Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

MEMORANDUM LTD

Company

MEMORANDUM

Telephone: 08009 553 553
C⁺ rating

ABOUT MEMORANDUM LTD

Interest FREE Credit Accounts for Business Customers

Through our business partnerships, and with your help, we're very proud to say we've raised over £105,000 for the following charities:

About Memorandum Ltd

We aim to offer the total solution for all of your office needs, whilst raising valuable funds for those who need a little help from the rest of us and at the same time, considering our environment.

KEY FINANCE

Year
2017
Assets
£29.98k ▼ £-24k (-44.46 %)
Cash
£0.78k ▲ £0.26k (48.30 %)
Liabilities
£104.19k ▼ £-12.55k (-10.75 %)
Net Worth
£-74.2k ▲ £-11.45k (18.25 %)

REGISTRATION INFO

Company name
MEMORANDUM LTD
Company number
03342150
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Mar 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
memorandum.co.uk
Phones
08009 553 553
Registered Address
4 HIGH STREET,
BERKELEY,
GLOUCESTERSHIRE,
GL13 9BJ

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Register(s) moved to registered inspection location 8 the Plain Thornbury Bristol BS35 2AG
12 Apr 2016
Register inspection address has been changed to 8 the Plain Thornbury Bristol BS35 2AG

See Also


Last update 2018

MEMORANDUM LTD DIRECTORS

Sarah Helen Mcnally

  Acting
Appointed
09 August 2010
Occupation
Sales Manager
Role
Director
Age
59
Nationality
British
Address
4 High Street, Berkeley, Gloucestershire, GL13 9BJ
Country Of Residence
United Kingdom
Name
MCNALLY, Sarah Helen

Christine Gibb

  Resigned
Appointed
27 March 1997
Resigned
15 February 2007
Role
Secretary
Address
6 Church Lane End, Flax Bourton, Bristol, Somerset, BS19 3QG
Name
GIBB, Christine

Steven Robert Gibb

  Resigned
Appointed
15 February 2007
Resigned
15 November 2011
Role
Secretary
Address
4 High Street, Berkeley, Glos, United Kingdom, GL13 9BJ
Name
GIBB, Steven Robert

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
27 March 1997
Resigned
27 March 1997
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Christine Gibb

  Resigned
Appointed
07 June 1997
Resigned
19 March 1999
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
6 Church Lane End, Flax Bourton, Bristol, Somerset, BS19 3QG
Name
GIBB, Christine

Steven Robert Gibb

  Resigned
Appointed
27 March 1997
Resigned
15 November 2011
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
4 High Street, Berkeley, Glos, United Kingdom, GL13 9BJ
Country Of Residence
United Kingdom
Name
GIBB, Steven Robert

Sarah Helen Mcnally

  Resigned
Appointed
14 February 2007
Resigned
04 August 2010
Occupation
Sales Manager
Role
Director
Age
59
Nationality
British
Address
18 Farm Lees, Charfield, Gloucestershire, GL12 8JA
Country Of Residence
United Kingdom
Name
MCNALLY, Sarah Helen

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
27 March 1997
Resigned
27 March 1997
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.