MERRIMANS VIEW (PROPERTIES) LIMITED
CHATHAM

Hellopages » Kent » Medway » ME5 7BN

Company number 03002036
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address 3 MERRIMANS VIEW, UPPER LUTON ROAD, CHATHAM, KENT, ME5 7BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Martin Simmons as a director on 1 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of MERRIMANS VIEW (PROPERTIES) LIMITED are www.merrimansviewproperties.co.uk, and www.merrimans-view-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Merrimans View Properties Limited is a Private Limited Company. The company registration number is 03002036. Merrimans View Properties Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of Merrimans View Properties Limited is 3 Merrimans View Upper Luton Road Chatham Kent Me5 7bn. . MORGAN, Mark John is a Secretary of the company. COOPER, Sheila is a Director of the company. Secretary FELL, Wendy Sian has been resigned. Secretary WILLIAMS, Sarah Angelina has been resigned. Secretary WILLIAMS, Sarah Angelina has been resigned. Director BLOMFIELD, Lynne has been resigned. Director CORDELL, Rachael Tamsin has been resigned. Director EHRICH, Hayley has been resigned. Director HUGHES, Jeremy Graham has been resigned. Director SIMMONS, Martin has been resigned. Director WILLIAMS, Keith Henry has been resigned. Director WILLIAMS, Steven Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORGAN, Mark John
Appointed Date: 23 July 2001

Director
COOPER, Sheila
Appointed Date: 01 April 2001
96 years old

Resigned Directors

Secretary
FELL, Wendy Sian
Resigned: 31 December 1998
Appointed Date: 01 October 1997

Secretary
WILLIAMS, Sarah Angelina
Resigned: 23 July 2001
Appointed Date: 01 January 1999

Secretary
WILLIAMS, Sarah Angelina
Resigned: 30 September 1997
Appointed Date: 15 December 1994

Director
BLOMFIELD, Lynne
Resigned: 31 May 1997
Appointed Date: 15 December 1994
61 years old

Director
CORDELL, Rachael Tamsin
Resigned: 29 April 2005
Appointed Date: 01 June 2001
49 years old

Director
EHRICH, Hayley
Resigned: 05 May 2001
Appointed Date: 21 July 1999
52 years old

Director
HUGHES, Jeremy Graham
Resigned: 20 July 1999
Appointed Date: 01 January 1999
65 years old

Director
SIMMONS, Martin
Resigned: 01 November 2016
Appointed Date: 07 August 2005
62 years old

Director
WILLIAMS, Keith Henry
Resigned: 02 January 1999
Appointed Date: 15 December 1994
89 years old

Director
WILLIAMS, Steven Anthony
Resigned: 23 July 2001
Appointed Date: 01 January 1999
64 years old

MERRIMANS VIEW (PROPERTIES) LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 Nov 2016
Termination of appointment of Martin Simmons as a director on 1 November 2016
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3,000

12 Feb 2016
Director's details changed for Martin Simmons on 31 January 2016
...
... and 62 more events
09 Jan 1997
Return made up to 15/12/96; full list of members
12 Jul 1996
Full accounts made up to 31 December 1995
24 Apr 1996
Return made up to 15/12/95; full list of members
19 Jan 1995
Accounting reference date notified as 31/12

15 Dec 1994
Incorporation