MERCHANT X LIMITED
WIDEOPEN NEWCASTLE UPON TYNE FINANCIAL INDEPENDENTS LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE13 6DS

Company number 03052795
Status Active
Incorporation Date 3 May 1995
Company Type Private Limited Company
Address 15 BRENKLEY WAY, BLEZARD BUSINESS PARK, WIDEOPEN NEWCASTLE UPON TYNE, NE13 6DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 200,002 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MERCHANT X LIMITED are www.merchantx.co.uk, and www.merchant-x.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Newcastle Rail Station is 6.4 miles; to Metrocentre Rail Station is 7.2 miles; to Blaydon Rail Station is 7.3 miles; to Dunston Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merchant X Limited is a Private Limited Company. The company registration number is 03052795. Merchant X Limited has been working since 03 May 1995. The present status of the company is Active. The registered address of Merchant X Limited is 15 Brenkley Way Blezard Business Park Wideopen Newcastle Upon Tyne Ne13 6ds. . DALE, Stephen Terence is a Director of the company. Secretary BRADLEY, Peter has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WILLIAMSON, Joan has been resigned. Director BRADLEY, Peter has been resigned. Director CARBY, Keith Arthur has been resigned. Director DALE, John Dennis has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DALE, Stephen Terence
Appointed Date: 17 September 1996
64 years old

Resigned Directors

Secretary
BRADLEY, Peter
Resigned: 30 September 2010
Appointed Date: 13 October 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

Secretary
WILLIAMSON, Joan
Resigned: 13 October 1999
Appointed Date: 03 May 1995

Director
BRADLEY, Peter
Resigned: 13 October 1999
Appointed Date: 03 May 1995
87 years old

Director
CARBY, Keith Arthur
Resigned: 26 February 2002
Appointed Date: 10 March 2000
79 years old

Director
DALE, John Dennis
Resigned: 29 October 2001
Appointed Date: 13 October 1999
91 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

MERCHANT X LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200,002

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
06 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200,002

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 63 more events
25 May 1995
Director resigned
25 May 1995
New secretary appointed
25 May 1995
New director appointed
25 May 1995
Registered office changed on 25/05/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
03 May 1995
Incorporation

MERCHANT X LIMITED Charges

30 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15 blezard business park brenkey way seaton burn…
8 February 2000
Legal charge
Delivered: 11 February 2000
Status: Satisfied on 1 June 2007
Persons entitled: Royal Bank of Canada Trust Company (Jersey) Limited
Description: Unit 15 blezard business park seaton burn tyne and wear…