Megger Group Limited KENT


Megger Group started in year 1991 as Private Limited Company with registration number 02582519. The Megger Group company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Kent at Archcliffe Road. Postal code: CT17 9EN. Since Thu, 6th Jun 2002 Megger Group Limited is no longer carrying the name Avo International Holdings.

At present there are 6 directors in the the firm, namely Jeremy A., Jeremy S. and Piers G. and others. In addition one secretary - Kerri C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Megger Group Limited Address / Contact

Office Address Archcliffe Road
Office Address2 Dover
Town Kent
Post code CT17 9EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02582519
Date of Incorporation Thu, 14th Feb 1991
Industry Activities of head offices
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Kerri C.

Position: Secretary

Appointed: 12 November 2021

Jeremy A.

Position: Director

Appointed: 12 April 2021

Jeremy S.

Position: Director

Appointed: 01 June 2020

Piers G.

Position: Director

Appointed: 01 March 2020

James F.

Position: Director

Appointed: 01 November 2017

Andrew D.

Position: Director

Appointed: 24 October 2013

Andrew B.

Position: Director

Appointed: 24 October 2013

Jeremy S.

Position: Secretary

Appointed: 01 June 2020

Resigned: 12 November 2021

Richard A.

Position: Secretary

Appointed: 20 January 2015

Resigned: 29 May 2020

Richard A.

Position: Director

Appointed: 30 May 2014

Resigned: 29 May 2020

Max I.

Position: Director

Appointed: 03 July 2012

Resigned: 25 February 2014

David C.

Position: Director

Appointed: 25 June 2002

Resigned: 31 August 2003

Peter F.

Position: Director

Appointed: 30 November 1999

Resigned: 30 April 2017

Alan H.

Position: Director

Appointed: 30 November 1999

Resigned: 20 January 2015

Christopher B.

Position: Director

Appointed: 30 June 1998

Resigned: 07 September 2001

Alan H.

Position: Secretary

Appointed: 01 April 1997

Resigned: 20 January 2015

Thomas E.

Position: Director

Appointed: 01 December 1994

Resigned: 28 May 1997

Andrew B.

Position: Director

Appointed: 01 December 1994

Resigned: 30 June 1998

Barry C.

Position: Secretary

Appointed: 30 November 1992

Resigned: 31 March 1997

Michael S.

Position: Secretary

Appointed: 03 July 1991

Resigned: 30 November 1992

Jack M.

Position: Director

Appointed: 11 March 1991

Resigned: 20 November 1991

Jack H.

Position: Director

Appointed: 11 March 1991

Resigned: 02 December 1994

Ruben E.

Position: Director

Appointed: 11 March 1991

Resigned: 02 December 1994

Richard C.

Position: Director

Appointed: 11 March 1991

Resigned: 20 November 1991

Johannes V.

Position: Director

Appointed: 11 March 1991

Resigned: 20 November 1991

B M Secretaries Limited

Position: Secretary

Appointed: 04 March 1991

Resigned: 03 July 1991

David P.

Position: Director

Appointed: 04 March 1991

Resigned: 11 March 1991

London Law Services Limited

Position: Nominee Director

Appointed: 14 February 1991

Resigned: 04 March 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1991

Resigned: 04 March 1991

Company previous names

Avo International Holdings June 6, 2002
Baytor April 27, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Wed, 30th Nov 2022
filed on: 29th, August 2023
Free Download (58 pages)

Company search

Advertisements