MERLIN ENTERTAINMENTS DEVELOPMENTS LIMITED
DORSET

Hellopages » Dorset » Poole » BH15 1NQ

Company number 04598949
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address 3 MARKET CLOSE, POOLE, DORSET, BH15 1NQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 2 in full. The most likely internet sites of MERLIN ENTERTAINMENTS DEVELOPMENTS LIMITED are www.merlinentertainmentsdevelopments.co.uk, and www.merlin-entertainments-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Hamworthy Rail Station is 1.6 miles; to Branksome Rail Station is 3.1 miles; to Bournemouth Rail Station is 5.4 miles; to Wareham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merlin Entertainments Developments Limited is a Private Limited Company. The company registration number is 04598949. Merlin Entertainments Developments Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of Merlin Entertainments Developments Limited is 3 Market Close Poole Dorset Bh15 1nq. . ROSE, Fiona Jane is a Secretary of the company. BREALEY, Rachael is a Director of the company. FISHER, Mark Peter Edmund is a Director of the company. JOWETT, Matthew Paul is a Director of the company. ROSE, Fiona Jane is a Director of the company. Secretary ARMSTRONG, Colin North has been resigned. Secretary CARR, Andrew Christopher has been resigned. Secretary CORBEN, Darcy has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Colin North has been resigned. Director CARR, Andrew Christopher has been resigned. Director DURE-SMITH, Elisabeth Christine has been resigned. Director MACKENZIE, Nicholas Stephen has been resigned. Director MOCK, Johannes, Herr has been resigned. Director SHEARS, Steve has been resigned. Director STENHOUSE, Grant Ramsay has been resigned. Director VARNEY, Nicholas John has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROSE, Fiona Jane
Appointed Date: 26 February 2016

Director
BREALEY, Rachael
Appointed Date: 17 July 2014
58 years old

Director
FISHER, Mark Peter Edmund
Appointed Date: 24 October 2011
56 years old

Director
JOWETT, Matthew Paul
Appointed Date: 26 February 2016
57 years old

Director
ROSE, Fiona Jane
Appointed Date: 24 August 2015
61 years old

Resigned Directors

Secretary
ARMSTRONG, Colin North
Resigned: 26 February 2016
Appointed Date: 11 January 2008

Secretary
CARR, Andrew Christopher
Resigned: 06 March 2006
Appointed Date: 28 November 2002

Secretary
CORBEN, Darcy
Resigned: 11 January 2008
Appointed Date: 06 March 2006

Secretary
TLT SECRETARIES LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Director
ARMSTRONG, Colin North
Resigned: 26 February 2016
Appointed Date: 28 April 2011
61 years old

Director
CARR, Andrew Christopher
Resigned: 22 January 2009
Appointed Date: 28 November 2002
62 years old

Director
DURE-SMITH, Elisabeth Christine
Resigned: 17 July 2014
Appointed Date: 22 January 2009
60 years old

Director
MACKENZIE, Nicholas Stephen
Resigned: 24 October 2011
Appointed Date: 22 January 2009
57 years old

Director
MOCK, Johannes, Herr
Resigned: 31 July 2008
Appointed Date: 19 June 2006
61 years old

Director
SHEARS, Steve
Resigned: 22 January 2009
Appointed Date: 19 June 2006
59 years old

Director
STENHOUSE, Grant Ramsay
Resigned: 31 March 2014
Appointed Date: 24 September 2012
67 years old

Director
VARNEY, Nicholas John
Resigned: 19 June 2006
Appointed Date: 28 November 2002
62 years old

Director
TLT DIRECTORS LIMITED
Resigned: 28 November 2002
Appointed Date: 22 November 2002

Persons With Significant Control

Merlin Entertainments Group Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERLIN ENTERTAINMENTS DEVELOPMENTS LIMITED Events

02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
09 Nov 2016
Satisfaction of charge 4 in full
09 Nov 2016
Satisfaction of charge 2 in full
09 Nov 2016
Satisfaction of charge 5 in full
09 Nov 2016
Satisfaction of charge 045989490006 in full
...
... and 79 more events
17 Dec 2002
Secretary resigned
17 Dec 2002
New director appointed
17 Dec 2002
Director resigned
17 Dec 2002
Registered office changed on 17/12/02 from: one redcliff street bristol BS99 7JZ
22 Nov 2002
Incorporation

MERLIN ENTERTAINMENTS DEVELOPMENTS LIMITED Charges

28 June 2013
Charge code 0459 8949 0006
Delivered: 3 July 2013
Status: Satisfied on 9 November 2016
Persons entitled: Unicredit Bank Ag, London Branch as Agent and Trustee for the Senior Creditors (The Security Agent)
Description: Notification of addition to or amendment of charge…
24 May 2011
A second confirmatory security agreement
Delivered: 31 May 2011
Status: Satisfied on 9 November 2016
Persons entitled: Unicredit Bank Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
5 August 2010
A confirmatory security agreement
Delivered: 20 August 2010
Status: Satisfied on 9 November 2016
Persons entitled: Unicredit Bank, Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
26 June 2008
Security agreement
Delivered: 11 July 2008
Status: Satisfied on 27 August 2010
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag, London Branch (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 May 2007
A security agreement
Delivered: 31 May 2007
Status: Satisfied on 9 November 2016
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
24 August 2005
A deed of accession
Delivered: 31 August 2005
Status: Satisfied on 31 May 2007
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag London Branch as Security Agent
Description: Fixed and floating charges over the undertaking and all…