MERRILEES HOUSE LIMITED
SEAFORD

Hellopages » East Sussex » Lewes » BN25 2EL

Company number 03378361
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address CHARLES COX LTD, THE OFFICE, HAMILTON HOUSE, BELGRAVE ROAD, SEAFORD, ENGLAND, BN25 2EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mr Matthew Charles Cox as a secretary on 1 February 2017; Registered office address changed from C/O Flat 2 20/21 Pelham Road Seaford East Sussex BN25 1ES to Charles Cox Ltd, the Office, Hamilton House Belgrave Road Seaford BN25 2EL on 2 February 2017; Termination of appointment of Ian Stanley Young as a secretary on 31 January 2017. The most likely internet sites of MERRILEES HOUSE LIMITED are www.merrileeshouse.co.uk, and www.merrilees-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Bishopstone Rail Station is 0.7 miles; to Southease Rail Station is 4.7 miles; to Berwick (Sussex) Rail Station is 5.2 miles; to Cooksbridge Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merrilees House Limited is a Private Limited Company. The company registration number is 03378361. Merrilees House Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Merrilees House Limited is Charles Cox Ltd The Office Hamilton House Belgrave Road Seaford England Bn25 2el. . COX, Matthew Charles is a Secretary of the company. BULL, Ashley Martin is a Director of the company. CROUCHER, Jayne is a Director of the company. CRUSH, Jodie is a Director of the company. FORTUNE, Alasdair Stuart is a Director of the company. GRAY, Sylvia is a Director of the company. RAMPTON, Elizabeth Ann is a Director of the company. ROBERTS, Elizabeth Eleanor is a Director of the company. Secretary REEVES-SMITH, John Frederick has been resigned. Secretary SHIRET, Deborah Claire has been resigned. Secretary TESTER, Howard has been resigned. Secretary YOUNG, Ian Stanley has been resigned. Director BRUGGEMEYER, Josephine Mary has been resigned. Director BUTLER, Craig Ryan Marc Christian has been resigned. Director CHARLESWORTH, Annabelle has been resigned. Director COWLEY, Alexander James has been resigned. Director FYFFE, Lillian May has been resigned. Director JENNINGS, Rachel Emily has been resigned. Director KANE, Andrew has been resigned. Director KNIGHT, Sylvia Beatrice has been resigned. Director MELVILLE, Richard George has been resigned. Director MELVILLE, William has been resigned. Director MORONI, Stephanie Dan Poala has been resigned. Director PEACHEY, Gerard Eugene has been resigned. Director REEVES-SMITH, John Frederick has been resigned. Director RICHARDSON, Jetta has been resigned. Director SHIRET, Deborah Claire has been resigned. Director TESTER, William has been resigned. Director TURRELL, Stephen John has been resigned. Director YOUNG, Ian Stanley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COX, Matthew Charles
Appointed Date: 01 February 2017

Director
BULL, Ashley Martin
Appointed Date: 28 April 2003
53 years old

Director
CROUCHER, Jayne
Appointed Date: 14 September 2015
63 years old

Director
CRUSH, Jodie
Appointed Date: 08 September 2014
35 years old

Director
FORTUNE, Alasdair Stuart
Appointed Date: 10 September 2012
67 years old

Director
GRAY, Sylvia
Appointed Date: 14 May 2001
86 years old

Director
RAMPTON, Elizabeth Ann
Appointed Date: 14 May 2001
81 years old

Director
ROBERTS, Elizabeth Eleanor
Appointed Date: 08 June 2016
76 years old

Resigned Directors

Secretary
REEVES-SMITH, John Frederick
Resigned: 28 February 2000
Appointed Date: 30 May 1997

Secretary
SHIRET, Deborah Claire
Resigned: 25 October 2004
Appointed Date: 28 February 2000

Secretary
TESTER, Howard
Resigned: 30 May 1997
Appointed Date: 30 May 1997

Secretary
YOUNG, Ian Stanley
Resigned: 31 January 2017
Appointed Date: 25 October 2004

Director
BRUGGEMEYER, Josephine Mary
Resigned: 13 February 2003
Appointed Date: 10 June 1999
53 years old

Director
BUTLER, Craig Ryan Marc Christian
Resigned: 03 September 1998
Appointed Date: 16 February 1998
54 years old

Director
CHARLESWORTH, Annabelle
Resigned: 10 June 1999
Appointed Date: 24 June 1997
61 years old

Director
COWLEY, Alexander James
Resigned: 14 May 2001
Appointed Date: 13 September 1998
50 years old

Director
FYFFE, Lillian May
Resigned: 16 February 1998
Appointed Date: 24 June 1997
123 years old

Director
JENNINGS, Rachel Emily
Resigned: 30 January 2004
Appointed Date: 14 May 2001
51 years old

Director
KANE, Andrew
Resigned: 01 May 2015
Appointed Date: 28 September 2009
65 years old

Director
KNIGHT, Sylvia Beatrice
Resigned: 23 May 2014
Appointed Date: 14 June 2004
80 years old

Director
MELVILLE, Richard George
Resigned: 03 October 2015
Appointed Date: 18 September 2006
61 years old

Director
MELVILLE, William
Resigned: 24 February 2006
Appointed Date: 29 April 1998
95 years old

Director
MORONI, Stephanie Dan Poala
Resigned: 04 September 2000
Appointed Date: 13 September 1998
51 years old

Director
PEACHEY, Gerard Eugene
Resigned: 13 July 2012
Appointed Date: 25 October 2004
74 years old

Director
REEVES-SMITH, John Frederick
Resigned: 28 February 2000
Appointed Date: 30 May 1997
92 years old

Director
RICHARDSON, Jetta
Resigned: 24 April 1998
Appointed Date: 30 May 1997
105 years old

Director
SHIRET, Deborah Claire
Resigned: 28 May 2009
Appointed Date: 24 June 1997
59 years old

Director
TESTER, William
Resigned: 30 May 1997
Appointed Date: 30 May 1997
63 years old

Director
TURRELL, Stephen John
Resigned: 14 May 2001
Appointed Date: 19 November 1997
57 years old

Director
YOUNG, Ian Stanley
Resigned: 25 October 2004
Appointed Date: 19 November 1997
78 years old

MERRILEES HOUSE LIMITED Events

03 Feb 2017
Appointment of Mr Matthew Charles Cox as a secretary on 1 February 2017
02 Feb 2017
Registered office address changed from C/O Flat 2 20/21 Pelham Road Seaford East Sussex BN25 1ES to Charles Cox Ltd, the Office, Hamilton House Belgrave Road Seaford BN25 2EL on 2 February 2017
02 Feb 2017
Termination of appointment of Ian Stanley Young as a secretary on 31 January 2017
25 Jun 2016
Appointment of Elizabeth Eleanor Roberts as a director on 8 June 2016
23 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7

...
... and 97 more events
11 Jul 1997
New director appointed
11 Jul 1997
New secretary appointed;new director appointed
10 Jul 1997
Director resigned
10 Jul 1997
Secretary resigned
30 May 1997
Incorporation