MERTINGA MANAGEMENT COMPANY LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 2EW

Company number 01551123
Status Active
Incorporation Date 16 March 1981
Company Type Private Limited Company
Address GARY HAZELL, 86A SOUTH STREET, DORKING, ENGLAND, RH4 2EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY to C/O Gary Hazell 86a South Street Dorking RH4 2EW on 19 January 2017; Appointment of Mclarens Estate Agents Limited as a secretary on 18 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MERTINGA MANAGEMENT COMPANY LIMITED are www.mertingamanagementcompany.co.uk, and www.mertinga-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Mertinga Management Company Limited is a Private Limited Company. The company registration number is 01551123. Mertinga Management Company Limited has been working since 16 March 1981. The present status of the company is Active. The registered address of Mertinga Management Company Limited is Gary Hazell 86a South Street Dorking England Rh4 2ew. . MCLARENS ESTATE AGENTS LIMITED is a Secretary of the company. DYE, Maxine Diane is a Director of the company. LADKA, Dariusz Pawel is a Director of the company. MARLER, Nicola is a Director of the company. SMITH, Ian Michael is a Director of the company. Secretary CUTHBERT, William Charles David has been resigned. Secretary DYE, Maxine Diane has been resigned. Secretary MALCOLM-COE, John Edward has been resigned. Secretary NICHOLLS, Melissa Marie has been resigned. Secretary RUSSELL, Sarah Anne has been resigned. Secretary WOOD, Julian Robert has been resigned. Director BERRIDGE, Jason Scott has been resigned. Director CALLAGHAN, Kerry Thomas has been resigned. Director CALLAGHAN, Patricia Anne has been resigned. Director COATES, Charlotte Elizabeth has been resigned. Director CUTHBERT, William Charles David has been resigned. Director FLOYD-WALKER, David Arnold has been resigned. Director FLOYD-WALKER, Jacqueline Bickleigh has been resigned. Director HALL, Simon has been resigned. Director KEMPSTER, Victoria Jane has been resigned. Director MALCOLM-COE, Emilia has been resigned. Director MALCOLM-COE, John Edward has been resigned. Director MANLEY, Ian Tudor has been resigned. Director MARLER, Christian Thomas has been resigned. Director NICHOLLS, Melissa Marie has been resigned. Director PHILLIPS, Christopher Richard has been resigned. Director RUSSELL, Sarah has been resigned. Director TILLARD, Katrina Joanne has been resigned. Director WOOD, Julian Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCLARENS ESTATE AGENTS LIMITED
Appointed Date: 18 January 2017

Director
DYE, Maxine Diane
Appointed Date: 17 April 2009
58 years old

Director
LADKA, Dariusz Pawel
Appointed Date: 29 February 2016
40 years old

Director
MARLER, Nicola
Appointed Date: 30 October 2009
54 years old

Director
SMITH, Ian Michael
Appointed Date: 11 December 1998
56 years old

Resigned Directors

Secretary
CUTHBERT, William Charles David
Resigned: 11 October 2005
Appointed Date: 31 January 2001

Secretary
DYE, Maxine Diane
Resigned: 28 June 2014
Appointed Date: 17 April 2009

Secretary
MALCOLM-COE, John Edward
Resigned: 04 October 1994

Secretary
NICHOLLS, Melissa Marie
Resigned: 16 April 2009
Appointed Date: 18 July 2005

Secretary
RUSSELL, Sarah Anne
Resigned: 11 October 2016
Appointed Date: 28 June 2014

Secretary
WOOD, Julian Robert
Resigned: 31 January 2001
Appointed Date: 04 October 1994

Director
BERRIDGE, Jason Scott
Resigned: 01 December 1996
Appointed Date: 20 June 1994
56 years old

Director
CALLAGHAN, Kerry Thomas
Resigned: 10 December 1998
79 years old

Director
CALLAGHAN, Patricia Anne
Resigned: 10 December 1998
80 years old

Director
COATES, Charlotte Elizabeth
Resigned: 03 September 1999
Appointed Date: 01 December 1996
55 years old

Director
CUTHBERT, William Charles David
Resigned: 01 September 2006
Appointed Date: 03 September 1999
53 years old

Director
FLOYD-WALKER, David Arnold
Resigned: 21 December 1992
78 years old

Director
FLOYD-WALKER, Jacqueline Bickleigh
Resigned: 19 May 1994
Appointed Date: 14 January 1993
78 years old

Director
HALL, Simon
Resigned: 20 December 2005
Appointed Date: 11 December 1998
56 years old

Director
KEMPSTER, Victoria Jane
Resigned: 01 December 1996
Appointed Date: 20 June 1994
54 years old

Director
MALCOLM-COE, Emilia
Resigned: 01 March 1999
63 years old

Director
MALCOLM-COE, John Edward
Resigned: 01 March 1999
63 years old

Director
MANLEY, Ian Tudor
Resigned: 24 September 2007
Appointed Date: 26 January 2001
65 years old

Director
MARLER, Christian Thomas
Resigned: 07 March 2014
Appointed Date: 30 October 2009
53 years old

Director
NICHOLLS, Melissa Marie
Resigned: 17 April 2009
Appointed Date: 01 September 2006
42 years old

Director
PHILLIPS, Christopher Richard
Resigned: 03 September 1999
Appointed Date: 01 December 1996
55 years old

Director
RUSSELL, Sarah
Resigned: 29 February 2016
Appointed Date: 21 October 2009
43 years old

Director
TILLARD, Katrina Joanne
Resigned: 29 April 1993
58 years old

Director
WOOD, Julian Robert
Resigned: 31 January 2001
Appointed Date: 07 September 1993
60 years old

MERTINGA MANAGEMENT COMPANY LIMITED Events

19 Jan 2017
Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY to C/O Gary Hazell 86a South Street Dorking RH4 2EW on 19 January 2017
19 Jan 2017
Appointment of Mclarens Estate Agents Limited as a secretary on 18 January 2017
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 4 October 2016 with updates
11 Oct 2016
Termination of appointment of Sarah Anne Russell as a secretary on 11 October 2016
...
... and 114 more events
01 Apr 1987
Return made up to 31/12/86; full list of members

29 Aug 1986
Accounts for a small company made up to 31 March 1986

07 Jun 1986
Director resigned;new director appointed

11 Aug 1981
Memorandum and Articles of Association
16 Mar 1981
Incorporation

Similar Companies

MERTILA LIMITED MERTILLE LP MERTINS JAMES LTD MERTIOUNTY CONTRACTING LTD MERTIS LIMITED MERTKAY LIMITED MERTLEC LIMITED