MEREDITH HOLMES & MCNICHOLAS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1HA

Company number 04716744
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL2 1HA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 150 ; Termination of appointment of Michael Mcnicholas as a director on 24 February 2016. The most likely internet sites of MEREDITH HOLMES & MCNICHOLAS LIMITED are www.meredithholmesmcnicholas.co.uk, and www.meredith-holmes-mcnicholas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Meredith Holmes Mcnicholas Limited is a Private Limited Company. The company registration number is 04716744. Meredith Holmes Mcnicholas Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Meredith Holmes Mcnicholas Limited is Wellington House 273 275 High Street London Colney St Albans Hertfordshire England Al2 1ha. The company`s financial liabilities are £0.53k. It is £-8.85k against last year. . HOLMES, Sean is a Secretary of the company. HOLMES, Sean is a Director of the company. MEREDITH, Stephen William is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director MCNICHOLAS, Michael has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


meredith holmes & mcnicholas Key Finiance

LIABILITIES £0.53k
-95%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOLMES, Sean
Appointed Date: 31 March 2003

Director
HOLMES, Sean
Appointed Date: 31 March 2003
55 years old

Director
MEREDITH, Stephen William
Appointed Date: 31 March 2003
56 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Director
MCNICHOLAS, Michael
Resigned: 24 February 2016
Appointed Date: 31 March 2003
59 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

MEREDITH HOLMES & MCNICHOLAS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 150

30 Mar 2016
Termination of appointment of Michael Mcnicholas as a director on 24 February 2016
30 Mar 2016
Registered office address changed from 62 Marlborough Gardens London N20 0SD to Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA on 30 March 2016
30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
15 Apr 2003
Registered office changed on 15/04/03 from: 327 bowes road arnos grove london N11 1BA
11 Apr 2003
Director resigned
11 Apr 2003
Secretary resigned
11 Apr 2003
Registered office changed on 11/04/03 from: the studio, st nicholas close elstree herts WD6 3EW
31 Mar 2003
Incorporation