MERLIN ESTATES (2) LIMITED - FARNHAM
Company Profile | Company Filings |
Overview
MERLIN ESTATES (2) LIMITED is a Private Limited Company from FARNHAM and has the status: Dissolved - no longer trading.
MERLIN ESTATES (2) LIMITED was incorporated 30 years ago on 20/12/1993 and has the registered number: 02882410. The accounts status is TOTAL EXEMPTION FULL.
MERLIN ESTATES (2) LIMITED was incorporated 30 years ago on 20/12/1993 and has the registered number: 02882410. The accounts status is TOTAL EXEMPTION FULL.
MERLIN ESTATES (2) LIMITED - FARNHAM
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2017 |
Registered Office
BUILDING 4 DARES FARM BUSINESS PARK
FARNHAM
SURREY
GU20 5BB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS DANIELLE ROGERS | Secretary | 2017-10-19 | CURRENT | ||
MRS GINNY ALLAWAY | Mar 1950 | British | Director | 2017-08-30 | CURRENT |
MR NICHOLAS CRAIG SMITH | May 1958 | British | Director | 1994-01-13 UNTIL 2009-06-09 | RESIGNED |
ROLAND MARK PORTEOUS | Sep 1953 | Secretary | 1994-01-13 UNTIL 2004-02-11 | RESIGNED | |
MR NICHOLAS CRAIG SMITH | May 1958 | British | Secretary | 2004-02-11 UNTIL 2009-10-02 | RESIGNED |
MR NICHOLAS JAMES VIVIAN ATKINSON | Secretary | 2009-10-02 UNTIL 2017-08-29 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Nominee Director | 1993-12-20 UNTIL 1994-01-13 | RESIGNED | ||
MR GEORGE JOHN VELLAM | Aug 1964 | British | Director | 1994-01-13 UNTIL 2002-04-15 | RESIGNED |
MR NICHOLAS DAVID POCKNALL | Mar 1973 | British | Director | 2003-06-18 UNTIL 2017-08-29 | RESIGNED |
MR PETER FREDERICK RICHARDS | Dec 1959 | British | Director | 2004-06-16 UNTIL 2017-08-29 | RESIGNED |
MR MARK THOMAS LEAH | Jan 1983 | British | Director | 2014-04-30 UNTIL 2017-08-29 | RESIGNED |
ROLAND MARK PORTEOUS | Sep 1953 | Director | 1994-01-13 UNTIL 2004-02-11 | RESIGNED | |
MR WILLIAM GELDER | Oct 1980 | British | Director | 2016-04-07 UNTIL 2017-08-29 | RESIGNED |
MR SIMON PAUL ALLAWAY | Dec 1973 | English | Director | 2017-08-30 UNTIL 2018-03-08 | RESIGNED |
MR NICHOLAS JAMES VIVIAN ATKINSON | Feb 1962 | British | Director | 2004-06-16 UNTIL 2017-08-29 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1993-12-20 UNTIL 1994-01-13 | RESIGNED | ||
MR ADRIAN PAUL HENSON | Aug 1962 | British | Director | 2009-06-09 UNTIL 2014-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Ginny Allaway | 2018-04-12 | 3/1950 | Farnham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Nicholas David Pocknall | 2016-04-06 - 2017-08-29 | 3/1973 | Leatherhead Surrey | Ownership of shares 25 to 50 percent |
Mr Peter Frederick Richards | 2016-04-06 - 2017-08-29 | 12/1959 | Leatherhead Surrey | Ownership of shares 25 to 50 percent |
Mr Nicholas James Vivian Atkinson | 2016-04-06 - 2017-08-29 | 2/1962 | Fleet Hampshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hurst Warne Management Limited - Abbreviated accounts 16.1 | 2016-09-28 | 31-03-2016 | £915,766 Cash £69,629 equity |
Hurst Warne Management Limited - Limited company - abbreviated - 11.6 | 2015-09-24 | 31-12-2014 | £818,909 Cash £39,422 equity |