R.MERRICK BURRELL AND PARTNERS LIMITED
HARTLEY WINTNEY

Hellopages » Hampshire » Hart » RG27 8HQ

Company number 00489864
Status Active
Incorporation Date 23 December 1950
Company Type Private Limited Company
Address 4 OLD SCHOOL CLOSE, HARTLEY WINTNEY, HAMPSHIRE, ENGLAND, RG27 8HQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from Beechey House 87 Church Street Crowthorne Berks RG45 7AW to 4 Old School Close Hartley Wintney Hampshire RG27 8HQ on 5 April 2017; Micro company accounts made up to 31 December 2016; Director's details changed for Mr John Merrick Burrell on 7 March 2017. The most likely internet sites of R.MERRICK BURRELL AND PARTNERS LIMITED are www.rmerrickburrellandpartners.co.uk, and www.r-merrick-burrell-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and ten months. The distance to to Blackwater Rail Station is 5.6 miles; to Farnham Rail Station is 7.9 miles; to Bentley (Hants) Rail Station is 8.6 miles; to Bracknell Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R Merrick Burrell and Partners Limited is a Private Limited Company. The company registration number is 00489864. R Merrick Burrell and Partners Limited has been working since 23 December 1950. The present status of the company is Active. The registered address of R Merrick Burrell and Partners Limited is 4 Old School Close Hartley Wintney Hampshire England Rg27 8hq. The company`s financial liabilities are £13.91k. It is £0k against last year. And the total assets are £13.91k, which is £0k against last year. BURRELL, John Merrick is a Secretary of the company. BURRELL, John Merrick is a Director of the company. Director BURRELL, Diana Mary Ledger has been resigned. Director BURRELL, Michael Richard has been resigned. The company operates in "Construction of commercial buildings".


r.merrick burrell and partners Key Finiance

LIABILITIES £13.91k
CASH n/a
TOTAL ASSETS £13.91k
All Financial Figures

Current Directors


Director

Resigned Directors

Director
BURRELL, Diana Mary Ledger
Resigned: 27 December 2008
96 years old

Director
BURRELL, Michael Richard
Resigned: 06 September 2014
70 years old

Persons With Significant Control

Mr John Merrick Burrell
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

R.MERRICK BURRELL AND PARTNERS LIMITED Events

05 Apr 2017
Registered office address changed from Beechey House 87 Church Street Crowthorne Berks RG45 7AW to 4 Old School Close Hartley Wintney Hampshire RG27 8HQ on 5 April 2017
24 Mar 2017
Micro company accounts made up to 31 December 2016
07 Mar 2017
Director's details changed for Mr John Merrick Burrell on 7 March 2017
07 Mar 2017
Secretary's details changed for Mr John Merrick Burrell on 7 March 2017
23 Nov 2016
Confirmation statement made on 14 November 2016 with updates
...
... and 83 more events
03 Dec 1987
Return made up to 24/11/87; full list of members

19 Dec 1986
Accounts for a small company made up to 31 December 1985

19 Dec 1986
Return made up to 14/11/86; full list of members

19 Dec 1986
Registered office changed on 19/12/86 from: hyde end road shinfield reading berks

23 Dec 1950
Incorporation

R.MERRICK BURRELL AND PARTNERS LIMITED Charges

1 April 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2000
Mortgage deed
Delivered: 9 September 2000
Status: Satisfied on 14 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 540/542 reading…
12 November 1999
Mortgage deed
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 woods road caversham reading. Together…
14 May 1999
Legal charge/mortgage deed
Delivered: 21 May 1999
Status: Satisfied on 14 September 2002
Persons entitled: Lloyds Bank PLC
Description: The benefit of the option agreement dated 11 february 1999…
14 May 1999
Mortgage
Delivered: 19 May 1999
Status: Satisfied on 14 September 2002
Persons entitled: Lloyds Bank PLC
Description: F/H 540 reading road winnersh wokingham berkshire-BK57545…
16 February 1998
Mortgage deed
Delivered: 17 February 1998
Status: Satisfied on 14 September 2002
Persons entitled: Lloyds Bank PLC
Description: Land at swallowfield garage the street swallowfield berks…
1 March 1996
Legal mortgage
Delivered: 6 March 1996
Status: Satisfied on 14 September 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 13/15 st peters avenue caversham reading…
18 March 1994
Legal mortgage
Delivered: 23 March 1994
Status: Satisfied on 14 September 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 14 purley rise purley on thames berks t/no…
10 January 1990
Legal mortgage
Delivered: 15 January 1990
Status: Satisfied on 14 September 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land at dauces close andover hampshire tog with all…
30 August 1954
Mortgage
Delivered: 14 September 1954
Status: Satisfied on 14 September 2002
Persons entitled: Lloyds Bank PLC
Description: Land in russell road, tokers green oxon.