MERLIN BUSINESS LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD
Company number 02769294
Status Active
Incorporation Date 30 November 1992
Company Type Private Limited Company
Address 105 VIGLEN HOUSE, ALPERTON LANE, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 3 March 2017; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MERLIN BUSINESS LIMITED are www.merlinbusiness.co.uk, and www.merlin-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Merlin Business Limited is a Private Limited Company. The company registration number is 02769294. Merlin Business Limited has been working since 30 November 1992. The present status of the company is Active. The registered address of Merlin Business Limited is 105 Viglen House Alperton Lane London England Ha0 1hd. . TADCO SECRETARIAL SERVICES LIMITED is a Nominee Secretary of the company. HAWES, William Robert is a Director of the company. TADCO DIRECTORS LIMITED is a Nominee Director of the company. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director DENTON, Mark William has been resigned. Director PARKER, Jonathan David has been resigned. Director PETRE MEARS, Edward has been resigned. Director STOKES, Matthew Charles has been resigned. Director STOKES, Philip Murray has been resigned. Director STOKES, Veronica Joan has been resigned. Director ANNAN LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Appointed Date: 03 June 2004

Director
HAWES, William Robert
Appointed Date: 30 September 2010
81 years old

Nominee Director
TADCO DIRECTORS LIMITED
Appointed Date: 03 June 2004

Resigned Directors

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 03 June 2004
Appointed Date: 06 November 2003

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 14 April 2003
Appointed Date: 30 November 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 1992
Appointed Date: 30 November 1992

Director
BEARDSLEY, Julian Richard
Resigned: 01 December 1992
Appointed Date: 30 November 1992
58 years old

Director
DENTON, Mark William
Resigned: 01 December 1992
Appointed Date: 30 November 1992
64 years old

Director
PARKER, Jonathan David
Resigned: 14 April 2003
Appointed Date: 10 March 2003
58 years old

Director
PETRE MEARS, Edward
Resigned: 14 April 2003
Appointed Date: 02 July 2002
57 years old

Director
STOKES, Matthew Charles
Resigned: 14 April 2003
Appointed Date: 10 April 1998
49 years old

Director
STOKES, Philip Murray
Resigned: 10 April 1998
Appointed Date: 01 December 1992
84 years old

Director
STOKES, Veronica Joan
Resigned: 02 July 2002
Appointed Date: 01 December 1992
85 years old

Director
ANNAN LIMITED
Resigned: 03 June 2004
Appointed Date: 06 November 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 1992
Appointed Date: 30 November 1992

Persons With Significant Control

Mr Jean-Pierre Maurice, Jacques Gibrat
Notified on: 2 December 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MERLIN BUSINESS LIMITED Events

03 Mar 2017
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 3 March 2017
09 Dec 2016
Confirmation statement made on 2 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

...
... and 89 more events
08 Dec 1992
Registered office changed on 08/12/92 from: caprice house 3 new burlington street london W1X 1FE

08 Dec 1992
Secretary resigned;new secretary appointed

08 Dec 1992
New director appointed

08 Dec 1992
Director resigned;new director appointed

30 Nov 1992
Incorporation