MERLIN WELDING SUPPLIES LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4FE

Company number 02721059
Status Active
Incorporation Date 8 June 1992
Company Type Private Limited Company
Address 2 EXETER HOUSE BEAUFORT COURT,, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MERLIN WELDING SUPPLIES LIMITED are www.merlinweldingsupplies.co.uk, and www.merlin-welding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Merlin Welding Supplies Limited is a Private Limited Company. The company registration number is 02721059. Merlin Welding Supplies Limited has been working since 08 June 1992. The present status of the company is Active. The registered address of Merlin Welding Supplies Limited is 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent Me2 4fe. The company`s financial liabilities are £2.5k. It is £0k against last year. . WENHAM, Elaine Lilian is a Secretary of the company. WENHAM, Peter Alan is a Director of the company. Secretary HARDING, Robert Edward has been resigned. Secretary HORNE, Marcus has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HARDING, Linda Ann has been resigned. Director HARDING, Robert Edward has been resigned. Director HORNE, Marcus has been resigned. Director WARDLE, Glenn Steven has been resigned. The company operates in "Dormant Company".


merlin welding supplies Key Finiance

LIABILITIES £2.5k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WENHAM, Elaine Lilian
Appointed Date: 27 January 2006

Director
WENHAM, Peter Alan
Appointed Date: 30 September 2005
69 years old

Resigned Directors

Secretary
HARDING, Robert Edward
Resigned: 30 September 2005
Appointed Date: 08 June 1992

Secretary
HORNE, Marcus
Resigned: 27 January 2006
Appointed Date: 06 May 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 June 1992
Appointed Date: 08 June 1992

Director
HARDING, Linda Ann
Resigned: 30 September 2005
Appointed Date: 08 June 1992
78 years old

Director
HARDING, Robert Edward
Resigned: 30 September 2005
Appointed Date: 08 June 1992
78 years old

Director
HORNE, Marcus
Resigned: 27 January 2006
Appointed Date: 01 July 1999
68 years old

Director
WARDLE, Glenn Steven
Resigned: 21 December 2000
Appointed Date: 01 July 1999
64 years old

MERLIN WELDING SUPPLIES LIMITED Events

10 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

27 Oct 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 30 June 2015
23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
23 Jun 2014
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2

...
... and 57 more events
08 Apr 1994
Accounts for a small company made up to 30 June 1993

06 Jul 1993
Return made up to 08/06/93; full list of members

01 Feb 1993
Accounting reference date notified as 30/06

16 Jun 1992
Secretary resigned

08 Jun 1992
Incorporation