MENDIP FINANCE COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6UT

Company number 00858118
Status Active
Incorporation Date 2 September 1965
Company Type Private Limited Company
Address ALBION DOCKSIDE BUILDING, HANOVER PLACE, BRISTOL, UNITED KINGDOM, BS1 6UT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 15,000 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of MENDIP FINANCE COMPANY LIMITED are www.mendipfinancecompany.co.uk, and www.mendip-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. Mendip Finance Company Limited is a Private Limited Company. The company registration number is 00858118. Mendip Finance Company Limited has been working since 02 September 1965. The present status of the company is Active. The registered address of Mendip Finance Company Limited is Albion Dockside Building Hanover Place Bristol United Kingdom Bs1 6ut. . TASKER, Philippa Victoria Rosslyn is a Secretary of the company. TASKER, Alan Douglas is a Director of the company. TASKER, Philippa Victoria Rosslyn is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors


Director
TASKER, Alan Douglas

96 years old

Director

MENDIP FINANCE COMPANY LIMITED Events

19 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 15,000

23 Feb 2016
Total exemption small company accounts made up to 31 October 2015
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Jun 2015
Registered office address changed from 77/81 Alma Road Clifton Bristol BS8 2DP to Albion Dockside Building Hanover Place Bristol BS1 6UT on 8 June 2015
29 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 15,000

...
... and 60 more events
27 Jun 1988
Registered office changed on 27/06/88 from: 20 elmdale road bristol BS8 1SG

21 Aug 1987
Full accounts made up to 31 October 1986

21 Aug 1987
Return made up to 23/07/87; full list of members

05 Jul 1986
Full accounts made up to 31 October 1985

05 Jul 1986
Return made up to 03/07/86; full list of members

MENDIP FINANCE COMPANY LIMITED Charges

17 May 1982
Debenture
Delivered: 29 May 1982
Status: Satisfied on 11 January 1993
Persons entitled: Hill Samuel & Co Limited
Description: Fixed and floating charge undertaking and all property and…
24 February 1972
Mortgage debenture
Delivered: 2 March 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge on the benefit of all hire…