Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Meech Static Eliminators LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jun 12, 2014)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01525004
Record last updated
Thursday, May 23, 2024 5:26:26 AM UTC
Postal Code
OX29 0YN
Charts
Visits
MEECH STATIC ELIMINATORS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2021-8
2022-11
2023-2
0
1
2
3
4
Searches
MEECH STATIC ELIMINATORS LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2016-3
2022-6
0
1
Directors
Graeme Charles Seymour Campbell Francis
(born on Feb 27, 1951), 32 companies
Adam Mark Battrick
(born on Aug 14, 1978)
Anita Elizabeth Caddy
(born on Jul 17, 1961)
Iain Robert Cameron
(born on Dec 22, 1975)
Christopher Joseph Sutherland Campbell Francis
(born on Apr 28, 1956), 5 companies
Stephen Thomas Pheasant
(born on Jun 20, 1951), 5 companies
David Charles Boulderson Rogers
(born on Dec 3, 1966)
Susan Andrea Gray
Simon William Hatcher
(born on Mar 15, 1967)
Frederick Clifford Hugh Hillyer
(born on Nov 1, 1927), 2 companies
Gary Michael James Hughes
(born on Apr 18, 1953)
Trevor Leo Pimm
(born on Apr 13, 1957)
Christopher John Styles
(born on Dec 5, 1940), 3 companies
David Stockley Tomlinson
(born on Jul 20, 1936), 4 companies
Peter Hugh Tudor
(born on Apr 4, 1956), 7 companies
Susanna Jane Lewis
Ian Paul Atkinson
(born on Jul 8, 1959), 8 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 1, 2024
Appointment of a man as Director and Sales Director
Registry
May 1, 2018
Appointment of a woman
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Mar 1, 2016
Appointment of a man as Director and Company Director
Financials
Jun 12, 2014
Annual accounts
Registry
Feb 7, 2014
Appointment of a man as Director
Registry
Feb 7, 2014
Change of particulars for director
Registry
Jan 7, 2014
Annual return
Registry
Jan 6, 2014
Change of particulars for director
Registry
Jan 1, 2014
Appointment of a man as Director and Sales And Marketing
Registry
Nov 12, 2013
Appointment of a man as Secretary
Registry
Nov 12, 2013
Resignation of one Secretary
Registry
Jun 1, 2013
Appointment of a man as Secretary
Registry
May 31, 2013
Resignation of one Secretary (a woman)
Financials
May 17, 2013
Annual accounts
Registry
Jan 3, 2013
Annual return
Financials
Mar 9, 2012
Annual accounts
Registry
Feb 15, 2012
Appointment of a woman as Director
Registry
Jan 5, 2012
Annual return
Registry
Jan 1, 2012
Appointment of a woman
Registry
Dec 14, 2011
Resignation of one Director
Registry
Dec 1, 2011
Resignation of one Regional Sales Director and one Director (a man)
Financials
Apr 1, 2011
Annual accounts
Registry
Jan 5, 2011
Annual return
Registry
Jul 1, 2010
Two appointments: 2 men
Registry
Jul 1, 2010
Appointment of a man as Director
Registry
Jul 1, 2010
Appointment of a man as Director 1525...
Financials
Jun 14, 2010
Annual accounts
Registry
Jan 8, 2010
Annual return
Registry
Jan 8, 2010
Change of particulars for director
Registry
Jan 8, 2010
Change of particulars for director 1525...
Registry
Jan 8, 2010
Change of particulars for director
Registry
Jan 8, 2010
Change of particulars for director 1525...
Financials
Apr 7, 2009
Annual accounts
Registry
Jan 8, 2009
Annual return
Registry
Aug 5, 2008
Particulars of a mortgage or charge
Registry
Jul 2, 2008
Particulars of a mortgage or charge 1525...
Registry
Jun 24, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 24, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 1525...
Registry
Jun 24, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 24, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 1525...
Registry
Jun 24, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 21, 2008
Particulars of a mortgage or charge
Financials
Apr 21, 2008
Annual accounts
Registry
Jan 9, 2008
Annual return
Registry
Nov 6, 2007
Resignation of a director
Registry
Nov 2, 2007
Resignation of one Director Of Engineering Produc and one Director (a man)
Financials
Aug 7, 2007
Annual accounts
Registry
Apr 15, 2007
Change in situation or address of registered office
Registry
Mar 30, 2007
Appointment of a director
Registry
Mar 22, 2007
Appointment of a man as Director and Regional Sales Director
Registry
Feb 1, 2007
Miscellaneous document
Registry
Jan 9, 2007
Annual return
Financials
Jul 24, 2006
Annual accounts
Registry
Jul 6, 2006
Resignation of a director
Registry
Jun 30, 2006
Resignation of one Director (a man)
Registry
Apr 6, 2006
Resignation of a director
Registry
Apr 4, 2006
Particulars of a mortgage or charge
Registry
Mar 23, 2006
Resignation of one Director (a man)
Registry
Jan 11, 2006
Annual return
Registry
Jan 11, 2006
Register of members
Financials
Aug 3, 2005
Annual accounts
Registry
Apr 8, 2005
Annual return
Registry
Jan 19, 2005
Annual return 1525...
Financials
Jul 23, 2004
Annual accounts
Registry
Jan 7, 2004
Annual return
Registry
Oct 13, 2003
Notice of change of directors or secretaries or in their particulars
Financials
Jul 22, 2003
Annual accounts
Registry
Jan 9, 2003
Annual return
Financials
Oct 11, 2002
Amended accounts
Financials
Aug 3, 2002
Annual accounts
Financials
Aug 3, 2002
Amended accounts
Registry
Jul 11, 2002
Change in situation or address of registered office
Registry
Apr 10, 2002
Change in situation or address of registered office 1525...
Registry
Mar 16, 2002
Particulars of a mortgage or charge
Registry
Mar 13, 2002
Annual return
Registry
Oct 8, 2001
Appointment of a director
Registry
Oct 1, 2001
Appointment of a man as Director and Director Of Engineering Produc
Registry
Mar 22, 2001
Resignation of a director
Financials
Mar 2, 2001
Annual accounts
Registry
Feb 28, 2001
Resignation of one Commercial Director and one Director (a man)
Registry
Jan 5, 2001
Annual return
Registry
Jan 5, 2001
Appointment of a director
Registry
Jan 2, 2001
Appointment of a man as Director and Non-Executive Director
Registry
Dec 5, 2000
Resignation of a director
Registry
Nov 29, 2000
Resignation of one Director (a man)
Financials
Feb 22, 2000
Annual accounts
Registry
Jan 31, 2000
Annual return
Registry
Nov 23, 1999
Appointment of a director
Registry
Nov 4, 1999
Appointment of a man as Director
Financials
Mar 23, 1999
Annual accounts
Registry
Dec 18, 1998
Annual return
Financials
May 20, 1998
Annual accounts
Registry
Jan 21, 1998
Annual return
Registry
Sep 12, 1997
Notice of change of directors or secretaries or in their particulars
Financials
Jul 13, 1997
Annual accounts
Registry
Jan 30, 1997
Notice of change of directors or secretaries or in their particulars
Registry
Jan 13, 1997
Annual return
Registry
Dec 12, 1996
Appointment of a director
Registry
Dec 2, 1996
Appointment of a man as Director and Commercial Director
Companies with similar name
Meech Static Eliminators (Usa) Limited
Meech Static Eliminators Spain SL (Extinguida)
The Eliminators Ltd
Debt Eliminators Ltd
Electric Eliminators Limited
Static Lp
Static Limited
Static Limited
Static BV
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)