MERKUR TECHNICAL SUPPORT LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
MERKUR TECHNICAL SUPPORT LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
MERKUR TECHNICAL SUPPORT LIMITED was incorporated 18 years ago on 16/03/2006 and has the registered number: 05745526. The accounts status is SMALL and accounts are next due on 30/09/2024.
MERKUR TECHNICAL SUPPORT LIMITED was incorporated 18 years ago on 16/03/2006 and has the registered number: 05745526. The accounts status is SMALL and accounts are next due on 30/09/2024.
MERKUR TECHNICAL SUPPORT LIMITED - MILTON KEYNES
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SECOND FLOOR MATRIX HOUSE
MILTON KEYNES
MK9 1NJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PRAESEPE LIMITED (until 08/11/2021)
PRAESEPE LIMITED (until 08/11/2021)
ALDGATE CAPITAL PLC (until 23/07/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK STEFAN SCHERTLE | Sep 1977 | German | Director | 2021-12-06 | CURRENT |
MR EGEMEN COSKUN | Jun 1979 | British | Director | 2023-03-31 | CURRENT |
MRS IRINA RUF | Nov 1984 | German | Director | 2023-04-06 | CURRENT |
BRIAN ROGER MATTINGLEY | Nov 1951 | British | Director | 2010-04-20 UNTIL 2011-06-23 | RESIGNED |
BYRON EVANS | Secretary | 2011-08-24 UNTIL 2014-03-16 | RESIGNED | ||
MRS SUSAN CAROL FADIL | Sep 1966 | British | Secretary | 2006-03-16 UNTIL 2010-12-31 | RESIGNED |
MR ROBERT JAMES HILLHOUSE | Mar 1954 | British | Secretary | 2006-03-16 UNTIL 2010-10-22 | RESIGNED |
MATTHEW FREDERICK PROCTOR | Secretary | 2010-12-31 UNTIL 2011-08-24 | RESIGNED | ||
BORRIS LUNGEN | Jul 1962 | German | Director | 2018-06-28 UNTIL 2023-03-31 | RESIGNED |
MR DAVID JEFFREYS WILLIAMS | Jun 1952 | British | Director | 2006-03-16 UNTIL 2011-06-23 | RESIGNED |
MARK IRVINE JOHN WATTS | Jan 1974 | British | Director | 2006-03-16 UNTIL 2012-09-30 | RESIGNED |
MR JAMES SIMON THOMAS | Feb 1934 | British | Director | 2010-07-01 UNTIL 2011-06-23 | RESIGNED |
CHARLES BLAIR RITCHIE SINTON | Jan 1948 | British | Director | 2008-07-25 UNTIL 2012-09-30 | RESIGNED |
BENJAMIN HOWARD SHAW | Oct 1968 | British | Director | 2006-03-16 UNTIL 2012-09-30 | RESIGNED |
MR MATTHEW FREDERICK PROCTOR | Oct 1967 | English | Director | 2009-02-25 UNTIL 2011-08-24 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Director | 2006-03-16 UNTIL 2006-03-16 | RESIGNED | ||
BYRON EVANS | Mar 1959 | English | Director | 2011-08-24 UNTIL 2018-11-07 | RESIGNED |
MR NICHOLAS SIMON HARDING | Jul 1958 | British | Director | 2007-11-28 UNTIL 2018-06-28 | RESIGNED |
MR ANDREW JAMES HALL | Jul 1955 | British | Director | 2013-03-01 UNTIL 2017-03-25 | RESIGNED |
MR JAMES HENRY MERRICK CORSELLIS | May 1970 | British | Director | 2006-03-16 UNTIL 2008-07-25 | RESIGNED |
STEFAN BRUNS | Feb 1971 | German | Director | 2018-06-28 UNTIL 2023-04-03 | RESIGNED |
SUSAN ELIZABETH BALL | Nov 1961 | Director | 2008-07-25 UNTIL 2009-02-10 | RESIGNED | |
LUCIENE JAMES LIMITED | Corporate Secretary | 2006-03-16 UNTIL 2006-03-16 | RESIGNED | ||
EMW SECRETARIES LIMITED | Corporate Secretary | 2014-03-16 UNTIL 2021-06-01 | RESIGNED | ||
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2006-03-16 UNTIL 2006-03-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Merkur Casino Holdings Uk Limited | 2016-04-06 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |