MENDEM MOTORS LIMITED
TADLEY

Hellopages » Berkshire » West Berkshire » RG26 3PY

Company number 04893067
Status Active
Incorporation Date 9 September 2003
Company Type Private Limited Company
Address STACEYS IND PARK WHITEHOUSE FARM, SILCHESTER ROAD, TADLEY, HAMPSHIRE, RG26 3PY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 100 . The most likely internet sites of MENDEM MOTORS LIMITED are www.mendemmotors.co.uk, and www.mendem-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Theale Rail Station is 5.6 miles; to Basingstoke Rail Station is 6.5 miles; to Pangbourne Rail Station is 8.8 miles; to Reading West Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mendem Motors Limited is a Private Limited Company. The company registration number is 04893067. Mendem Motors Limited has been working since 09 September 2003. The present status of the company is Active. The registered address of Mendem Motors Limited is Staceys Ind Park Whitehouse Farm Silchester Road Tadley Hampshire Rg26 3py. . BASS, Jeanette is a Secretary of the company. MANSON, Kim is a Director of the company. MANSON, Nigel Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BASS, Jeanette
Appointed Date: 09 September 2003

Director
MANSON, Kim
Appointed Date: 09 September 2003
68 years old

Director
MANSON, Nigel Charles
Appointed Date: 09 September 2003
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 September 2003
Appointed Date: 09 September 2003

Persons With Significant Control

Mr Nigel Charles Manson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MENDEM MOTORS LIMITED Events

02 Sep 2016
Confirmation statement made on 23 August 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
28 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100

...
... and 27 more events
15 Apr 2004
Accounting reference date shortened from 30/09/04 to 30/04/04
03 Dec 2003
Particulars of mortgage/charge
05 Nov 2003
Location of register of members
09 Sep 2003
Secretary resigned
09 Sep 2003
Incorporation

MENDEM MOTORS LIMITED Charges

1 December 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…