MERTON HOUSE HOLIDAY HOTEL LIMITED
ROSS-ON-WYE

Hellopages » Herefordshire » Herefordshire, County of » HR9 7BZ

Company number 01402197
Status Active
Incorporation Date 27 November 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MERTON HOUSE, EDDE CROSS STREET, ROSS-ON-WYE, HEREFORDSHIRE, HR9 7BZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Christopher Stanley Spicer as a director on 14 November 2016; Confirmation statement made on 9 October 2016 with updates; Termination of appointment of Andrew Waters as a director on 23 May 2016. The most likely internet sites of MERTON HOUSE HOLIDAY HOTEL LIMITED are www.mertonhouseholidayhotel.co.uk, and www.merton-house-holiday-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Merton House Holiday Hotel Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01402197. Merton House Holiday Hotel Limited has been working since 27 November 1978. The present status of the company is Active. The registered address of Merton House Holiday Hotel Limited is Merton House Edde Cross Street Ross On Wye Herefordshire Hr9 7bz. . SCOTT, Michael Robert is a Secretary of the company. BIGGS, Alfred Edward is a Director of the company. DICKINSON, Raymond Geoffrey is a Director of the company. GUY, Stuart, Dr is a Director of the company. LEE, Robert James is a Director of the company. LINDSAY, Beverly Isadore is a Director of the company. PARFECT, Martyn Anthony Frederick is a Director of the company. PICK, Dennis Corbett is a Director of the company. SCOTT, Michael Robert is a Director of the company. SPICER, Christopher Stanley is a Director of the company. WHITE, Patricia Margaret is a Director of the company. Secretary CLEAL, John Albert has been resigned. Director ANKCORN, John Charles has been resigned. Director CHORLEY, Leonard Anthony has been resigned. Director CLARINGBULL, Denis Leslie, Reverend Canon has been resigned. Director CROFTS, Geoffrey Albert has been resigned. Director CRYER, Thomas George has been resigned. Director CUTLER, John has been resigned. Director DANIELS, John Richard has been resigned. Director ELSWORTH, John Francis has been resigned. Director FULLER, Brian Leslie has been resigned. Director GILMORE, Paul Reginald Arthur has been resigned. Director GOUGH, Nigel Seymour has been resigned. Director GRATTIDGE, Frederick James, Councillor has been resigned. Director GROOM, Frederick Percival has been resigned. Director HEWSON, William John has been resigned. Director JACKSON, Albert Leslie Samuel, Honourary Alderman has been resigned. Director LITTLEBOY, Christopher Shield has been resigned. Director MACDONALD, Douglas has been resigned. Director MARSHALL, Robert Edwin has been resigned. Director PATEL, Peter, Dr has been resigned. Director PICKERING, John has been resigned. Director PILE, Clyde Dennis has been resigned. Director SHEEHY, Eric has been resigned. Director SUNDERLAND, Penelope Jane Rosemary has been resigned. Director THOMPSON, Sydney Richmond has been resigned. Director TIZARD, Judith has been resigned. Director WATERS, Andrew has been resigned. Director WEEDALL, Albert has been resigned. Director WHEATLEY, Alan John has been resigned. Director WIGHTMAN, Earle Stanley Malcolm has been resigned. Director WILLCOX, Malcolm Henry John has been resigned. Director WOOD, Paul Anthony has been resigned. Director YOUNG, Stanley Hawkins has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
SCOTT, Michael Robert
Appointed Date: 25 August 2005

Director
BIGGS, Alfred Edward

89 years old

Director
DICKINSON, Raymond Geoffrey
Appointed Date: 03 August 2016
40 years old

Director
GUY, Stuart, Dr
Appointed Date: 16 November 2015
78 years old

Director
LEE, Robert James
Appointed Date: 01 July 1999
59 years old

Director
LINDSAY, Beverly Isadore
Appointed Date: 13 May 2013
77 years old

Director
PARFECT, Martyn Anthony Frederick
Appointed Date: 11 August 2005
69 years old

Director
PICK, Dennis Corbett
Appointed Date: 14 August 1999
82 years old

Director
SCOTT, Michael Robert
Appointed Date: 25 August 2005
82 years old

Director
SPICER, Christopher Stanley
Appointed Date: 14 November 2016
78 years old

Director
WHITE, Patricia Margaret
Appointed Date: 28 July 2008
78 years old

Resigned Directors

Secretary
CLEAL, John Albert
Resigned: 25 August 2005

Director
ANKCORN, John Charles
Resigned: 28 July 2008
Appointed Date: 30 July 2007
94 years old

Director
CHORLEY, Leonard Anthony
Resigned: 01 July 1998
Appointed Date: 01 July 1997
85 years old

Director
CLARINGBULL, Denis Leslie, Reverend Canon
Resigned: 24 January 2013
Appointed Date: 01 February 1999
92 years old

Director
CROFTS, Geoffrey Albert
Resigned: 01 July 1994
Appointed Date: 01 July 1993
97 years old

Director
CRYER, Thomas George
Resigned: 01 July 1993
Appointed Date: 01 July 1992
93 years old

Director
CUTLER, John
Resigned: 01 June 2003
Appointed Date: 01 February 2001
98 years old

Director
DANIELS, John Richard
Resigned: 30 June 1997
Appointed Date: 01 July 1996
88 years old

Director
ELSWORTH, John Francis
Resigned: 23 July 2014
Appointed Date: 01 February 2000
105 years old

Director
FULLER, Brian Leslie
Resigned: 11 August 2005
Appointed Date: 01 July 2004
89 years old

Director
GILMORE, Paul Reginald Arthur
Resigned: 14 August 1999
Appointed Date: 01 July 1996
95 years old

Director
GOUGH, Nigel Seymour
Resigned: 11 August 2005
Appointed Date: 01 October 2001
78 years old

Director
GRATTIDGE, Frederick James, Councillor
Resigned: 01 March 1992
93 years old

Director
GROOM, Frederick Percival
Resigned: 06 January 1997
Appointed Date: 16 December 1991
99 years old

Director
HEWSON, William John
Resigned: 31 March 1995
118 years old

Director
JACKSON, Albert Leslie Samuel, Honourary Alderman
Resigned: 08 November 1995
107 years old

Director
LITTLEBOY, Christopher Shield
Resigned: 31 January 2001
96 years old

Director
MACDONALD, Douglas
Resigned: 19 November 2014
Appointed Date: 27 July 2002
105 years old

Director
MARSHALL, Robert Edwin
Resigned: 31 January 2001
99 years old

Director
PATEL, Peter, Dr
Resigned: 01 July 2000
Appointed Date: 01 July 1999
76 years old

Director
PICKERING, John
Resigned: 01 February 2000
110 years old

Director
PILE, Clyde Dennis
Resigned: 30 June 2004
Appointed Date: 27 July 2002
74 years old

Director
SHEEHY, Eric
Resigned: 30 June 1992
94 years old

Director
SUNDERLAND, Penelope Jane Rosemary
Resigned: 01 February 2003
Appointed Date: 01 July 2000
76 years old

Director
THOMPSON, Sydney Richmond
Resigned: 11 August 2005
Appointed Date: 01 July 1994
105 years old

Director
TIZARD, Judith
Resigned: 01 January 2000
Appointed Date: 02 March 1992
88 years old

Director
WATERS, Andrew
Resigned: 23 May 2016
Appointed Date: 01 July 2000
88 years old

Director
WEEDALL, Albert
Resigned: 11 August 1994
107 years old

Director
WHEATLEY, Alan John
Resigned: 14 August 1999
Appointed Date: 01 July 1995
79 years old

Director
WIGHTMAN, Earle Stanley Malcolm
Resigned: 30 June 2003
Appointed Date: 27 July 2002
82 years old

Director
WILLCOX, Malcolm Henry John
Resigned: 08 August 1998
Appointed Date: 01 July 1994
76 years old

Director
WOOD, Paul Anthony
Resigned: 30 June 1999
Appointed Date: 01 July 1998
78 years old

Director
YOUNG, Stanley Hawkins
Resigned: 31 December 1999
Appointed Date: 08 November 1995
100 years old

MERTON HOUSE HOLIDAY HOTEL LIMITED Events

20 Nov 2016
Appointment of Mr Christopher Stanley Spicer as a director on 14 November 2016
17 Oct 2016
Confirmation statement made on 9 October 2016 with updates
13 Oct 2016
Termination of appointment of Andrew Waters as a director on 23 May 2016
13 Oct 2016
Appointment of Mr Raymond Geoffrey Dickinson as a director on 3 August 2016
05 Sep 2016
Total exemption full accounts made up to 31 January 2016
...
... and 135 more events
16 Mar 1988
Annual return made up to 19/10/87

23 Oct 1987
Full accounts made up to 31 March 1987

13 Jul 1987
31/12/86 nsc

29 Sep 1986
Full accounts made up to 31 March 1986

27 Nov 1978
Incorporation