MERCHANT MANAGEMENT LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 6BW

Company number 01569803
Status Active
Incorporation Date 24 June 1981
Company Type Private Limited Company
Address 297 MUNSTER ROAD, LONDON, SW6 6BW
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 113,200 . The most likely internet sites of MERCHANT MANAGEMENT LIMITED are www.merchantmanagement.co.uk, and www.merchant-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Merchant Management Limited is a Private Limited Company. The company registration number is 01569803. Merchant Management Limited has been working since 24 June 1981. The present status of the company is Active. The registered address of Merchant Management Limited is 297 Munster Road London Sw6 6bw. . STOWELL, Simon is a Secretary of the company. KESNER, Gerson Victor is a Director of the company. STOWELL, Simon is a Director of the company. Secretary KESNER, Gerson Victor has been resigned. Director HOWARD, John William has been resigned. Director KESNER, Frances Mary has been resigned. Director RILEY, Derek Patrick has been resigned. Director YABRUDY, Nehru has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
STOWELL, Simon
Appointed Date: 17 October 2003

Director

Director
STOWELL, Simon
Appointed Date: 17 October 2003
73 years old

Resigned Directors

Secretary
KESNER, Gerson Victor
Resigned: 17 October 2003

Director
HOWARD, John William
Resigned: 13 July 1990
81 years old

Director
KESNER, Frances Mary
Resigned: 17 October 2003
77 years old

Director
RILEY, Derek Patrick
Resigned: 05 March 1993
64 years old

Director
YABRUDY, Nehru
Resigned: 13 July 1990
73 years old

Persons With Significant Control

Powerjet Whirlpools Limited
Notified on: 25 May 2016
Nature of control: Ownership of shares – 75% or more

MERCHANT MANAGEMENT LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 113,200

31 Oct 2015
Satisfaction of charge 3 in full
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 82 more events
21 Jan 1988
Accounts for a small company made up to 30 November 1986

21 Jan 1988
Return made up to 31/12/87; full list of members

09 Jan 1987
Accounts for a small company made up to 30 November 1985

09 Jan 1987
Return made up to 31/12/86; full list of members

14 Feb 1984
Memorandum and Articles of Association

MERCHANT MANAGEMENT LIMITED Charges

17 October 2003
Debenture
Delivered: 28 October 2003
Status: Satisfied on 31 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
22 March 1993
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 6 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal charge f/h land and buildings k/a 1A strode…
22 March 1993
Debenture
Delivered: 24 March 1993
Status: Satisfied on 6 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…