MEREVALLEY LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 1ST
Company number 04827202
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address CFONE COMMUNICATIONS UNIT 9 ADLER INDUSTRIAL ESTATE, BETAM ROAD, HAYES, MIDDLESEX, UB3 1ST
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Registration of charge 048272020003, created on 10 February 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of MEREVALLEY LIMITED are www.merevalley.co.uk, and www.merevalley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Merevalley Limited is a Private Limited Company. The company registration number is 04827202. Merevalley Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of Merevalley Limited is Cfone Communications Unit 9 Adler Industrial Estate Betam Road Hayes Middlesex Ub3 1st. . HODGKINSON, Grahame is a Secretary of the company. HODGKINSON, Grahame is a Director of the company. HODGKINSON, Linda Gertrude is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HODGKINSON, Grahame
Appointed Date: 21 August 2003

Director
HODGKINSON, Grahame
Appointed Date: 21 August 2003
80 years old

Director
HODGKINSON, Linda Gertrude
Appointed Date: 21 August 2003
80 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 22 August 2003
Appointed Date: 09 July 2003

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 22 August 2003
Appointed Date: 09 July 2003

MEREVALLEY LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
17 Feb 2016
Registration of charge 048272020003, created on 10 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

11 Feb 2016
Satisfaction of charge 2 in full
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
22 Aug 2003
Director resigned
21 Aug 2003
New director appointed
21 Aug 2003
New secretary appointed;new director appointed
19 Aug 2003
Registered office changed on 19/08/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
09 Jul 2003
Incorporation

MEREVALLEY LIMITED Charges

10 February 2016
Charge code 0482 7202 0003
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Mark Hodgkinson as Trustee of the Gh Executive Pension Scheme Grahame Hodgkinson as Trustee of the Gh Executive Pension Scheme Linda Gertrude Hofgkinson as Trustee of the Gh Executive Pension Scheme Rowanmoor Trustees Limited as Trustee of the Gh Executive Pension Scheme
Description: F/H 104 kingshill avenue, northolt t/no MX336757…
4 January 2012
Mortgage
Delivered: 6 January 2012
Status: Satisfied on 11 February 2016
Persons entitled: Rowanmoor Trustees Limited, Grahame Hodgkinson, Linda Gertrude Hodgkinson, Mark Hodgkinson and Robert Hodgkinson
Description: F/H 104 kingshill avenue northolt t/no MX336757.
14 March 2008
Mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 blossom way, north hillingdon…