MEMORIA LIMITED
BICESTER MEMORIA CREMATORIA LIMITED

Hellopages » Oxfordshire » Cherwell » OX27 9BS

Company number 06803359
Status Active
Incorporation Date 27 January 2009
Company Type Private Limited Company
Address THE POOL HOUSE BICESTER ROAD, STRATTON AUDLEY, BICESTER, OX27 9BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 27 January 2017 with updates; Registration of charge 068033590002, created on 24 January 2017. The most likely internet sites of MEMORIA LIMITED are www.memoria.co.uk, and www.memoria.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Bicester Town Rail Station is 2.8 miles; to Islip Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Memoria Limited is a Private Limited Company. The company registration number is 06803359. Memoria Limited has been working since 27 January 2009. The present status of the company is Active. The registered address of Memoria Limited is The Pool House Bicester Road Stratton Audley Bicester Ox27 9bs. . HACKNEY, Michael Anthony is a Secretary of the company. HACKNEY, Michael Anthony is a Director of the company. HODGSON, Howard Osmond Paul is a Director of the company. HODGSON, Jamieson Charles Alexandre Howard is a Director of the company. Director JOHNS, Christopher Francis has been resigned. Director SELLS, Edward Andrew Perronet has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HACKNEY, Michael Anthony
Appointed Date: 12 June 2010

Director
HACKNEY, Michael Anthony
Appointed Date: 27 January 2009
74 years old

Director
HODGSON, Howard Osmond Paul
Appointed Date: 27 January 2009
75 years old

Director
HODGSON, Jamieson Charles Alexandre Howard
Appointed Date: 19 December 2013
42 years old

Resigned Directors

Director
JOHNS, Christopher Francis
Resigned: 30 June 2009
Appointed Date: 27 January 2009
68 years old

Director
SELLS, Edward Andrew Perronet
Resigned: 19 December 2013
Appointed Date: 27 January 2009
76 years old

Persons With Significant Control

Mr Howard Osman Paul Hodgson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Anthony Hackney
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEMORIA LIMITED Events

10 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

06 Feb 2017
Confirmation statement made on 27 January 2017 with updates
24 Jan 2017
Registration of charge 068033590002, created on 24 January 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,583,000

...
... and 34 more events
19 May 2010
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

23 Feb 2010
Director's details changed for Howard Osmond Paul Hodgson on 28 January 2009
23 Feb 2010
Director's details changed for Michael Anthony Hackney on 16 February 2009
06 Jul 2009
Appointment terminated director christopher johns
27 Jan 2009
Incorporation

MEMORIA LIMITED Charges

24 January 2017
Charge code 0680 3359 0002
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 August 2011
Charge by way of legal assignment of contract rights
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and the full benefit of the…