Company number 01427664
Status Active
Incorporation Date 11 June 1979
Company Type Private Limited Company
Address MERTECH HOUSE, 39-49 HASTINGS STREET, LUTON, BEDFORDSHIRE, LU1 5BE
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MERTECH SWITCHBOARDS LIMITED are www.mertechswitchboards.co.uk, and www.mertech-switchboards.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Mertech Switchboards Limited is a Private Limited Company.
The company registration number is 01427664. Mertech Switchboards Limited has been working since 11 June 1979.
The present status of the company is Active. The registered address of Mertech Switchboards Limited is Mertech House 39 49 Hastings Street Luton Bedfordshire Lu1 5be. . ROBB, James David is a Director of the company. Secretary BLAKEY, Peter has been resigned. Secretary WALE, Matthew has been resigned. Director BARDELL, Christopher Charles has been resigned. Director BLAKEY, Peter has been resigned. Director WALE, Ann has been resigned. Director WALE, Matthew has been resigned. Director WALE, Roland Frederick has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".
Current Directors
Resigned Directors
Secretary
BLAKEY, Peter
Resigned: 30 May 2011
Appointed Date: 06 September 1993
Director
BLAKEY, Peter
Resigned: 30 May 2011
Appointed Date: 06 September 1993
82 years old
Director
WALE, Ann
Resigned: 01 February 1992
90 years old
Director
WALE, Matthew
Resigned: 06 September 1993
Appointed Date: 01 February 1992
63 years old
Persons With Significant Control
Mr James David Robb
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more
MERTECH SWITCHBOARDS LIMITED Events
8 October 2004
Fixed and floating charge
Delivered: 13 October 2004
Status: Satisfied
on 16 May 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
7 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a dalston house, 39-49 hastings street…
13 October 1999
Legal charge
Delivered: 13 October 1999
Status: Satisfied
on 20 May 2004
Persons entitled: Nationwide Building Society
Description: All that property k/a land at the junction of hastings…
1 October 1999
Debenture
Delivered: 13 October 1999
Status: Satisfied
on 20 May 2004
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
5 October 1993
Mortgage debenture
Delivered: 12 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 March 1982
Single debenture
Delivered: 12 March 1982
Status: Satisfied
on 28 July 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…
5 December 1979
Single debenture
Delivered: 10 December 1979
Status: Satisfied
on 28 July 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…