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
-
Check the company
-
UK
-
Stroud
- Company name
- MEMORANDUM LTD
- Company number
- 03342150
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Mar 1997
Age - 29 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
- 89
- 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
- 62
- 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.