MERLEWOOD MANAGEMENT COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L17 8UG

Company number 02829858
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address FLAT 1 MERLEWOOD PARKFIELD ROAD, AIGBURTH, LIVERPOOL, L17 8UG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MERLEWOOD MANAGEMENT COMPANY LIMITED are www.merlewoodmanagementcompany.co.uk, and www.merlewood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Merlewood Management Company Limited is a Private Limited Company. The company registration number is 02829858. Merlewood Management Company Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Merlewood Management Company Limited is Flat 1 Merlewood Parkfield Road Aigburth Liverpool L17 8ug. The company`s financial liabilities are £7.99k. It is £1.12k against last year. The cash in hand is £5.28k. It is £-1.1k against last year. And the total assets are £8.32k, which is £1.2k against last year. CONNOLLY, Jacqueline Anne is a Secretary of the company. ALLEN, Elizabeth Joanne is a Director of the company. CONNOLLY, Jacqueline Anne is a Director of the company. DAY, Caroline Julie is a Director of the company. DAY, Stephen, Dr is a Director of the company. RENTON, Joanne Elizabeth is a Director of the company. RENTON, Stuart is a Director of the company. RUSHTON, Andrea Jane is a Director of the company. WESTON, Fintan Alexander is a Director of the company. WHITE, Antonia Rossina is a Director of the company. Secretary CLEMENT-EVANS, John has been resigned. Secretary CONNOLLY, Jacqueline Anne has been resigned. Secretary CURRAN, Gemma has been resigned. Secretary HARE, Liz, Doctor has been resigned. Secretary O'LEARY, Allan has been resigned. Secretary REW, Paul William has been resigned. Secretary WHEELER, Jonathan Robert has been resigned. Director CLEMENT EVANS, Edward has been resigned. Director CLEMENT-EVANS, John has been resigned. Director EARDLEY, Nicola Jayne has been resigned. Director EDWARDS, Michael James has been resigned. Director HARE, Liz, Doctor has been resigned. Director HUMPHREYS, Deborah Maria has been resigned. Director HUMPHREYS, Leslie has been resigned. Director MCNAMARA, Joseph James has been resigned. Director NOLAN, Damian Benedict has been resigned. Director OJURI, Gabrielle Sarah has been resigned. Director OLEARY, Allan has been resigned. Director REW, Paul William has been resigned. Director WEBB, Helene has been resigned. Director WHEELER, Jonathan Robert has been resigned. Director WINGATE, Simon Fenton has been resigned. The company operates in "Combined facilities support activities".


merlewood management company Key Finiance

LIABILITIES £7.99k
+16%
CASH £5.28k
-18%
TOTAL ASSETS £8.32k
+16%
All Financial Figures

Current Directors

Secretary
CONNOLLY, Jacqueline Anne
Appointed Date: 21 June 2015

Director
ALLEN, Elizabeth Joanne
Appointed Date: 21 June 2015
54 years old

Director
CONNOLLY, Jacqueline Anne
Appointed Date: 21 June 2002
62 years old

Director
DAY, Caroline Julie
Appointed Date: 05 January 2014
64 years old

Director
DAY, Stephen, Dr
Appointed Date: 05 January 2014
63 years old

Director
RENTON, Joanne Elizabeth
Appointed Date: 20 March 2003
49 years old

Director
RENTON, Stuart
Appointed Date: 20 March 2003
49 years old

Director
RUSHTON, Andrea Jane
Appointed Date: 21 June 2015
54 years old

Director
WESTON, Fintan Alexander
Appointed Date: 14 March 2002
57 years old

Director
WHITE, Antonia Rossina
Appointed Date: 21 June 2002
49 years old

Resigned Directors

Secretary
CLEMENT-EVANS, John
Resigned: 01 July 1995
Appointed Date: 23 June 1993

Secretary
CONNOLLY, Jacqueline Anne
Resigned: 12 July 2012
Appointed Date: 21 June 2002

Secretary
CURRAN, Gemma
Resigned: 21 June 2002
Appointed Date: 13 May 1999

Secretary
HARE, Liz, Doctor
Resigned: 31 August 1997
Appointed Date: 01 July 1995

Secretary
O'LEARY, Allan
Resigned: 21 June 2015
Appointed Date: 12 July 2012

Secretary
REW, Paul William
Resigned: 13 May 1999
Appointed Date: 07 September 1998

Secretary
WHEELER, Jonathan Robert
Resigned: 28 August 1998
Appointed Date: 22 September 1997

Director
CLEMENT EVANS, Edward
Resigned: 01 July 1995
Appointed Date: 23 June 1993
89 years old

Director
CLEMENT-EVANS, John
Resigned: 01 July 1995
Appointed Date: 23 June 1993
87 years old

Director
EARDLEY, Nicola Jayne
Resigned: 20 March 2003
Appointed Date: 16 February 2001
50 years old

Director
EDWARDS, Michael James
Resigned: 23 March 2003
Appointed Date: 13 November 1997
68 years old

Director
HARE, Liz, Doctor
Resigned: 31 August 1997
Appointed Date: 01 July 1995
57 years old

Director
HUMPHREYS, Deborah Maria
Resigned: 04 January 2014
Appointed Date: 28 September 2002
63 years old

Director
HUMPHREYS, Leslie
Resigned: 04 January 2014
Appointed Date: 23 June 2010
69 years old

Director
MCNAMARA, Joseph James
Resigned: 31 August 1998
Appointed Date: 01 July 1995
68 years old

Director
NOLAN, Damian Benedict
Resigned: 21 June 2015
Appointed Date: 16 November 2005
54 years old

Director
OJURI, Gabrielle Sarah
Resigned: 01 April 2002
Appointed Date: 01 July 1995
61 years old

Director
OLEARY, Allan
Resigned: 21 June 2015
Appointed Date: 01 July 1995
67 years old

Director
REW, Paul William
Resigned: 02 November 2001
Appointed Date: 19 August 1996
77 years old

Director
WEBB, Helene
Resigned: 18 August 1996
Appointed Date: 01 July 1995
60 years old

Director
WHEELER, Jonathan Robert
Resigned: 28 August 1998
Appointed Date: 01 July 1995
56 years old

Director
WINGATE, Simon Fenton
Resigned: 16 February 2001
Appointed Date: 13 January 1999
50 years old

MERLEWOOD MANAGEMENT COMPANY LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 15 July 2016 with updates
24 Dec 2015
Total exemption full accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6

16 Jul 2015
Registered office address changed from Merlewood 1a,Parkfield Road Aigburth Liverpool L17 8UG to Flat 1 Merlewood Parkfield Road Aigburth Liverpool L17 8UG on 16 July 2015
...
... and 96 more events
31 Aug 1995
Director resigned
22 Sep 1994
Return made up to 01/06/94; full list of members

24 Aug 1994
Full accounts made up to 31 March 1994

29 Sep 1993
Accounting reference date notified as 31/03

23 Jun 1993
Incorporation