MERONDEN HOLDINGS LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 04113563
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Martin George Romaine on 15 February 2016; Director's details changed for Mr Stephen Haycock on 15 February 2016. The most likely internet sites of MERONDEN HOLDINGS LIMITED are www.merondenholdings.co.uk, and www.meronden-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Meronden Holdings Limited is a Private Limited Company. The company registration number is 04113563. Meronden Holdings Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of Meronden Holdings Limited is 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The cash in hand is £0.07k. It is £0k against last year. . BROWN, Philip Andrew is a Secretary of the company. BROWN, Philip Andrew is a Director of the company. HAYCOCK, Stephen is a Director of the company. ROMAINE, Martin George is a Director of the company. Secretary CRABTREE, Peter Nicholas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


meronden holdings Key Finiance

LIABILITIES n/a
CASH £0.07k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROWN, Philip Andrew
Appointed Date: 01 August 2004

Director
BROWN, Philip Andrew
Appointed Date: 23 November 2000
68 years old

Director
HAYCOCK, Stephen
Appointed Date: 23 November 2000
66 years old

Director
ROMAINE, Martin George
Appointed Date: 23 November 2000
74 years old

Resigned Directors

Secretary
CRABTREE, Peter Nicholas
Resigned: 31 July 2004
Appointed Date: 23 November 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Persons With Significant Control

Mr Stephen Haycock
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Philip Andrew Brown
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERONDEN HOLDINGS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Director's details changed for Mr Martin George Romaine on 15 February 2016
01 Dec 2016
Director's details changed for Mr Stephen Haycock on 15 February 2016
30 Nov 2016
Secretary's details changed for Philip Andrew Brown on 15 February 2016
30 Nov 2016
Director's details changed for Philip Andrew Brown on 15 February 2016
...
... and 42 more events
29 Nov 2000
Director resigned
29 Nov 2000
New director appointed
29 Nov 2000
New director appointed
29 Nov 2000
New director appointed
23 Nov 2000
Incorporation