MERLOT DEVELOPMENTS LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
MERLOT DEVELOPMENTS LIMITED is a Private Limited Company from HEMEL HEMPSTEAD and has the status: Active.
MERLOT DEVELOPMENTS LIMITED was incorporated 17 years ago on 11/01/2007 and has the registered number: 06048528. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/07/2024.
MERLOT DEVELOPMENTS LIMITED was incorporated 17 years ago on 11/01/2007 and has the registered number: 06048528. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/07/2024.
MERLOT DEVELOPMENTS LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
EATON COURT MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR
This Company Originates in : United Kingdom
Previous trading names include:
AUTOLINK HIGHWAYS (A19) LIMITED (until 16/05/2007)
AUTOLINK HIGHWAYS (A19) LIMITED (until 16/05/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID HONEYMAN | Sep 1967 | British | Director | 2018-10-31 | CURRENT |
MR ROBERT JOHN WILLIAM WOTHERSPOON | Jan 1967 | British | Director | 2017-09-01 | CURRENT |
MR KEVIN JOHN PEARSON | Secretary | 2013-06-26 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2007-01-11 UNTIL 2007-01-11 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2007-01-11 UNTIL 2007-01-11 | RESIGNED | ||
MR ROBERT JOHN WILLIAM WOTHERSPOON | Jan 1967 | British | Director | 2007-01-11 UNTIL 2007-05-24 | RESIGNED |
GEOFFREY PETER SANDERS | Dec 1954 | British | Director | 2007-05-21 UNTIL 2015-10-01 | RESIGNED |
MR MILES COLIN SHELLEY | May 1961 | British | Director | 2017-07-31 UNTIL 2018-10-31 | RESIGNED |
MR HUW JAMES THOMAS | Mar 1962 | British | Director | 2014-03-27 UNTIL 2015-10-01 | RESIGNED |
COLIN BRUCE WEEKLEY | Apr 1946 | British | Director | 2007-03-31 UNTIL 2007-05-24 | RESIGNED |
MICHAEL JOHN COLLARD | Aug 1944 | British | Director | 2007-01-11 UNTIL 2007-03-31 | RESIGNED |
JOHN MARK BRIANT | Nov 1952 | British | Director | 2007-05-21 UNTIL 2014-03-27 | RESIGNED |
MR ANDREW REGINALD BOLT | May 1957 | British | Director | 2007-05-21 UNTIL 2017-07-31 | RESIGNED |
MR ROBERT PETER WALKER | May 1949 | British | Secretary | 2007-01-11 UNTIL 2013-06-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abacus Developments Limited | 2016-04-06 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |