MEMBURY INVESTMENTS LIMITED
LONDON RENNIE DAVIES AND MARSDEN HOLDINGS LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 02445744
Status Voluntary Arrangement
Incorporation Date 23 November 1989
Company Type Private Limited Company
Address UHY HACKER YOUNG LLP, QUADRANT HOUSE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators statement of receipts and payments to 7 April 2016; Liquidators statement of receipts and payments to 7 April 2015; Liquidators statement of receipts and payments to 7 April 2014. The most likely internet sites of MEMBURY INVESTMENTS LIMITED are www.memburyinvestments.co.uk, and www.membury-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Membury Investments Limited is a Private Limited Company. The company registration number is 02445744. Membury Investments Limited has been working since 23 November 1989. The present status of the company is Voluntary Arrangement. The registered address of Membury Investments Limited is Uhy Hacker Young Llp Quadrant House London E1w 1yw. . ACKROYD, John Anthony is a Secretary of the company. MARSDEN, David Andrew is a Director of the company. Secretary DAVIES, Jonathan David has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ACKROYD, John Anthony
Appointed Date: 10 December 1999

Director

Resigned Directors

Secretary
DAVIES, Jonathan David
Resigned: 10 December 1999

MEMBURY INVESTMENTS LIMITED Events

10 Jun 2016
Liquidators statement of receipts and payments to 7 April 2016
12 Jun 2015
Liquidators statement of receipts and payments to 7 April 2015
20 Jun 2014
Liquidators statement of receipts and payments to 7 April 2014
06 Jun 2014
Liquidators statement of receipts and payments to 7 April 2014
22 Apr 2013
Statement of affairs with form 4.19
...
... and 51 more events
15 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1990
Company name changed axisrace LIMITED\certificate issued on 09/03/90
13 Dec 1989
Registered office changed on 13/12/89 from: classic house 174/180 old street london EC1V 9BP

23 Nov 1989
Incorporation