MENADORM LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 2DZ
Company number 04336563
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address THE ISLAND HOUSE, MIDSOMER NORTON, RADSTOCK, SOMERSET, ENGLAND, BA3 2DZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Registered office address changed from 4 Farm Street Mayfair London W1J 5rd to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 4 May 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MENADORM LIMITED are www.menadorm.co.uk, and www.menadorm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Menadorm Limited is a Private Limited Company. The company registration number is 04336563. Menadorm Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Menadorm Limited is The Island House Midsomer Norton Radstock Somerset England Ba3 2dz. The company`s financial liabilities are £1676.59k. It is £0k against last year. The cash in hand is £0.18k. It is £0k against last year. And the total assets are £0.19k, which is £0k against last year. HEPKER, Adrian Brian is a Director of the company. HEPKER, Hugh Bernard is a Director of the company. Secretary ELLIOTT, Graham Hadden Dean has been resigned. Secretary ELLIOTT, Graham Hadden Dean has been resigned. Secretary WHITE, Timothy Scott has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEPKER, Karen Lesley has been resigned. Director HEPKER, Michael Zane has been resigned. Director JONES, Stephen Douglas has been resigned. Director TAYLOR, Neal Anthony has been resigned. Director TWEEDDALE TYE, David Michael Francis has been resigned. Director WILDMAN, Alexander James Franklin has been resigned. Director WILSON, Andrew Luis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


menadorm Key Finiance

LIABILITIES £1676.59k
CASH £0.18k
TOTAL ASSETS £0.19k
All Financial Figures

Current Directors

Director
HEPKER, Adrian Brian
Appointed Date: 29 October 2014
51 years old

Director
HEPKER, Hugh Bernard
Appointed Date: 29 October 2014
81 years old

Resigned Directors

Secretary
ELLIOTT, Graham Hadden Dean
Resigned: 20 June 2015
Appointed Date: 30 November 2008

Secretary
ELLIOTT, Graham Hadden Dean
Resigned: 01 July 2008
Appointed Date: 11 December 2001

Secretary
WHITE, Timothy Scott
Resigned: 30 November 2008
Appointed Date: 01 July 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 December 2001
Appointed Date: 07 December 2001

Director
HEPKER, Karen Lesley
Resigned: 27 November 2014
Appointed Date: 29 October 2014
68 years old

Director
HEPKER, Michael Zane
Resigned: 27 November 2014
Appointed Date: 29 October 2014
80 years old

Director
JONES, Stephen Douglas
Resigned: 29 October 2014
Appointed Date: 11 December 2001
71 years old

Director
TAYLOR, Neal Anthony
Resigned: 31 December 2008
Appointed Date: 08 December 2006
58 years old

Director
TWEEDDALE TYE, David Michael Francis
Resigned: 29 October 2014
Appointed Date: 08 December 2006
73 years old

Director
WILDMAN, Alexander James Franklin
Resigned: 31 December 2008
Appointed Date: 08 December 2006
54 years old

Director
WILSON, Andrew Luis
Resigned: 29 October 2014
Appointed Date: 08 December 2006
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 December 2001
Appointed Date: 07 December 2001

Persons With Significant Control

Mr Michael Zane Hepker
Notified on: 7 December 2016
80 years old
Nature of control: Has significant influence or control

MENADORM LIMITED Events

15 Dec 2016
Confirmation statement made on 7 December 2016 with updates
04 May 2016
Registered office address changed from 4 Farm Street Mayfair London W1J 5rd to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 4 May 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Apr 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

16 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 58 more events
20 Dec 2001
New director appointed
20 Dec 2001
Director resigned
20 Dec 2001
Secretary resigned
19 Dec 2001
Registered office changed on 19/12/01 from: 6-8 underwood street london N1 7JQ
07 Dec 2001
Incorporation

MENADORM LIMITED Charges

8 November 2013
Charge code 0433 6563 0002
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Rugby Estates Limited
Description: Notification of addition to or amendment of charge…
30 November 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 29 October 2013
Persons entitled: Peter Ashmead and Philip Kirby
Description: Land at chilton trinity bridgewater somerset.