MERAFIELD VIEW LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL3 5BG

Company number 03075359
Status Active
Incorporation Date 3 July 1995
Company Type Private Limited Company
Address GLENFIELD HOUSE SEYMOUR DRIVE, MANNAMEAD, PLYMOUTH, DEVON, PL3 5BG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 2 ; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 2 . The most likely internet sites of MERAFIELD VIEW LIMITED are www.merafieldview.co.uk, and www.merafield-view.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Merafield View Limited is a Private Limited Company. The company registration number is 03075359. Merafield View Limited has been working since 03 July 1995. The present status of the company is Active. The registered address of Merafield View Limited is Glenfield House Seymour Drive Mannamead Plymouth Devon Pl3 5bg. . DYMOND, Rebecca Louisa is a Secretary of the company. BRIEN, Christopher Martin is a Director of the company. Secretary HAYMAN, Sally has been resigned. Secretary JARVIS CONSULTANCY LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIEN, Christopher Martin has been resigned. Director JARVIS, Ian Neville has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DYMOND, Rebecca Louisa
Appointed Date: 07 February 2007

Director
BRIEN, Christopher Martin
Appointed Date: 05 April 2002
64 years old

Resigned Directors

Secretary
HAYMAN, Sally
Resigned: 26 July 1999
Appointed Date: 03 July 1995

Secretary
JARVIS CONSULTANCY LTD
Resigned: 07 February 2007
Appointed Date: 26 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1995
Appointed Date: 03 July 1995

Director
BRIEN, Christopher Martin
Resigned: 01 December 2000
Appointed Date: 03 July 1995
64 years old

Director
JARVIS, Ian Neville
Resigned: 05 April 2002
Appointed Date: 01 December 2000
64 years old

MERAFIELD VIEW LIMITED Events

04 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2

31 May 2016
Accounts for a dormant company made up to 31 July 2015
26 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

13 May 2015
Accounts for a dormant company made up to 31 July 2014
15 Jul 2014
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2

...
... and 50 more events
20 Aug 1997
Return made up to 03/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

23 Apr 1997
Return made up to 03/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed

23 Apr 1997
Full accounts made up to 31 July 1996
07 Jul 1995
Secretary resigned
03 Jul 1995
Incorporation

MERAFIELD VIEW LIMITED Charges

7 January 2001
Debenture
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2001
Legal charge
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H warehouse premises k/a 11-19 argylle road st pauls…