MERITAS DEVELOPMENTS LTD
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG42 6NS

Company number 07246160
Status Active
Incorporation Date 7 May 2010
Company Type Private Limited Company
Address COOPERS BRIDGE BRAZIERS LANE, WINKFIELD ROW, BRACKNELL, BERKSHIRE, RG42 6NS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Change of share class name or designation; Resolutions RES13 ‐ Documents 09/03/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 072461600004, created on 9 March 2017. The most likely internet sites of MERITAS DEVELOPMENTS LTD are www.meritasdevelopments.co.uk, and www.meritas-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Bagshot Rail Station is 4.8 miles; to Burnham (Berks) Rail Station is 6.6 miles; to Camberley Rail Station is 7 miles; to Blackwater Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meritas Developments Ltd is a Private Limited Company. The company registration number is 07246160. Meritas Developments Ltd has been working since 07 May 2010. The present status of the company is Active. The registered address of Meritas Developments Ltd is Coopers Bridge Braziers Lane Winkfield Row Bracknell Berkshire Rg42 6ns. . CURRY, Donald Thomas Younger, Lord is a Director of the company. PATRICK, Nigel John is a Director of the company. RADNOR, Linda Joyce is a Director of the company. Secretary JONES, Timothy Charles has been resigned. Secretary PATRICK, Nigel John has been resigned. Secretary BRANDISH CONSULTING LIMITED has been resigned. Secretary CARR-HILL LIMITED has been resigned. Director COCKWILL, Karl Nicholas has been resigned. Director GILL, Arthur Benjamin Norman, Sir has been resigned. Director HODSON, Peter Struan has been resigned. Director SOWERBY, Richard Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CURRY, Donald Thomas Younger, Lord
Appointed Date: 01 July 2014
81 years old

Director
PATRICK, Nigel John
Appointed Date: 07 May 2010
68 years old

Director
RADNOR, Linda Joyce
Appointed Date: 06 December 2010
69 years old

Resigned Directors

Secretary
JONES, Timothy Charles
Resigned: 07 November 2014
Appointed Date: 01 March 2014

Secretary
PATRICK, Nigel John
Resigned: 06 January 2011
Appointed Date: 07 May 2010

Secretary
BRANDISH CONSULTING LIMITED
Resigned: 09 March 2017
Appointed Date: 13 January 2015

Secretary
CARR-HILL LIMITED
Resigned: 01 March 2014
Appointed Date: 06 January 2011

Director
COCKWILL, Karl Nicholas
Resigned: 09 March 2017
Appointed Date: 01 November 2014
60 years old

Director
GILL, Arthur Benjamin Norman, Sir
Resigned: 08 May 2014
Appointed Date: 06 January 2011
75 years old

Director
HODSON, Peter Struan
Resigned: 01 November 2014
Appointed Date: 06 December 2010
53 years old

Director
SOWERBY, Richard Anthony
Resigned: 01 March 2014
Appointed Date: 06 January 2011
57 years old

MERITAS DEVELOPMENTS LTD Events

24 Mar 2017
Change of share class name or designation
17 Mar 2017
Resolutions
  • RES13 ‐ Documents 09/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Mar 2017
Registration of charge 072461600004, created on 9 March 2017
14 Mar 2017
Termination of appointment of Brandish Consulting Limited as a secretary on 9 March 2017
14 Mar 2017
Termination of appointment of Karl Nicholas Cockwill as a director on 9 March 2017
...
... and 43 more events
17 Jan 2011
Change of share class name or designation
17 Jan 2011
Resolutions
  • RES13 ‐ Share purchase. Sub div 06/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

17 Jan 2011
Appointment of Linda Radnor as a director
09 Dec 2010
Particulars of a mortgage or charge / charge no: 1
07 May 2010
Incorporation

MERITAS DEVELOPMENTS LTD Charges

9 March 2017
Charge code 0724 6160 0004
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee
Description: Not applicable…
9 December 2013
Charge code 0724 6160 0003
Delivered: 17 December 2013
Status: Satisfied on 14 March 2017
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
6 January 2011
Debenture
Delivered: 22 January 2011
Status: Satisfied on 14 March 2017
Persons entitled: Nvm Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
7 December 2010
Debenture
Delivered: 9 December 2010
Status: Satisfied on 5 April 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…