MERRIWEATHER LIMITED
IPSWICH MTDE LTD MERRIWEATHER LIMITED COMPASS COMMUNICATIONS UK LIMITED

Hellopages » Suffolk » Ipswich » IP1 3LG

Company number 03476146
Status Active
Incorporation Date 4 December 1997
Company Type Private Limited Company
Address FITZROY HOUSE, CROWN STREET, IPSWICH, SUFFOLK, IP1 3LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 3,500 . The most likely internet sites of MERRIWEATHER LIMITED are www.merriweather.co.uk, and www.merriweather.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Merriweather Limited is a Private Limited Company. The company registration number is 03476146. Merriweather Limited has been working since 04 December 1997. The present status of the company is Active. The registered address of Merriweather Limited is Fitzroy House Crown Street Ipswich Suffolk Ip1 3lg. . BROWN, Malcolm William is a Secretary of the company. BROWN, Malcolm William is a Director of the company. MERRIWEATHER, Richard John is a Director of the company. Secretary BULBECK, John Walter has been resigned. Secretary KAY, Caroline has been resigned. Secretary KAY, Caroline Louise has been resigned. Secretary MERRIWEATHER, John Dennis has been resigned. Secretary MERRIWEATHER, Richard John has been resigned. Secretary SUTTON, John Leonard has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BLOWERS, Sean Anthony has been resigned. Director BROWN, Malcolm William has been resigned. Director BULBECK, John Walter has been resigned. Director KAY, Caroline Louise has been resigned. Director KAY, Caroline has been resigned. Director KAY, Caroline Louise has been resigned. Director MERRIWEATHER, John Dennis has been resigned. Director ROSE, Philip Richard has been resigned. Director SUTTON, John Leonard has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROWN, Malcolm William
Appointed Date: 01 April 2008

Director
BROWN, Malcolm William
Appointed Date: 01 April 2008
68 years old

Director
MERRIWEATHER, Richard John
Appointed Date: 04 December 1997
59 years old

Resigned Directors

Secretary
BULBECK, John Walter
Resigned: 17 January 1999
Appointed Date: 15 October 1998

Secretary
KAY, Caroline
Resigned: 29 July 2003
Appointed Date: 30 June 2003

Secretary
KAY, Caroline Louise
Resigned: 30 August 2002
Appointed Date: 20 December 2001

Secretary
MERRIWEATHER, John Dennis
Resigned: 31 March 2008
Appointed Date: 17 August 2003

Secretary
MERRIWEATHER, Richard John
Resigned: 15 November 1998
Appointed Date: 04 December 1997

Secretary
SUTTON, John Leonard
Resigned: 01 August 2001
Appointed Date: 17 February 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Director
BLOWERS, Sean Anthony
Resigned: 31 December 1998
Appointed Date: 04 December 1997
64 years old

Director
BROWN, Malcolm William
Resigned: 17 December 2004
Appointed Date: 09 February 2004
68 years old

Director
BULBECK, John Walter
Resigned: 17 January 1999
Appointed Date: 15 October 1998
66 years old

Director
KAY, Caroline Louise
Resigned: 29 May 2009
Appointed Date: 18 February 2005
46 years old

Director
KAY, Caroline
Resigned: 04 July 2004
Appointed Date: 25 December 2003
46 years old

Director
KAY, Caroline Louise
Resigned: 30 August 2002
Appointed Date: 01 June 2002
46 years old

Director
MERRIWEATHER, John Dennis
Resigned: 13 March 2009
Appointed Date: 17 August 2003
86 years old

Director
ROSE, Philip Richard
Resigned: 27 March 2009
Appointed Date: 01 April 2005
56 years old

Director
SUTTON, John Leonard
Resigned: 01 August 2001
Appointed Date: 17 February 1999
56 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Persons With Significant Control

Mr Richard John Merriweather
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MERRIWEATHER LIMITED Events

06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,500

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,500

...
... and 87 more events
22 Dec 1997
New secretary appointed;new director appointed
22 Dec 1997
New director appointed
22 Dec 1997
Director resigned
22 Dec 1997
Secretary resigned
04 Dec 1997
Incorporation

MERRIWEATHER LIMITED Charges

20 June 2007
Debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…