MERGEFORM LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 8TT

Company number 02564802
Status Active
Incorporation Date 3 December 1990
Company Type Private Limited Company
Address THE PUMPING STATION, PENARTH ROAD, CARDIFF, SOUTH GLAMORGAN, CF11 8TT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Director's details changed for Mr Mark Anthony Brownhill on 22 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MERGEFORM LIMITED are www.mergeform.co.uk, and www.mergeform.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Cardiff Queen Street Rail Station is 1.8 miles; to Cathays Rail Station is 2 miles; to Barry Docks Rail Station is 5 miles; to Barry Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mergeform Limited is a Private Limited Company. The company registration number is 02564802. Mergeform Limited has been working since 03 December 1990. The present status of the company is Active. The registered address of Mergeform Limited is The Pumping Station Penarth Road Cardiff South Glamorgan Cf11 8tt. . BROWNHILL, Patricia is a Secretary of the company. BROWNHILL, Mark Anthony is a Director of the company. Secretary BROWNHILL, Mark Anthony has been resigned. Secretary PROCTOR, Dean Graham has been resigned. Director BROWNHILL, Brian Anthony has been resigned. Director BROWNHILL, Mark Anthony has been resigned. Director DOUGHTY, Reginald Granville has been resigned. Director PROCTOR, Dean Graham has been resigned. Director PROCTOR, Dean Graham has been resigned. Director PROCTOR, Graham Brian has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
BROWNHILL, Patricia
Appointed Date: 09 August 1999

Director
BROWNHILL, Mark Anthony
Appointed Date: 03 November 2004
59 years old

Resigned Directors

Secretary
BROWNHILL, Mark Anthony
Resigned: 09 August 1999
Appointed Date: 17 February 1994

Secretary
PROCTOR, Dean Graham
Resigned: 17 February 1994

Director
BROWNHILL, Brian Anthony
Resigned: 03 November 2004
Appointed Date: 01 May 2003
88 years old

Director
BROWNHILL, Mark Anthony
Resigned: 03 November 2004
Appointed Date: 03 November 2004
59 years old

Director
DOUGHTY, Reginald Granville
Resigned: 09 August 1999
Appointed Date: 28 January 1993
101 years old

Director
PROCTOR, Dean Graham
Resigned: 17 February 1994
61 years old

Director
PROCTOR, Dean Graham
Resigned: 12 May 2008
61 years old

Director
PROCTOR, Graham Brian
Resigned: 28 January 1993
82 years old

Persons With Significant Control

Mr Mark Anthony Brownhill
Notified on: 3 December 2016
59 years old
Nature of control: Has significant influence or control

Primemerit Limited
Notified on: 3 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pacific Trade Ventures (Uk) Limited
Notified on: 3 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERGEFORM LIMITED Events

13 Dec 2016
Confirmation statement made on 3 December 2016 with updates
13 Dec 2016
Director's details changed for Mr Mark Anthony Brownhill on 22 April 2016
17 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200

10 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 73 more events
03 Apr 1991
Registered office changed on 03/04/91 from: 2 baches street london N1 6UB

03 Apr 1991
Memorandum and Articles of Association

03 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1990
Incorporation

MERGEFORM LIMITED Charges

19 March 1996
Legal mortgage
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 miskin street cardiff t/no WA650628 and…
23 November 1991
Legal mortgage
Delivered: 12 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47 plassey street & 57 arcot street…
30 August 1991
Legal mortgage
Delivered: 18 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 badminton court station road yate avon t/no: av…
19 July 1991
Legal mortgage
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 639 cowbridge road east cardiff south glamorgan t/no:- wa…