MERLYN INDUSTRIES U.K. LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1PT

Company number 03906029
Status Active
Incorporation Date 13 January 2000
Company Type Private Limited Company
Address ARTEMIS HOUSE, 4 BRAMLEY ROAD, MILTON KEYNES, MK1 1PT
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Michael Kilcommons as a secretary on 1 January 2017; Termination of appointment of Michael Joseph Hoyne as a secretary on 1 January 2017; Registered office address changed from Artemis House 4 Bramley Road Milton Keynes Buckinghamshire MK1 1PT England to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 12 January 2017. The most likely internet sites of MERLYN INDUSTRIES U.K. LIMITED are www.merlynindustriesuk.co.uk, and www.merlyn-industries-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Merlyn Industries U K Limited is a Private Limited Company. The company registration number is 03906029. Merlyn Industries U K Limited has been working since 13 January 2000. The present status of the company is Active. The registered address of Merlyn Industries U K Limited is Artemis House 4 Bramley Road Milton Keynes Mk1 1pt. . KILCOMMONS, Michael is a Secretary of the company. HOYNE, Catherine is a Director of the company. HOYNE, Michael Joseph is a Director of the company. SODEN, Charlie is a Director of the company. Secretary HOYNE, Michael Joseph has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, Neil Dana has been resigned. Director MURRAY, Daniel has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
KILCOMMONS, Michael
Appointed Date: 01 January 2017

Director
HOYNE, Catherine
Appointed Date: 13 January 2000
74 years old

Director
HOYNE, Michael Joseph
Appointed Date: 13 January 2000
75 years old

Director
SODEN, Charlie
Appointed Date: 01 July 2011
66 years old

Resigned Directors

Secretary
HOYNE, Michael Joseph
Resigned: 01 January 2017
Appointed Date: 13 January 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000
35 years old

Director
DAVIES, Neil Dana
Resigned: 24 July 2009
Appointed Date: 28 April 2000
60 years old

Director
MURRAY, Daniel
Resigned: 10 November 2004
Appointed Date: 10 May 2004
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000

MERLYN INDUSTRIES U.K. LIMITED Events

27 Jan 2017
Appointment of Michael Kilcommons as a secretary on 1 January 2017
27 Jan 2017
Termination of appointment of Michael Joseph Hoyne as a secretary on 1 January 2017
12 Jan 2017
Registered office address changed from Artemis House 4 Bramley Road Milton Keynes Buckinghamshire MK1 1PT England to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 12 January 2017
10 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 17 December 2016 with updates
...
... and 45 more events
11 Feb 2000
Secretary resigned;director resigned
11 Feb 2000
Director resigned
11 Feb 2000
New director appointed
11 Feb 2000
New secretary appointed;new director appointed
13 Jan 2000
Incorporation

MERLYN INDUSTRIES U.K. LIMITED Charges

30 March 2011
Fixed & floating charge on book and other debts
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Aib Commercial Services Limited
Description: Fixed equitable charge all specified debts and other debts…
1 June 2005
Debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charges over the undertaking and all…
20 October 2000
Debenture
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Aib Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…