MERRITT PLASTICS LIMITED
ALFRETON

Hellopages » Derbyshire » Bolsover » DE55 4RF

Company number 03064075
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address FAIRBROOK HOUSE, CLOVERNOOK ROAD, ALFRETON, DERBYSHIRE, DE55 4RF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Mark Jonathan Warwick Kelly as a director on 30 June 2016; Termination of appointment of Matthew Kenneth Edwards as a director on 30 June 2016; Termination of appointment of Patrick Bateman as a director on 30 June 2016. The most likely internet sites of MERRITT PLASTICS LIMITED are www.merrittplastics.co.uk, and www.merritt-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Langley Mill Rail Station is 5.1 miles; to Newstead Rail Station is 5.8 miles; to Duffield Rail Station is 8.9 miles; to Chesterfield Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merritt Plastics Limited is a Private Limited Company. The company registration number is 03064075. Merritt Plastics Limited has been working since 02 June 1995. The present status of the company is Active. The registered address of Merritt Plastics Limited is Fairbrook House Clovernook Road Alfreton Derbyshire De55 4rf. . COPLEY, Gerald is a Secretary of the company. KELLY, Mark Jonathan Warwick is a Director of the company. Secretary EDWARDS, Matthew Kenneth has been resigned. Secretary READMAN, Karen Melanie has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BATEMAN, Patrick has been resigned. Director EDWARDS, Matthew Kenneth has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director READMAN, Simon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COPLEY, Gerald
Appointed Date: 15 April 2016

Director
KELLY, Mark Jonathan Warwick
Appointed Date: 30 June 2016
65 years old

Resigned Directors

Secretary
EDWARDS, Matthew Kenneth
Resigned: 15 April 2016
Appointed Date: 16 March 2009

Secretary
READMAN, Karen Melanie
Resigned: 16 March 2009
Appointed Date: 02 June 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

Director
BATEMAN, Patrick
Resigned: 30 June 2016
Appointed Date: 16 March 2009
73 years old

Director
EDWARDS, Matthew Kenneth
Resigned: 30 June 2016
Appointed Date: 16 March 2009
59 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

Director
READMAN, Simon
Resigned: 16 March 2009
Appointed Date: 02 June 1995
64 years old

MERRITT PLASTICS LIMITED Events

13 Jul 2016
Appointment of Mr Mark Jonathan Warwick Kelly as a director on 30 June 2016
13 Jul 2016
Termination of appointment of Matthew Kenneth Edwards as a director on 30 June 2016
13 Jul 2016
Termination of appointment of Patrick Bateman as a director on 30 June 2016
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

25 May 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 63 more events
21 Sep 1995
Ad 01/09/95--------- £ si 998@1=998 £ ic 2/1000
22 Jun 1995
Secretary resigned;new secretary appointed
22 Jun 1995
Director resigned;new director appointed

22 Jun 1995
Registered office changed on 22/06/95 from: 76 whitchurch road cardiff CF4 3LX
02 Jun 1995
Incorporation

MERRITT PLASTICS LIMITED Charges

24 December 2003
Legal mortgage
Delivered: 31 December 2003
Status: Satisfied on 20 August 2013
Persons entitled: Yorkshire Bank PLC
Description: 1/1A, 2 ans 3 winsters buildings, manners avenue, manners…
4 December 2003
Debenture
Delivered: 10 December 2003
Status: Satisfied on 20 August 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1996
Charge without instrument
Delivered: 4 January 1997
Status: Satisfied on 20 August 2013
Persons entitled: Simon Readman
Description: Fixed and floating assets of the company.