MEMAC LIMITED
CARSHALTON MEMAC LONDON LIMITED

Hellopages » Greater London » Sutton » SM5 2RQ
Company number 04392390
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address 20 NUTFIELD CLOSE, CARSHALTON, SURREY, ENGLAND, SM5 2RQ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 . The most likely internet sites of MEMAC LIMITED are www.memac.co.uk, and www.memac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Memac Limited is a Private Limited Company. The company registration number is 04392390. Memac Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Memac Limited is 20 Nutfield Close Carshalton Surrey England Sm5 2rq. . SAMARA, Mohammad is a Director of the company. Secretary HUDHUD, Salaheddin has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
SAMARA, Mohammad
Appointed Date: 26 October 2002
47 years old

Resigned Directors

Secretary
HUDHUD, Salaheddin
Resigned: 01 March 2009
Appointed Date: 09 October 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 March 2002
Appointed Date: 12 March 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 March 2002
Appointed Date: 12 March 2002

Persons With Significant Control

Mr Mohammad Samara
Notified on: 2 January 2017
47 years old
Nature of control: Ownership of shares – 75% or more

MEMAC LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
31 Mar 2016
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

31 Jul 2015
Registered office address changed from 3508 Landmark East Tower 24 Marsh Wall London E14 9EG to 20 Nutfield Close Carshalton Surrey SM5 2RQ on 31 July 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1

...
... and 42 more events
29 Oct 2002
New secretary appointed
21 Oct 2002
New director appointed
13 Mar 2002
Secretary resigned
13 Mar 2002
Director resigned
12 Mar 2002
Incorporation