MERINOX LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 4AB

Company number 03941575
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address UNIT H, 100 SHAW ROAD, OLDHAM, LANCASHIRE, OL1 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MERINOX LIMITED are www.merinox.co.uk, and www.merinox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Merinox Limited is a Private Limited Company. The company registration number is 03941575. Merinox Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of Merinox Limited is Unit H 100 Shaw Road Oldham Lancashire Ol1 4ab. . FRYER, Jayne Louise is a Secretary of the company. FRYER, Peter is a Director of the company. VALK, Peter Alexander is a Director of the company. VAN REYN, Corwelis is a Director of the company. Secretary FRYER, Deborah has been resigned. Secretary FRYER, Leanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FRYER, Jayne Louise
Appointed Date: 16 October 2006

Director
FRYER, Peter
Appointed Date: 07 March 2000
68 years old

Director
VALK, Peter Alexander
Appointed Date: 07 March 2000
60 years old

Director
VAN REYN, Corwelis
Appointed Date: 07 March 2000
61 years old

Resigned Directors

Secretary
FRYER, Deborah
Resigned: 20 March 2003
Appointed Date: 07 March 2000

Secretary
FRYER, Leanne
Resigned: 16 October 2006
Appointed Date: 20 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Persons With Significant Control

Mr Peter Fryer
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

MERINOX LIMITED Events

21 Sep 2016
Confirmation statement made on 10 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

18 Aug 2015
Satisfaction of charge 5 in full
...
... and 57 more events
23 Jun 2000
New secretary appointed
23 Jun 2000
New director appointed
23 Jun 2000
New director appointed
23 Jun 2000
New director appointed
07 Mar 2000
Incorporation

MERINOX LIMITED Charges

4 February 2009
Debenture
Delivered: 11 February 2009
Status: Satisfied on 18 August 2015
Persons entitled: Fortis S.A./N.V
Description: Fixed and floating charge over the undertaking and all…
18 January 2007
Debenture
Delivered: 20 January 2007
Status: Satisfied on 18 August 2015
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
13 December 2002
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 18 December 2002
Status: Satisfied on 11 May 2010
Persons entitled: Skipton Business Finance LTD
Description: Fixed charge all specified debts and other debts and a…
4 February 2002
All assets debenture
Delivered: 11 February 2002
Status: Satisfied on 4 December 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
5 January 2001
All assets debenture
Delivered: 10 January 2001
Status: Satisfied on 1 October 2004
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…
11 July 2000
Debenture
Delivered: 18 July 2000
Status: Satisfied on 1 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…