MEMOFIELD LIMITED
WEST WICKHAM

Hellopages » Greater London » Bromley » BR4 0LS

Company number 01715687
Status Active
Incorporation Date 18 April 1983
Company Type Private Limited Company
Address 83 HIGH STREET, WEST WICKHAM, ENGLAND, BR4 0LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of MEMOFIELD LIMITED are www.memofield.co.uk, and www.memofield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Memofield Limited is a Private Limited Company. The company registration number is 01715687. Memofield Limited has been working since 18 April 1983. The present status of the company is Active. The registered address of Memofield Limited is 83 High Street West Wickham England Br4 0ls. . SETHNA, Pearl is a Secretary of the company. MCINTOSH, Terrence Patrick is a Director of the company. SETHNA, Pearl is a Director of the company. SETHNA, Sharon is a Director of the company. Secretary HAWKEY, Stephen has been resigned. Director SETHNA, Rumi has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SETHNA, Pearl
Appointed Date: 18 September 2006

Director
MCINTOSH, Terrence Patrick
Appointed Date: 06 April 2016
66 years old

Director
SETHNA, Pearl
Appointed Date: 30 November 1994
55 years old

Director
SETHNA, Sharon
Appointed Date: 30 November 1994
53 years old

Resigned Directors

Secretary
HAWKEY, Stephen
Resigned: 18 September 2006

Director
SETHNA, Rumi
Resigned: 17 May 1995
82 years old

Persons With Significant Control

Ms Pearl Sethna
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sharon Sethna
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEMOFIELD LIMITED Events

16 Feb 2017
Total exemption full accounts made up to 31 May 2016
01 Nov 2016
Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016
09 Sep 2016
Confirmation statement made on 31 August 2016 with updates
25 Apr 2016
Appointment of Mr Terrence Patrick Mcintosh as a director on 6 April 2016
02 Feb 2016
Total exemption full accounts made up to 31 May 2015
...
... and 76 more events
18 Jun 1987
Particulars of mortgage/charge

18 Jun 1987
Particulars of mortgage/charge

16 Jul 1986
Full accounts made up to 31 May 1985

16 Jul 1986
Return made up to 04/07/86; full list of members

02 May 1986
Return made up to 21/09/85; full list of members

MEMOFIELD LIMITED Charges

11 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 107 brighton road croydon. By way of fixed charge the…
20 November 2006
Debenture
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1996
Legal charge
Delivered: 14 June 1996
Status: Satisfied on 19 September 2006
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 1 station parade, sanderstead road…
14 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 19 September 2006
Persons entitled: The Governor and Company of the Bank Ireland.
Description: F/H property k/a 10 aldermary road bromley kent all…
11 June 1987
Debenture
Delivered: 18 June 1987
Status: Satisfied on 19 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Fixed and floating charges over the undertaking and all…
11 June 1987
Legal charge
Delivered: 18 June 1987
Status: Satisfied on 19 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: F/H property k/a 10 masons hill, bromby, kent. Together…
7 December 1984
Legal mortgage
Delivered: 21 December 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 33 bingham road, croydon surrey and/or the proceeds of sale…
31 May 1984
Legal charge
Delivered: 7 June 1984
Status: Satisfied on 19 September 2006
Persons entitled: Midland Bank PLC
Description: F/H 40 canning road croydon.
30 May 1984
Legal charge
Delivered: 7 June 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 33 bingham rd croydon.

Similar Companies

MEMODREAM LIMITED MEMODY CIC MEMOFIL LTD MEMOFLEX LIMITED MEMOI LIMITED MEMOIDEAS LTD MEMOIMIO LTD