MERLIN CIRCUIT TECHNOLOGY LTD.
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 3WD
Company number 02738434
Status Active
Incorporation Date 7 August 1992
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Director's details changed for Mr Neil Jonathon Martin on 1 December 2016; Termination of appointment of Ian Duval Davies as a director on 14 October 2016. The most likely internet sites of MERLIN CIRCUIT TECHNOLOGY LTD. are www.merlincircuittechnology.co.uk, and www.merlin-circuit-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Merlin Circuit Technology Ltd is a Private Limited Company. The company registration number is 02738434. Merlin Circuit Technology Ltd has been working since 07 August 1992. The present status of the company is Active. The registered address of Merlin Circuit Technology Ltd is 39 Sackville Road Hove East Sussex Bn3 3wd. . JONES, Vikki Michelle is a Secretary of the company. BEADEL, Matthew Craig is a Director of the company. MARTIN, Neil Jonathon is a Director of the company. MCLEAN, Nicholas James is a Director of the company. POTTER, Tony is a Director of the company. Secretary MARTIN, Janet has been resigned. Secretary NEWTON, Alexander Michael has been resigned. Secretary TAYLOR, Lee Philip has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WILLIAMS, Mark Andrew has been resigned. Director DAVIES, Ian Duval has been resigned. Director MARTIN, Janet has been resigned. Director MARTIN, Neil Jonathan has been resigned. Director NEWTON, Alexander Michael has been resigned. Director SHIELDS, Malcolm has been resigned. Director SRI GANESHARAJAH, Chelliah Cyril has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WALL, Clive Barry has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
JONES, Vikki Michelle
Appointed Date: 01 December 2007

Director
BEADEL, Matthew Craig
Appointed Date: 08 January 2014
51 years old

Director
MARTIN, Neil Jonathon
Appointed Date: 31 March 2009
58 years old

Director
MCLEAN, Nicholas James
Appointed Date: 01 November 1996
61 years old

Director
POTTER, Tony
Appointed Date: 28 June 2006
59 years old

Resigned Directors

Secretary
MARTIN, Janet
Resigned: 23 July 2004

Secretary
NEWTON, Alexander Michael
Resigned: 08 March 1993
Appointed Date: 10 September 1992

Secretary
TAYLOR, Lee Philip
Resigned: 31 October 2007
Appointed Date: 01 May 2005

Nominee Secretary
THOMAS, Howard
Resigned: 10 September 1992
Appointed Date: 07 August 1992

Secretary
WILLIAMS, Mark Andrew
Resigned: 29 April 2005
Appointed Date: 23 July 2004

Director
DAVIES, Ian Duval
Resigned: 14 October 2016
Appointed Date: 25 February 2015
60 years old

Director
MARTIN, Janet
Resigned: 01 November 2006
Appointed Date: 14 September 1998
57 years old

Director
MARTIN, Neil Jonathan
Resigned: 01 November 2006
Appointed Date: 10 September 1992
58 years old

Director
NEWTON, Alexander Michael
Resigned: 08 March 1993
Appointed Date: 10 September 1992
67 years old

Director
SHIELDS, Malcolm
Resigned: 31 October 2007
Appointed Date: 01 September 2004
71 years old

Director
SRI GANESHARAJAH, Chelliah Cyril
Resigned: 30 September 1994
Appointed Date: 10 September 1992
76 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 September 1992
Appointed Date: 07 August 1992
63 years old

Director
WALL, Clive Barry
Resigned: 01 December 2014
Appointed Date: 19 March 2013
58 years old

Persons With Significant Control

Mr Neil Jonathon Martin
Notified on: 10 December 2016
58 years old
Nature of control: Has significant influence or control

MERLIN CIRCUIT TECHNOLOGY LTD. Events

29 Dec 2016
Confirmation statement made on 10 December 2016 with updates
29 Dec 2016
Director's details changed for Mr Neil Jonathon Martin on 1 December 2016
02 Nov 2016
Termination of appointment of Ian Duval Davies as a director on 14 October 2016
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5,000

...
... and 92 more events
30 Sep 1992
Registered office changed on 30/09/92 from: 16 st. John st london EC1M 4AY

30 Sep 1992
Director resigned;new director appointed

30 Sep 1992
Director resigned;new director appointed

30 Sep 1992
Secretary resigned;new director appointed

07 Aug 1992
Incorporation

MERLIN CIRCUIT TECHNOLOGY LTD. Charges

5 March 2010
Legal charge
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a the boulevard hawarden road caergwrie…
4 November 2009
All assets debenture
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2004
Supplemental chattel mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: State Securities PLC
Description: Schmid combi line inner layer oxide line type 26 plant no…
27 April 2004
Supplemental chattel mortgage
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: State Securities PLC
Description: ELX6146 moving probe tester, dupont pc 130KW exposure unit…
31 July 2003
Chattel mortgage
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: State Securities PLC
Description: Pumiflex board scrubber serial no. 0123808, nubal automatic…
26 August 1994
Charge
Delivered: 31 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…