Megger Instruments Limited DOVER


Founded in 1923, Megger Instruments, classified under reg no. 00190137 is an active company. Currently registered at Avocet House CT17 9EN, Dover the company has been in the business for one hundred and one years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022. Since Tuesday 4th May 2010 Megger Instruments Limited is no longer carrying the name Megger.

Currently there are 7 directors in the the company, namely Jeremy S., Damon M. and Angela J. and others. In addition one secretary - Angela J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Megger Instruments Limited Address / Contact

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

Company Information / Profile

Registration Number 00190137
Date of Incorporation Wed, 23rd May 1923
Industry Manufacture of other electrical equipment
End of financial Year 30th November
Company age 101 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 Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Jeremy S.

Position: Director

Appointed: 04 November 2021

Damon M.

Position: Director

Appointed: 04 January 2021

Angela J.

Position: Director

Appointed: 19 October 2020

Stephan S.

Position: Director

Appointed: 18 September 2020

Nina C.

Position: Director

Appointed: 03 May 2018

Angela J.

Position: Secretary

Appointed: 23 March 2018

Andrew D.

Position: Director

Appointed: 31 March 2017

Ronny T.

Position: Director

Appointed: 27 March 2015

Colin P.

Position: Secretary

Appointed: 05 April 2014

Resigned: 23 March 2018

Colin P.

Position: Director

Appointed: 05 April 2014

Resigned: 23 March 2018

Clive N.

Position: Director

Appointed: 04 April 2014

Resigned: 28 February 2023

Bryan P.

Position: Director

Appointed: 01 December 2011

Resigned: 02 March 2020

Stewart M.

Position: Director

Appointed: 30 April 2010

Resigned: 31 March 2014

Andrew M.

Position: Director

Appointed: 30 April 2010

Resigned: 01 May 2017

Andrew H.

Position: Director

Appointed: 30 April 2010

Resigned: 04 February 2013

Graham H.

Position: Director

Appointed: 28 February 2007

Resigned: 18 September 2020

Leanne D.

Position: Secretary

Appointed: 07 May 2004

Resigned: 05 April 2014

Andrew B.

Position: Director

Appointed: 27 January 2004

Resigned: 01 May 2010

Stephen D.

Position: Director

Appointed: 27 January 2004

Resigned: 31 January 2016

Leanne D.

Position: Director

Appointed: 01 December 2003

Resigned: 05 March 2014

David C.

Position: Director

Appointed: 25 June 2002

Resigned: 31 August 2003

Gregory W.

Position: Director

Appointed: 03 August 2001

Resigned: 27 January 2004

Andrew B.

Position: Director

Appointed: 16 November 1998

Resigned: 31 January 2001

Jack H.

Position: Director

Appointed: 28 May 1997

Resigned: 30 November 1999

Alan H.

Position: Director

Appointed: 01 April 1997

Resigned: 04 April 2014

Alan H.

Position: Secretary

Appointed: 01 April 1997

Resigned: 07 May 2004

Thomas E.

Position: Director

Appointed: 01 December 1994

Resigned: 28 February 1997

Andrew B.

Position: Director

Appointed: 01 December 1994

Resigned: 30 June 1998

Graham M.

Position: Director

Appointed: 28 June 1993

Resigned: 27 March 2015

Barry C.

Position: Director

Appointed: 12 October 1991

Resigned: 31 March 1997

William G.

Position: Director

Appointed: 12 October 1991

Resigned: 31 December 1993

Ruben E.

Position: Director

Appointed: 12 October 1991

Resigned: 02 December 1994

Christopher B.

Position: Director

Appointed: 12 October 1991

Resigned: 07 September 2001

Thomas L.

Position: Director

Appointed: 12 October 1991

Resigned: 28 February 1993

Michael S.

Position: Director

Appointed: 12 October 1991

Resigned: 30 November 1992

Keith M.

Position: Director

Appointed: 12 October 1991

Resigned: 28 February 2007

John P.

Position: Director

Appointed: 12 October 1991

Resigned: 30 November 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Megger Group Limited from Dover, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Megger Group Limited

Avocet House Archcliffe Road, Dover, Kent, CT17 9EN, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 2582519
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Megger May 4, 2010
Avo International September 10, 2002
Avo Megger Instruments April 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Wednesday 30th November 2022
filed on: 29th, August 2023
Free Download (40 pages)

Company search

Advertisements