MEDOS BUILDERS LIMITED
SLOUGH HUMBUGSTAR LIMITED

Hellopages » Berkshire » Slough » SL1 1PG

Company number 04127127
Status Liquidation
Incorporation Date 18 December 2000
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Insolvency:liquidators annual progress report to 26/11/2016; Insolvency:liquidators annual progress report to 26/11/2015; INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 26/11/2014. The most likely internet sites of MEDOS BUILDERS LIMITED are www.medosbuilders.co.uk, and www.medos-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Medos Builders Limited is a Private Limited Company. The company registration number is 04127127. Medos Builders Limited has been working since 18 December 2000. The present status of the company is Liquidation. The registered address of Medos Builders Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . MAGEE GAMMON CORPORATE LIMITED is a Secretary of the company. WILLIAMS, John Lewis is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WILLIAMS, John Lewis has been resigned. Secretary WILLIAMS, Margery Elizabeth Diane has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WILLIAMS, Margery Elizabeth Diane has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
MAGEE GAMMON CORPORATE LIMITED
Appointed Date: 01 February 2007

Director
WILLIAMS, John Lewis
Appointed Date: 13 March 2006
79 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 January 2001
Appointed Date: 18 December 2000

Secretary
WILLIAMS, John Lewis
Resigned: 13 March 2006
Appointed Date: 03 January 2001

Secretary
WILLIAMS, Margery Elizabeth Diane
Resigned: 31 January 2007
Appointed Date: 13 March 2006

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 January 2001
Appointed Date: 18 December 2000
71 years old

Director
WILLIAMS, Margery Elizabeth Diane
Resigned: 13 March 2006
Appointed Date: 03 January 2001
70 years old

MEDOS BUILDERS LIMITED Events

05 Jan 2017
Insolvency:liquidators annual progress report to 26/11/2016
06 Jan 2016
Insolvency:liquidators annual progress report to 26/11/2015
17 Dec 2014
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 26/11/2014
31 Dec 2013
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 31 December 2013
30 Dec 2013
Appointment of a liquidator
...
... and 37 more events
28 Jan 2001
New director appointed
28 Jan 2001
New secretary appointed
28 Jan 2001
Registered office changed on 28/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Jan 2001
Company name changed humbugstar LIMITED\certificate issued on 25/01/01
18 Dec 2000
Incorporation

MEDOS BUILDERS LIMITED Charges

23 September 2004
Debenture
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…