MEMORYQUEUE TRADING LIMITED
TRENTHAM

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8HX

Company number 03590145
Status Active
Incorporation Date 30 June 1998
Company Type Private Limited Company
Address ALDERFLAT DRIVE, NEWSTEAD INDUSTRIAL ESTATE, TRENTHAM, STOKE ON TRENT, ST4 8HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registration of charge 035901450005, created on 3 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 41,176 ; Appointment of Daren Johnathan Wallis as a director on 15 April 2016. The most likely internet sites of MEMORYQUEUE TRADING LIMITED are www.memoryqueuetrading.co.uk, and www.memoryqueue-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Memoryqueue Trading Limited is a Private Limited Company. The company registration number is 03590145. Memoryqueue Trading Limited has been working since 30 June 1998. The present status of the company is Active. The registered address of Memoryqueue Trading Limited is Alderflat Drive Newstead Industrial Estate Trentham Stoke On Trent St4 8hx. . SHERRY, Jonathan Steven is a Secretary of the company. REES, Martin Gareth is a Director of the company. SHERRY, Jonathan Steven is a Director of the company. WALLIS, Daren Johnathan is a Director of the company. Secretary BAKER, Brian Peter Ernest has been resigned. Secretary SHEPHERD, Amanda Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Brian Peter Ernest has been resigned. Director FOWLER, David John has been resigned. Director SHEPHERD, Amanda Louise has been resigned. Director SMITH, Simon Craig has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHERRY, Jonathan Steven
Appointed Date: 03 April 2009

Director
REES, Martin Gareth
Appointed Date: 31 August 2007
70 years old

Director
SHERRY, Jonathan Steven
Appointed Date: 03 September 2007
60 years old

Director
WALLIS, Daren Johnathan
Appointed Date: 15 April 2016
56 years old

Resigned Directors

Secretary
BAKER, Brian Peter Ernest
Resigned: 31 August 2007
Appointed Date: 24 July 1998

Secretary
SHEPHERD, Amanda Louise
Resigned: 03 April 2009
Appointed Date: 31 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 1998
Appointed Date: 30 June 1998

Director
BAKER, Brian Peter Ernest
Resigned: 31 August 2007
Appointed Date: 24 July 1998
76 years old

Director
FOWLER, David John
Resigned: 31 August 2007
Appointed Date: 24 July 1998
78 years old

Director
SHEPHERD, Amanda Louise
Resigned: 03 April 2009
Appointed Date: 31 August 2007
53 years old

Director
SMITH, Simon Craig
Resigned: 31 August 2007
Appointed Date: 02 September 1998
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 July 1998
Appointed Date: 30 June 1998

MEMORYQUEUE TRADING LIMITED Events

16 May 2016
Registration of charge 035901450005, created on 3 May 2016
11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 41,176

09 May 2016
Appointment of Daren Johnathan Wallis as a director on 15 April 2016
09 May 2016
Satisfaction of charge 4 in full
08 May 2016
Full accounts made up to 31 December 2015
...
... and 72 more events
06 Aug 1998
Secretary resigned
06 Aug 1998
New secretary appointed
06 Aug 1998
New director appointed
06 Aug 1998
New director appointed
30 Jun 1998
Incorporation

MEMORYQUEUE TRADING LIMITED Charges

3 May 2016
Charge code 0359 0145 0005
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 April 2011
A security deed of accession
Delivered: 28 April 2011
Status: Satisfied on 9 May 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Deed of accession to a debenture dated 23 march 2007 and
Delivered: 8 September 2007
Status: Satisfied on 21 July 2011
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 5 September 2007
Persons entitled: Svenska Handelsbanken Ab
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Deed of legal mortgage
Delivered: 16 April 2003
Status: Satisfied on 5 September 2007
Persons entitled: Svenska Handelsbanken Ab
Description: Unit 6 thame industrial estate dormer road thame…