MERLIN FINANCIAL CONSULTANTS LIMITED
QUEDGELEY, GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 2AQ

Company number 02214075
Status Active
Incorporation Date 26 January 1988
Company Type Private Limited Company
Address 15 WHEATSTONE COURT, DAVY WAY, WATERWELLS BUSINESS PARK,, QUEDGELEY, GLOUCESTER, GL2 2AQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100,000 ; Director's details changed for Mr Alastair Gunn-Forbes on 14 June 2015. The most likely internet sites of MERLIN FINANCIAL CONSULTANTS LIMITED are www.merlinfinancialconsultants.co.uk, and www.merlin-financial-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Merlin Financial Consultants Limited is a Private Limited Company. The company registration number is 02214075. Merlin Financial Consultants Limited has been working since 26 January 1988. The present status of the company is Active. The registered address of Merlin Financial Consultants Limited is 15 Wheatstone Court Davy Way Waterwells Business Park Quedgeley Gloucester Gl2 2aq. . BUTT, Carol Jane is a Secretary of the company. BIGGIN, Peter Robert is a Director of the company. GUNN-FORBES, Alastair is a Director of the company. PLINSTON, John Anthony is a Director of the company. PONT, Howard Ashley is a Director of the company. Secretary PALLACE, Janet Elizabeth has been resigned. Director BELL, Maureen Drysdale Hunter has been resigned. Director BIGGIN, James Edwin has been resigned. Director BIGGIN, Peter Robert has been resigned. Director BILLINGS, Anthony George has been resigned. Director PLINSTON, John Anthony has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BUTT, Carol Jane
Appointed Date: 01 January 1993

Director
BIGGIN, Peter Robert
Appointed Date: 28 June 1994
78 years old

Director
GUNN-FORBES, Alastair
Appointed Date: 24 August 2006
81 years old

Director
PLINSTON, John Anthony
Appointed Date: 19 May 1999
78 years old

Director
PONT, Howard Ashley
Appointed Date: 28 June 1994
70 years old

Resigned Directors

Secretary
PALLACE, Janet Elizabeth
Resigned: 01 January 1993

Director
BELL, Maureen Drysdale Hunter
Resigned: 31 August 2001
Appointed Date: 28 June 1994
86 years old

Director
BIGGIN, James Edwin
Resigned: 10 June 1994
Appointed Date: 01 July 1993
83 years old

Director
BIGGIN, Peter Robert
Resigned: 19 April 1994
78 years old

Director
BILLINGS, Anthony George
Resigned: 21 June 1994
83 years old

Director
PLINSTON, John Anthony
Resigned: 20 December 1996
78 years old

MERLIN FINANCIAL CONSULTANTS LIMITED Events

30 Jan 2017
Full accounts made up to 30 September 2016
15 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000

15 Jun 2016
Director's details changed for Mr Alastair Gunn-Forbes on 14 June 2015
15 Jun 2016
Director's details changed for Peter Robert Biggin on 14 June 2015
22 Jan 2016
Full accounts made up to 30 September 2015
...
... and 120 more events
03 May 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Apr 1988
Company name changed jollywall LIMITED\certificate issued on 20/04/88

19 Apr 1988
Memorandum and Articles of Association

19 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1988
Incorporation

MERLIN FINANCIAL CONSULTANTS LIMITED Charges

15 February 1994
Single debenture
Delivered: 18 February 1994
Status: Satisfied on 27 October 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1993
Mortgage debenture
Delivered: 25 March 1993
Status: Satisfied on 13 July 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…