MEADOWBROOK INVESTMENTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2XN

Company number 05059698
Status Active
Incorporation Date 1 March 2004
Company Type Private Limited Company
Address 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN
Home Country United Kingdom
Nature of Business 7031 - Real estate agencies
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Tajerab Khan as a secretary; Receiver's abstract of receipts and payments to 16 March 2009; Notice of ceasing to act as receiver or manager. The most likely internet sites of MEADOWBROOK INVESTMENTS LIMITED are www.meadowbrookinvestments.co.uk, and www.meadowbrook-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Meadowbrook Investments Limited is a Private Limited Company. The company registration number is 05059698. Meadowbrook Investments Limited has been working since 01 March 2004. The present status of the company is Active. The registered address of Meadowbrook Investments Limited is 44 Upper Belgrave Road Clifton Bristol Bs8 2xn. . FITZSIMONS, Michael is a Director of the company. HAMMEDI, Ben is a Director of the company. Secretary KHAN, Tajerab has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FITZSIMONS, Michael has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
FITZSIMONS, Michael
Appointed Date: 11 March 2005
66 years old

Director
HAMMEDI, Ben
Appointed Date: 27 April 2004
59 years old

Resigned Directors

Secretary
KHAN, Tajerab
Resigned: 18 October 2011
Appointed Date: 14 February 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 January 2005
Appointed Date: 03 December 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 April 2004
Appointed Date: 01 March 2004

Director
FITZSIMONS, Michael
Resigned: 01 November 2005
Appointed Date: 11 March 2005
66 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 April 2004
Appointed Date: 01 March 2004

MEADOWBROOK INVESTMENTS LIMITED Events

25 Oct 2011
Termination of appointment of Tajerab Khan as a secretary
01 May 2009
Receiver's abstract of receipts and payments to 16 March 2009
01 May 2009
Notice of ceasing to act as receiver or manager
01 May 2009
Receiver's abstract of receipts and payments to 28 November 2008
01 May 2009
Receiver's abstract of receipts and payments to 16 March 2009
...
... and 83 more events
10 Sep 2004
Particulars of mortgage/charge
10 Sep 2004
Particulars of mortgage/charge
05 May 2004
Director resigned
30 Apr 2004
New director appointed
01 Mar 2004
Incorporation

MEADOWBROOK INVESTMENTS LIMITED Charges

3 February 2006
Legal mortgage
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H-81,83,85 wavertree road liverpool. With the benefit of…
6 September 2005
Legal mortgage
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 92 langton road liverpool merseyside. With the benefit…
1 September 2005
Legal mortgage
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 4 stamford street liverpool…
23 May 2005
Legal mortgage
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 116 north hill street liverpool…
23 May 2005
Legal mortgage
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 118 north hill street liverpool…
12 May 2005
Legal mortgage
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 120 north hill street liverpool…
22 March 2005
Legal mortgage
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 121/123 molyneux road liverpool. With the benefit of…
14 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 48 grantham street liverpool,…
11 March 2005
Legal mortgage
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 48-50 kensington liverpool. With the…
7 February 2005
Legal mortgage
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 63 holmes street liverpool. With the benefit of all…
7 February 2005
Legal mortgage
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 29 nuttal street liverpool merseyside…
4 February 2005
Legal mortgage
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 109 oakfield road liverpool,. With the…
1 February 2005
Debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2005
Legal mortgage
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 64 hawthorne road liverpool. With the…
16 November 2004
Mortgage deed
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 460 mill street toxteth liverpool t/n MS11054…
16 November 2004
Mortgage deed
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 477 mill street toxteth liverpool t/no…
16 November 2004
Mortgage deed
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 452 mill street toxteth liverpool t/no…
6 September 2004
Mortgage deed
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 471 mill street toxteth park liverpool…
6 September 2004
Mortgage
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 92 langton road, liverpool L15 2HT t/n MS479122. Together…
31 August 2004
Mortgage deed
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 162 kensington liverpool, t/n MS303213,. Together with all…
31 August 2004
Mortgage deed
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 473-475 mill st toxteth park liverpool t/n's LA294358…
31 August 2004
Mortgage
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 98 breckfield road north, liverpool L5 4NJ t/n LA346576…