MERIT HOLDINGS LIMITED
CRAMLINGTON MERIT MERRELL TECHNOLOGY LIMITED CROSSCO (701) LIMITED

Hellopages » Northumberland » Northumberland » NE23 7RY

Company number 04499715
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address 3 SILVERTON COURT, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 7RY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Director's details changed for Ms Kirsty Thirlwell on 18 December 2016; Appointment of Mr Kevin Hynes as a director on 24 November 2016. The most likely internet sites of MERIT HOLDINGS LIMITED are www.meritholdings.co.uk, and www.merit-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Newcastle Rail Station is 6.9 miles; to Metrocentre Rail Station is 8.1 miles; to Dunston Rail Station is 8.3 miles; to Blaydon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merit Holdings Limited is a Private Limited Company. The company registration number is 04499715. Merit Holdings Limited has been working since 31 July 2002. The present status of the company is Active. The registered address of Merit Holdings Limited is 3 Silverton Court Northumberland Business Park Cramlington Northumberland Ne23 7ry. . BERRIMAN, Nicola is a Secretary of the company. BERRIMAN, Christopher is a Director of the company. HYNES, Kevin is a Director of the company. MCGRADY, Matthew is a Director of the company. WELLS, Anthony is a Director of the company. WELLS, Kirsty, Dr is a Director of the company. WILKINSON, David is a Director of the company. Secretary MULCAHY, John has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director DALBY, James Brian has been resigned. Director MULCAHY, John has been resigned. Director PRATT, Robert James has been resigned. Director THOMPSON, Glenn Anthony has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BERRIMAN, Nicola
Appointed Date: 16 December 2002

Director
BERRIMAN, Christopher
Appointed Date: 01 December 2002
67 years old

Director
HYNES, Kevin
Appointed Date: 24 November 2016
60 years old

Director
MCGRADY, Matthew
Appointed Date: 23 February 2010
55 years old

Director
WELLS, Anthony
Appointed Date: 03 September 2002
61 years old

Director
WELLS, Kirsty, Dr
Appointed Date: 13 July 2015
54 years old

Director
WILKINSON, David
Appointed Date: 13 July 2015
71 years old

Resigned Directors

Secretary
MULCAHY, John
Resigned: 01 January 2003
Appointed Date: 03 September 2002

Secretary
PRIMA SECRETARY LIMITED
Resigned: 03 September 2002
Appointed Date: 31 July 2002

Director
DALBY, James Brian
Resigned: 01 February 2010
Appointed Date: 16 April 2003
72 years old

Director
MULCAHY, John
Resigned: 06 March 2006
Appointed Date: 03 September 2002
61 years old

Director
PRATT, Robert James
Resigned: 01 August 2012
Appointed Date: 23 February 2010
68 years old

Director
THOMPSON, Glenn Anthony
Resigned: 01 February 2010
Appointed Date: 16 April 2003
66 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 03 September 2002
Appointed Date: 31 July 2002

MERIT HOLDINGS LIMITED Events

11 Jan 2017
Group of companies' accounts made up to 31 March 2016
20 Dec 2016
Director's details changed for Ms Kirsty Thirlwell on 18 December 2016
12 Dec 2016
Appointment of Mr Kevin Hynes as a director on 24 November 2016
17 Jun 2016
Satisfaction of charge 044997150004 in full
17 Jun 2016
Satisfaction of charge 044997150003 in full
...
... and 97 more events
13 Sep 2002
Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2
13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
13 Sep 2002
Registered office changed on 13/09/02 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
31 Jul 2002
Incorporation

MERIT HOLDINGS LIMITED Charges

31 May 2016
Charge code 0449 9715 0005
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006
Description: 1. by way of fixed charge by way of legal mortgage all…
9 June 2015
Charge code 0449 9715 0004
Delivered: 13 June 2015
Status: Satisfied on 17 June 2016
Persons entitled: Tees Valley Catalyst Fund L.P.Acting by Way of Its General Partner Tvupb Limited ,Acting by Fw Capital Limited
Description: Contains fixed charge…
5 June 2015
Charge code 0449 9715 0003
Delivered: 19 June 2015
Status: Satisfied on 17 June 2016
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
9 April 2009
Legal charge
Delivered: 11 April 2009
Status: Satisfied on 17 June 2016
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a unit 3, silverton court, northumberland…
24 January 2005
Debenture
Delivered: 26 January 2005
Status: Satisfied on 17 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…