MEM GROUP LIMITED
OCEAN PARK

Hellopages » Cardiff » Cardiff » CF24 5TW

Company number 01034372
Status Active
Incorporation Date 10 December 1971
Company Type Private Limited Company
Address EDWARD HOUSE, DOWLAIS ROAD, OCEAN PARK, CARDIFF, CF24 5TW
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 12,500 . The most likely internet sites of MEM GROUP LIMITED are www.memgroup.co.uk, and www.mem-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Cardiff Central Rail Station is 1.1 miles; to Cathays Rail Station is 1.5 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mem Group Limited is a Private Limited Company. The company registration number is 01034372. Mem Group Limited has been working since 10 December 1971. The present status of the company is Active. The registered address of Mem Group Limited is Edward House Dowlais Road Ocean Park Cardiff Cf24 5tw. The company`s financial liabilities are £210.98k. It is £5.89k against last year. And the total assets are £23.01k, which is £-53.04k against last year. MCGRANE, Michael Eammon is a Director of the company. Secretary HARRISON, David has been resigned. Secretary HORTON, Ian Charles has been resigned. Secretary ROOKE, Nicola has been resigned. Director BRAIN, Debbie has been resigned. Director GOODING, Aine has been resigned. Director GREENSLADE, Granville has been resigned. Director HARRISON, David has been resigned. Director HORTON, Ian Charles has been resigned. Director INGRAM, Steven Anthony has been resigned. The company operates in "Combined facilities support activities".


mem group Key Finiance

LIABILITIES £210.98k
+2%
CASH n/a
TOTAL ASSETS £23.01k
-70%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
HARRISON, David
Resigned: 11 July 1997

Secretary
HORTON, Ian Charles
Resigned: 01 August 2007
Appointed Date: 03 September 1997

Secretary
ROOKE, Nicola
Resigned: 01 November 2009
Appointed Date: 01 August 2007

Director
BRAIN, Debbie
Resigned: 06 April 1999
Appointed Date: 26 March 1996
61 years old

Director
GOODING, Aine
Resigned: 31 May 2009
Appointed Date: 03 November 2005
58 years old

Director
GREENSLADE, Granville
Resigned: 31 July 2003
Appointed Date: 20 March 1995
82 years old

Director
HARRISON, David
Resigned: 11 July 1997
Appointed Date: 20 March 1995
63 years old

Director
HORTON, Ian Charles
Resigned: 03 November 2005
71 years old

Director
INGRAM, Steven Anthony
Resigned: 08 October 2003
Appointed Date: 26 March 1996
69 years old

Persons With Significant Control

Mr Michael Eammon Mcgrane
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

MEM GROUP LIMITED Events

21 Feb 2017
Confirmation statement made on 28 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 12,500

25 Feb 2016
Director's details changed for Michael Eammon Mcgrane on 8 January 2015
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 117 more events
27 Jun 1986
Full accounts made up to 31 March 1985

10 Oct 1984
Accounts made up to 31 March 1982
10 Oct 1984
Accounts made up to 31 March 1982
13 Apr 1982
Accounts made up to 31 March 1981
22 Nov 1973
Allotment of shares

MEM GROUP LIMITED Charges

24 May 2004
Legal mortgage
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Site 24, 25 and 26 ocean park cardiff t/n WA979272. By way…
24 May 2004
Mortgage debenture
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
8 May 2001
Legal mortgage
Delivered: 11 May 2001
Status: Satisfied on 9 July 2004
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a sites 24,25 7 26 ocean park cardiff…
23 March 1989
Legal mortgage
Delivered: 4 April 1989
Status: Satisfied on 9 July 2004
Persons entitled: National Westminster Bank PLC
Description: The land to the north of schooner way, dock 3, cardiff k/a…
18 April 1986
Further charge
Delivered: 21 April 1986
Status: Satisfied on 29 August 2001
Persons entitled: Norwich General Trust Limited
Description: F/H land and buildings on the west side of collingdon road…
20 June 1984
Legal mortgage
Delivered: 11 July 1984
Status: Satisfied on 9 July 2004
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of collingdon road…
21 June 1983
Legal charge
Delivered: 27 June 1983
Status: Satisfied on 29 August 2001
Persons entitled: Norwich General Trust Limited
Description: F/H property at collingdon road, cardiff.
26 September 1978
Mortgage debenture
Delivered: 4 October 1978
Status: Satisfied on 9 July 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…
26 April 1977
Legal mortgage
Delivered: 5 May 1977
Status: Satisfied on 9 July 2004
Persons entitled: National Westminster Bank PLC
Description: 1 & 2 west luton place, cardiff, south glamorgan. Title…