MERLIO DEVELOPMENTS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 3NJ

Company number 03337379
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address EGERTON HOUSE, 55 HOOLE ROAD, CHESTER, CH2 3NJ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 21,000 . The most likely internet sites of MERLIO DEVELOPMENTS LIMITED are www.merliodevelopments.co.uk, and www.merlio-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Merlio Developments Limited is a Private Limited Company. The company registration number is 03337379. Merlio Developments Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of Merlio Developments Limited is Egerton House 55 Hoole Road Chester Ch2 3nj. . ELSLEY, Helen Juliette is a Secretary of the company. ELSLEY, Richard James is a Director of the company. Secretary HORTON, Anthony Garnett has been resigned. Secretary LEWIS, Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KERSHAW, Peter has been resigned. Director LEWIS, Margaret has been resigned. Director LEWIS, Richard Clement has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
ELSLEY, Helen Juliette
Appointed Date: 18 April 2008

Director
ELSLEY, Richard James
Appointed Date: 18 April 2008
61 years old

Resigned Directors

Secretary
HORTON, Anthony Garnett
Resigned: 06 October 2003
Appointed Date: 21 March 1997

Secretary
LEWIS, Margaret
Resigned: 18 April 2008
Appointed Date: 07 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 1997
Appointed Date: 21 March 1997

Director
KERSHAW, Peter
Resigned: 15 March 1999
Appointed Date: 21 March 1997
84 years old

Director
LEWIS, Margaret
Resigned: 18 April 2008
Appointed Date: 21 March 1997
81 years old

Director
LEWIS, Richard Clement
Resigned: 18 April 2008
Appointed Date: 21 March 1997
80 years old

Persons With Significant Control

Booksolve Computer Systems Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERLIO DEVELOPMENTS LIMITED Events

23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 21,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 21,000

...
... and 53 more events
27 Mar 1997
Resolutions
  • ELRES ‐ Elective resolution

27 Mar 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1997
Secretary resigned
21 Mar 1997
Incorporation

MERLIO DEVELOPMENTS LIMITED Charges

1 December 2009
Guarantee & debenture
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…