MERMAID BUSINESS CENTRE LIMITED
EDGWARE WALLINGTON SERVICED OFFICES LIMITED

Hellopages » Greater London » Harrow » HA8 5AW

Company number 07343654
Status Active
Incorporation Date 12 August 2010
Company Type Private Limited Company
Address REED TAYLOR BENEDICT, UNIT 3, 1ST FLOOR NORTH, 369-391, BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, ENGLAND, HA8 5AW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Reed Taylor Benedict Unit 3, 1st Floor North, 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 17 November 2016; Termination of appointment of Richard Morris as a director on 17 November 2016. The most likely internet sites of MERMAID BUSINESS CENTRE LIMITED are www.mermaidbusinesscentre.co.uk, and www.mermaid-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Mermaid Business Centre Limited is a Private Limited Company. The company registration number is 07343654. Mermaid Business Centre Limited has been working since 12 August 2010. The present status of the company is Active. The registered address of Mermaid Business Centre Limited is Reed Taylor Benedict Unit 3 1st Floor North 369 391 Burnt Oak Broadway Edgware Middlesex England Ha8 5aw. . LITTMAN, Richard Eric is a Director of the company. Secretary ALEXANDER, Paul has been resigned. Secretary EDWARDS, Marie Elizabeth has been resigned. Secretary SCANNELL, Elizabeth Jane has been resigned. Director ALEXANDER, Paul Andrew has been resigned. Director GIBSON, Peter David Edward has been resigned. Director KINGSHOTT, Michael James has been resigned. Director MORRIS, Richard has been resigned. Director PEPPER, Alan Douglas has been resigned. Director SCANNELL, Elizabeth Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
LITTMAN, Richard Eric
Appointed Date: 17 November 2016
52 years old

Resigned Directors

Secretary
ALEXANDER, Paul
Resigned: 18 December 2013
Appointed Date: 17 October 2013

Secretary
EDWARDS, Marie Elizabeth
Resigned: 10 April 2015
Appointed Date: 18 December 2013

Secretary
SCANNELL, Elizabeth Jane
Resigned: 17 October 2013
Appointed Date: 12 August 2010

Director
ALEXANDER, Paul Andrew
Resigned: 31 May 2015
Appointed Date: 17 October 2013
63 years old

Director
GIBSON, Peter David Edward
Resigned: 17 November 2016
Appointed Date: 10 April 2015
52 years old

Director
KINGSHOTT, Michael James
Resigned: 12 February 2015
Appointed Date: 12 August 2010
78 years old

Director
MORRIS, Richard
Resigned: 17 November 2016
Appointed Date: 10 April 2015
50 years old

Director
PEPPER, Alan Douglas
Resigned: 09 September 2016
Appointed Date: 17 October 2013
56 years old

Director
SCANNELL, Elizabeth Jane
Resigned: 17 October 2013
Appointed Date: 12 August 2010
49 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

Kbc Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERMAID BUSINESS CENTRE LIMITED Events

16 Dec 2016
Confirmation statement made on 31 October 2016 with updates
17 Nov 2016
Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Reed Taylor Benedict Unit 3, 1st Floor North, 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 17 November 2016
17 Nov 2016
Termination of appointment of Richard Morris as a director on 17 November 2016
17 Nov 2016
Termination of appointment of Peter David Edward Gibson as a director on 17 November 2016
17 Nov 2016
Appointment of Mr Richard Eric Littman as a director on 17 November 2016
...
... and 34 more events
30 Aug 2011
Register(s) moved to registered inspection location
30 Aug 2011
Register inspection address has been changed
30 Aug 2011
Director's details changed for Miss Elizabeth Jane Arnold on 14 August 2010
30 Aug 2011
Secretary's details changed for Miss Elizabeth Jane Arnold on 14 August 2010
12 Aug 2010
Incorporation