IDOM MEREBROOK LIMITED
MATLOCK MEREBROOK CONSULTING LIMITED MEREBROOK HOLDINGS LIMITED CRAWTE-PEARSON HOLDINGS LIMITED MEREBROOK ASSOCIATES LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 3RQ

Company number 02740216
Status Active
Incorporation Date 17 August 1992
Company Type Private Limited Company
Address CROMFORD MILLS MILL LANE, CROMFORD, MATLOCK, DERBYSHIRE, ENGLAND, DE4 3RQ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Alvaro Rey Cepeda as a director on 14 February 2017; Termination of appointment of Fernando Querejeta San Sebastian as a director on 10 February 2017; Statement of capital on 26 January 2017 GBP 250,000 . The most likely internet sites of IDOM MEREBROOK LIMITED are www.idommerebrook.co.uk, and www.idom-merebrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Idom Merebrook Limited is a Private Limited Company. The company registration number is 02740216. Idom Merebrook Limited has been working since 17 August 1992. The present status of the company is Active. The registered address of Idom Merebrook Limited is Cromford Mills Mill Lane Cromford Matlock Derbyshire England De4 3rq. . RICE, Eleanor Joy is a Secretary of the company. EDWARDS, Simon John is a Director of the company. HUISH, Nigel Peter is a Director of the company. RENOBALES BARBIER, Miguel is a Director of the company. REY CEPEDA, Alvaro is a Director of the company. RODRIGUEZ LLOPIS, Luis is a Director of the company. Secretary PEARSON, Gillian Gwendoline has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BRADBURY, Mark has been resigned. Director CARTER, Robin has been resigned. Director NICHOLLS, Kevin has been resigned. Director PEARSON, Charles Frederick Crawte has been resigned. Director PEARSON, Gillian Gwendoline has been resigned. Director PEARSON, Matthew Nicholas Crawte has been resigned. Director QUEREJETA SAN SEBASTIAN, Fernando has been resigned. Director TURNER, Michelle has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
RICE, Eleanor Joy
Appointed Date: 24 February 2006

Director
EDWARDS, Simon John
Appointed Date: 24 February 2006
62 years old

Director
HUISH, Nigel Peter
Appointed Date: 24 February 2006
62 years old

Director
RENOBALES BARBIER, Miguel
Appointed Date: 23 July 2008
63 years old

Director
REY CEPEDA, Alvaro
Appointed Date: 14 February 2017
58 years old

Director
RODRIGUEZ LLOPIS, Luis
Appointed Date: 23 July 2008
64 years old

Resigned Directors

Secretary
PEARSON, Gillian Gwendoline
Resigned: 24 February 2006
Appointed Date: 17 August 1992

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 17 August 1992
Appointed Date: 17 August 1992

Director
BRADBURY, Mark
Resigned: 23 July 2008
Appointed Date: 24 February 2006
64 years old

Director
CARTER, Robin
Resigned: 23 July 2008
Appointed Date: 24 February 2006
58 years old

Director
NICHOLLS, Kevin
Resigned: 11 April 2007
Appointed Date: 24 February 2006
69 years old

Director
PEARSON, Charles Frederick Crawte
Resigned: 24 February 2006
Appointed Date: 01 January 1997
80 years old

Director
PEARSON, Gillian Gwendoline
Resigned: 31 December 1996
Appointed Date: 17 August 1992
74 years old

Director
PEARSON, Matthew Nicholas Crawte
Resigned: 11 April 2007
Appointed Date: 17 August 1992
51 years old

Director
QUEREJETA SAN SEBASTIAN, Fernando
Resigned: 10 February 2017
Appointed Date: 23 July 2008
82 years old

Director
TURNER, Michelle
Resigned: 11 April 2007
Appointed Date: 24 February 2006
51 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 17 August 1992
Appointed Date: 17 August 1992

Persons With Significant Control

Mr Nigel Peter Huish
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Mr Simon John Edwards
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Eleanor Joy Rice
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors

Idom Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IDOM MEREBROOK LIMITED Events

27 Feb 2017
Appointment of Mr Alvaro Rey Cepeda as a director on 14 February 2017
24 Feb 2017
Termination of appointment of Fernando Querejeta San Sebastian as a director on 10 February 2017
26 Jan 2017
Statement of capital on 26 January 2017
  • GBP 250,000

12 Jan 2017
Statement by Directors
12 Jan 2017
Solvency Statement dated 22/12/16
...
... and 135 more events
02 Feb 1993
Ad 07/11/92--------- £ si 8@1=8 £ ic 2/10
21 Oct 1992
Registered office changed on 21/10/92 from: staple inn buildings (south) staple inn london WC1V 7QE

21 Oct 1992
Director resigned;new director appointed

21 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

17 Aug 1992
Incorporation

IDOM MEREBROOK LIMITED Charges

4 May 2005
Legal mortgage
Delivered: 6 May 2005
Status: Satisfied on 11 July 2008
Persons entitled: Clydesdale Bank PLC
Description: Property k/a boundary oak appledore kent t/no K452926…
7 March 2005
Debenture
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2003
Debenture
Delivered: 8 July 2003
Status: Satisfied on 16 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 September 2000
Legal mortgage
Delivered: 12 September 2000
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as braeside sly corner…
21 February 2000
Mortgage debenture
Delivered: 9 March 2000
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 October 1998
Legal mortgage
Delivered: 4 November 1998
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 park cottages pigdown lane hever…
6 March 1998
Legal mortgage
Delivered: 11 March 1998
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H prperty k/a 114 the hill comford matlock derbyshire…

Similar Companies

IDOM CONSULTING LIMITED IDOM LIMITED IDOMAINS LTD IDOMAINZ LTD IDOMEDIA LTD IDOMINUS SYSTEMS LTD IDOMOBILES LTD