MERIT OFFICE INSTALLATIONS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4WS

Company number 04040767
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address MERIT HOUSE UNITS 1-4 WHITEWALL ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ENGLAND, ME2 4WS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 804 ; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Unit B Goldstar Centre Neptune Close Medway City Estate Rochester Kent ME2 4LT England to Merit House Units 1-4 Whitewall Road Medway City Estate Rochester Kent ME2 4WS on 17 November 2015. The most likely internet sites of MERIT OFFICE INSTALLATIONS LIMITED are www.meritofficeinstallations.co.uk, and www.merit-office-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Merit Office Installations Limited is a Private Limited Company. The company registration number is 04040767. Merit Office Installations Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Merit Office Installations Limited is Merit House Units 1 4 Whitewall Road Medway City Estate Rochester Kent England Me2 4ws. . WEEKES, Steven is a Secretary of the company. ASHFORD, Evelyn Irene is a Director of the company. ASHFORD, Jamie is a Director of the company. ASHFORD, Richard is a Director of the company. ASHFORD, Roy is a Director of the company. Secretary ASHFORD, Roy has been resigned. Secretary DRAPER, Wendy Julia has been resigned. Director ASHFORD, Jamie has been resigned. Director ASHFORD, Rickie has been resigned. Director BATES, Ian has been resigned. Director LONGHURST, Vince has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEEKES, Steven
Appointed Date: 05 February 2015

Director
ASHFORD, Evelyn Irene
Appointed Date: 04 August 2000
70 years old

Director
ASHFORD, Jamie
Appointed Date: 19 September 2011
49 years old

Director
ASHFORD, Richard
Appointed Date: 19 September 2011
47 years old

Director
ASHFORD, Roy
Appointed Date: 26 July 2000
70 years old

Resigned Directors

Secretary
ASHFORD, Roy
Resigned: 05 February 2015
Appointed Date: 26 July 2000

Secretary
DRAPER, Wendy Julia
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Director
ASHFORD, Jamie
Resigned: 01 May 2004
Appointed Date: 26 July 2000
49 years old

Director
ASHFORD, Rickie
Resigned: 01 May 2004
Appointed Date: 26 July 2000
47 years old

Director
BATES, Ian
Resigned: 01 May 2004
Appointed Date: 26 July 2000
57 years old

Director
LONGHURST, Vince
Resigned: 01 May 2004
Appointed Date: 26 July 2000
60 years old

MERIT OFFICE INSTALLATIONS LIMITED Events

22 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 804

10 Mar 2016
Total exemption small company accounts made up to 31 August 2015
17 Nov 2015
Registered office address changed from Unit B Goldstar Centre Neptune Close Medway City Estate Rochester Kent ME2 4LT England to Merit House Units 1-4 Whitewall Road Medway City Estate Rochester Kent ME2 4WS on 17 November 2015
22 Jun 2015
Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG to Unit B Goldstar Centre Neptune Close Medway City Estate Rochester Kent ME2 4LT on 22 June 2015
19 May 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 104 more events
31 Jul 2000
New director appointed
31 Jul 2000
New director appointed
31 Jul 2000
New director appointed
31 Jul 2000
Secretary resigned
26 Jul 2000
Incorporation

MERIT OFFICE INSTALLATIONS LIMITED Charges

31 March 2015
Charge code 0404 0767 0008
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
11 July 2014
Charge code 0404 0767 0007
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 June 2007
Rent deposit deed
Delivered: 27 June 2007
Status: Satisfied on 8 November 2013
Persons entitled: Forwardvote Limited
Description: Cash deposit of £29,481.20.
24 February 2004
Fixed and floating charge
Delivered: 27 February 2004
Status: Satisfied on 8 November 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
9 August 2002
Rent deposit deed
Delivered: 14 August 2002
Status: Satisfied on 8 November 2013
Persons entitled: Forwardvote Limited
Description: A cash deposit of £30,240.
23 July 2002
Debenture
Delivered: 24 July 2002
Status: Satisfied on 8 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2000
Mortgage debenture
Delivered: 13 September 2000
Status: Satisfied on 8 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 August 2000
Fixed and floating charge
Delivered: 6 September 2000
Status: Satisfied on 8 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge all of the company's invoices…