MERMAID SYSTEMS LIMITED
WORCS

Hellopages » Worcestershire » Bromsgrove » B61 8AB

Company number 02657748
Status Active
Incorporation Date 28 October 1991
Company Type Private Limited Company
Address 20 THE STRAND, BROMSGROVE, WORCS, B61 8AB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MERMAID SYSTEMS LIMITED are www.mermaidsystems.co.uk, and www.mermaid-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Mermaid Systems Limited is a Private Limited Company. The company registration number is 02657748. Mermaid Systems Limited has been working since 28 October 1991. The present status of the company is Active. The registered address of Mermaid Systems Limited is 20 The Strand Bromsgrove Worcs B61 8ab. . EDGE, Elizabeth Jane is a Secretary of the company. EDGE, Richard Arthur Henton is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary EDGE, Arthur Moore has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
EDGE, Elizabeth Jane
Appointed Date: 30 October 2003

Director
EDGE, Richard Arthur Henton
Appointed Date: 26 November 1991
69 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 26 November 1991
Appointed Date: 28 October 1991

Secretary
EDGE, Arthur Moore
Resigned: 14 July 2003
Appointed Date: 26 November 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 26 November 1991
Appointed Date: 28 October 1991
73 years old

Persons With Significant Control

Mr Richard Arthur Henton Edge
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MERMAID SYSTEMS LIMITED Events

08 Nov 2016
Confirmation statement made on 28 October 2016 with updates
15 Oct 2016
Satisfaction of charge 3 in full
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
03 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1991
Registered office changed on 03/12/91 from: somerset house temple street birmingham B2 5DP

28 Nov 1991
Director resigned

28 Nov 1991
Secretary resigned

28 Oct 1991
Incorporation

MERMAID SYSTEMS LIMITED Charges

8 January 2009
All assets debenture
Delivered: 13 January 2009
Status: Satisfied on 15 October 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 March 2007
Debenture
Delivered: 16 March 2007
Status: Satisfied on 8 September 2014
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 March 2004
Debenture
Delivered: 24 March 2004
Status: Satisfied on 23 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…