MENZIES HOLDINGS LIMITED
WOKING MENZIES BOLTON COLBY LIMITED

Hellopages » Surrey » Woking » GU21 6LQ

Company number 05513995
Status Active
Incorporation Date 20 July 2005
Company Type Private Limited Company
Address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MENZIES HOLDINGS LIMITED are www.menziesholdings.co.uk, and www.menzies-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Menzies Holdings Limited is a Private Limited Company. The company registration number is 05513995. Menzies Holdings Limited has been working since 20 July 2005. The present status of the company is Active. The registered address of Menzies Holdings Limited is Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey Gu21 6lq. . GIBBONS, David John is a Secretary of the company. ADAMS, Julie Barbara is a Director of the company. DENLEY, Andrew John is a Director of the company. Secretary GIBBONS, David John has been resigned. Secretary PENNSEC LIMITED has been resigned. Director SANDS, Michael George has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GIBBONS, David John
Appointed Date: 02 August 2005

Director
ADAMS, Julie Barbara
Appointed Date: 20 July 2005
67 years old

Director
DENLEY, Andrew John
Appointed Date: 01 April 2014
67 years old

Resigned Directors

Secretary
GIBBONS, David John
Resigned: 26 July 2005
Appointed Date: 20 July 2005

Secretary
PENNSEC LIMITED
Resigned: 02 August 2005
Appointed Date: 26 July 2005

Director
SANDS, Michael George
Resigned: 01 April 2014
Appointed Date: 20 July 2005
75 years old

Persons With Significant Control

Ms Julie Barbara Adams
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.W.Stratton Ltd Andrew John Denley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MENZIES HOLDINGS LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Confirmation statement made on 20 July 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
24 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

03 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 26 more events
25 Jul 2006
Accounting reference date shortened from 31/07/06 to 30/06/06
16 Aug 2005
Secretary resigned
16 Aug 2005
New secretary appointed
16 Aug 2005
Secretary resigned
20 Jul 2005
Incorporation