MERSEYLINK (ISSUER) PLC
WIDNES

Hellopages » Cheshire » Halton » WA8 0SL

Company number 08896313
Status Active
Incorporation Date 14 February 2014
Company Type Public Limited Company
Address FORWARD POINT, TAN HOUSE LANE, WIDNES, CHESHIRE, ENGLAND, WA8 0SL
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies, 66300 - Fund management activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Mr Matt Edwards on 27 February 2017; Appointment of Mr Matt Edwards as a director on 27 February 2017; Termination of appointment of John Ivor Cavill as a director on 27 February 2017. The most likely internet sites of MERSEYLINK (ISSUER) PLC are www.merseylinkissuer.co.uk, and www.merseylink-issuer.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Merseylink Issuer Plc is a Public Limited Company. The company registration number is 08896313. Merseylink Issuer Plc has been working since 14 February 2014. The present status of the company is Active. The registered address of Merseylink Issuer Plc is Forward Point Tan House Lane Widnes Cheshire England Wa8 0sl. . FULCHER, Alexander William Robert is a Secretary of the company. BAHENA, Isela is a Director of the company. BRADSHAW, Mark Dening is a Director of the company. DOUGLAS, Jennifer is a Director of the company. EDWARDS, Matthew James is a Director of the company. ELLENBERG, Volker is a Director of the company. KORNMAN, Alex is a Director of the company. MOSHIASHVILI, Marietta is a Director of the company. SCHRAMM, Frank Manfred is a Director of the company. Secretary JARDINE, David Gray has been resigned. Director CAVILL, John Ivor has been resigned. Director DOOLEY, Mark Jonathan has been resigned. Director ELLENBERG, Volker has been resigned. Director ELSEY, Mark Philip has been resigned. Director FALERO, Louis Javier has been resigned. Director JARDINE, David Gray has been resigned. Director RHEAD, Christopher has been resigned. Director SPEER, Arne has been resigned. Director FCC CONSTRUCCION SA has been resigned. Director VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS, S.L.U has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
FULCHER, Alexander William Robert
Appointed Date: 14 March 2014

Director
BAHENA, Isela
Appointed Date: 27 January 2015
51 years old

Director
BRADSHAW, Mark Dening
Appointed Date: 14 March 2014
49 years old

Director
DOUGLAS, Jennifer
Appointed Date: 19 April 2016
49 years old

Director
EDWARDS, Matthew James
Appointed Date: 27 February 2017
40 years old

Director
ELLENBERG, Volker
Appointed Date: 11 July 2014
56 years old

Director
KORNMAN, Alex
Appointed Date: 16 December 2015
43 years old

Director
MOSHIASHVILI, Marietta
Appointed Date: 27 January 2015
54 years old

Director
SCHRAMM, Frank Manfred
Appointed Date: 03 April 2014
57 years old

Resigned Directors

Secretary
JARDINE, David Gray
Resigned: 14 March 2014
Appointed Date: 14 February 2014

Director
CAVILL, John Ivor
Resigned: 27 February 2017
Appointed Date: 13 September 2016
52 years old

Director
DOOLEY, Mark Jonathan
Resigned: 27 January 2015
Appointed Date: 14 March 2014
63 years old

Director
ELLENBERG, Volker
Resigned: 03 April 2014
Appointed Date: 14 March 2014
56 years old

Director
ELSEY, Mark Philip
Resigned: 14 March 2014
Appointed Date: 14 February 2014
65 years old

Director
FALERO, Louis Javier
Resigned: 13 September 2016
Appointed Date: 11 July 2014
48 years old

Director
JARDINE, David Gray
Resigned: 14 March 2014
Appointed Date: 14 February 2014
53 years old

Director
RHEAD, Christopher
Resigned: 03 April 2014
Appointed Date: 14 March 2014
69 years old

Director
SPEER, Arne
Resigned: 29 May 2015
Appointed Date: 03 April 2014
54 years old

Director
FCC CONSTRUCCION SA
Resigned: 10 July 2014
Appointed Date: 14 March 2014

Director
VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS, S.L.U
Resigned: 19 April 2016
Appointed Date: 14 March 2014

Persons With Significant Control

Merseylink (Finance) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERSEYLINK (ISSUER) PLC Events

07 Mar 2017
Director's details changed for Mr Matt Edwards on 27 February 2017
01 Mar 2017
Appointment of Mr Matt Edwards as a director on 27 February 2017
01 Mar 2017
Termination of appointment of John Ivor Cavill as a director on 27 February 2017
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 March 2016
...
... and 40 more events
21 Mar 2014
Registered office address changed from C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 21 March 2014
17 Mar 2014
Commence business and borrow
17 Mar 2014
Statement of capital following an allotment of shares on 14 March 2014
  • GBP 50,000

17 Mar 2014
Trading certificate for a public company
14 Feb 2014
Incorporation

MERSEYLINK (ISSUER) PLC Charges

28 March 2014
Charge code 0889 6313 0001
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC The Lords Commissioners of Her Majesty's Treasury Hsbc Bank PLC Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…