MERBUILD (HOLDINGS) LIMITED
LEDBURY

Hellopages » Herefordshire » Herefordshire, County of » HR8 2SH

Company number 03807526
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address PAUNCEFORD COURT, MUNSLEY, LEDBURY, HEREFORDSHIRE, ENGLAND, HR8 2SH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Register(s) moved to registered inspection location C/O Hall Livesey Brown Hlb House High Street Tarporley Cheshire CW6 0AT; Register inspection address has been changed from C/O Hall Livesey Brown Hlb House High Street Tarporley Cheshire CW6 0AT England to C/O Hall Livesey Brown Hlb House High Street Tarporley Cheshire CW6 0AT. The most likely internet sites of MERBUILD (HOLDINGS) LIMITED are www.merbuildholdings.co.uk, and www.merbuild-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Merbuild Holdings Limited is a Private Limited Company. The company registration number is 03807526. Merbuild Holdings Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Merbuild Holdings Limited is Paunceford Court Munsley Ledbury Herefordshire England Hr8 2sh. . TOWERS, Elizabeth Ann is a Secretary of the company. TOWERS, Christopher Paul is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CRABTREE, Ian Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WILLIAMS, Jacqueline Karen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TOWERS, Elizabeth Ann
Appointed Date: 14 July 1999

Director
TOWERS, Christopher Paul
Appointed Date: 14 July 1999
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Director
CRABTREE, Ian Michael
Resigned: 02 July 2014
Appointed Date: 14 July 1999
71 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Director
WILLIAMS, Jacqueline Karen
Resigned: 07 September 2001
Appointed Date: 25 July 2001
62 years old

Persons With Significant Control

Mr Christopher Paul Towers
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERBUILD (HOLDINGS) LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Jul 2016
Register(s) moved to registered inspection location C/O Hall Livesey Brown Hlb House High Street Tarporley Cheshire CW6 0AT
29 Jul 2016
Register inspection address has been changed from C/O Hall Livesey Brown Hlb House High Street Tarporley Cheshire CW6 0AT England to C/O Hall Livesey Brown Hlb House High Street Tarporley Cheshire CW6 0AT
29 Jul 2016
Register(s) moved to registered inspection location C/O Hall Livesey Brown Hlb House High Street Tarporley Cheshire CW6 0AT
29 Jul 2016
Register inspection address has been changed from Hlb House High Street Tarporley Cheshire CW6 0AT England to C/O Hall Livesey Brown Hlb House High Street Tarporley Cheshire CW6 0AT
...
... and 52 more events
18 Aug 1999
New director appointed
23 Jul 1999
New director appointed
23 Jul 1999
Director resigned
23 Jul 1999
Secretary resigned
14 Jul 1999
Incorporation

MERBUILD (HOLDINGS) LIMITED Charges

10 January 2000
Debenture
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…