
BETTER DOG LTD Green Crest, Glen Road End, Wallington, SM6 0RW, England
NAD LONDON LTD Rozel, Woodmansterne Lane, Wallington, Surrey, SM6 0SU, England
VNS CONSTRUCTION LTD 16 Apeldoorn Drive, Wallington, SM6 9LG, England
IAMNIASHA LIMITED 4a Butter Hill, Wallington, SM6 7JD, England
ONE HAULAGE LTD 26 Prince Charles Way, Wallington, SM6 7BP, England
MOTIVATION FIRST LTD 46 Taylor Road, Wallington, SM6 0AX, England
BAGAN KITCHEN LTD 5a Heathdene Road, Wallington, Surrey, SM6 0TD, United Kingdom
CS PHARMACEUTICALS LIMITED Little Savernake, The Wood End, Wallington, SM6 0RA, England
HAUS OF MONTAGU LTD 56 Montagu Gardens, Wallington, SM6 8ER, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BETTERIDGE, Olivia Secretary (Active) 3b, The Mead, Wallington, Surrey, England, SM6 9DU /
12 October 2015
/
BETTERIDGE, Olivia Director (Active) 3b, The Mead, Wallington, Surrey, England, SM6 9DU December 1989 /
1 October 2015
British /
England
Administrator
COE, Julie Elizabeth Director (Active) 3 The Mead, Wallington, Surrey, SM6 9DU June 1956 /
17 September 1998
British /
England
Travel Agent
GRATTAN, Teresa Anne Director (Active) 3e, The Mead, Wallington, Surrey, SM6 9DU March 1961 /
24 April 2008
British /
England
Assistant Manager
SKELLY, Jude Director (Active) 3c, The Mead, Wallington, Surrey, England, SM6 9DU July 1957 /
24 May 2013
Irish /
England
Painter And Decorator
WHITMORE, Paula Director (Active) 11 Waterer Rise, Wallington, Surrey, SM6 9DN June 1966 /
3 November 2011
British /
England
Teaching Assistant
WOODALL, Veronica Director (Active) 3d The Mead, Wallington, Surrey, SM6 9DU April 1944 /
15 January 1999
Irish /
England
Sales Marketing Clerk
GLICKSMAN, Mark Secretary (Resigned) 3c The Mead, Wallington, Surrey, SM6 9DU /
3 July 2000
/
HARDMAN, Lorna Secretary (Resigned) 20 Chester Close, Dorking, Surrey, RH4 1PP /
17 September 1998
/
JORDAN, Lisa Secretary (Resigned) 3a The Mead, Wallington, Surrey, SM6 9DU /
26 October 2000
/
WOODALL, Veronica Secretary (Resigned) 3d, The Mead, Wallington, Surrey, England, SM6 9DU /
3 November 2011
British /
BARBER, David John Director (Resigned) 3d The Mead, Wallington, Surrey, SM6 9DU June 1961 /
17 September 1998
British /
Diemaker
BROOKE, Colin Director (Resigned) 3c, The Mead, Wallington, Surrey, United Kingdom, SM6 9DU November 1979 /
22 January 2010
British /
United Kingdom
Police Officer
DULLAWAY, Nicola Director (Resigned) 3c The Mead, Wallington, Surrey, SM6 9DU October 1976 /
10 November 2003
British /
Hairdresser
GLICKSMAN, Mark Director (Resigned) 3c The Mead, Wallington, Surrey, SM6 9DU November 1976 /
28 May 1999
British /
Police Officer
HALL, Andrew John Director (Resigned) 3c The Mead, Wallington, Surrey, SM6 9DU February 1967 /
17 September 1998
British /
Recruitment Manager
HARDMAN, Lorna Director (Resigned) 51 Deepdene Vale, Dorking, RH4 1NJ May 1963 /
17 September 1998
British /
United Kingdom
Director
HAYWARD, Lisa Director (Resigned) 3c The Mead, Wallington, Surrey, SM6 9DU August 1980 /
4 May 2001
British /
Estate Agent
JORDAN, Lisa Director (Resigned) 3a The Mead, Wallington, Surrey, SM6 9DU April 1969 /
17 September 1998
British /
England
Administration
PARRATT, Isabella Frances Mary Director (Resigned) 3b The Mead, Wallington, Surrey, SM6 9DU February 1930 /
11 January 2001
British /
Retired
PARRATT, Norman Henry Director (Resigned) 3b The Mead, Wallington, Surrey, SM6 9DU December 1923 /
17 September 1998
British /
Retired
SMITH, Frederick William Director (Resigned) 3b The Mead, Wallington, Surrey, SM6 9DU December 1927 /
28 June 2001
British /
England
Retired
SMITH, May Lillian Director (Resigned) 3b The Mead, Wallington, Surrey, SM6 9DU December 1926 /
28 June 2001
British /
England
Administrator
L & A REGISTRARS LIMITED Nominee Director (Resigned) 31 Corsham Street, London, N1 6DR /
17 September 1998
/

Competitor

Improve Information

Please provide details on MEAD MANAGEMENT COMPANY (WALLINGTON) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches