MERIDA BICYCLES LIMITED
RUDDINGTON LANE NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 7EP

Company number 03015493
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address UNIT 13 NOTTINGHAM SOUTH AND, WILFORD INDUSTRIAL ESTATE, RUDDINGTON LANE NOTTINGHAM, NOTTS, NG11 7EP
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Director's details changed for Mr Christopher David Carter on 26 January 2017; Termination of appointment of Timothy Michael Buxton as a director on 15 December 2016. The most likely internet sites of MERIDA BICYCLES LIMITED are www.meridabicycles.co.uk, and www.merida-bicycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Radcliffe (Notts) Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 5.7 miles; to Bulwell Rail Station is 6.1 miles; to Hucknall Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merida Bicycles Limited is a Private Limited Company. The company registration number is 03015493. Merida Bicycles Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of Merida Bicycles Limited is Unit 13 Nottingham South and Wilford Industrial Estate Ruddington Lane Nottingham Notts Ng11 7ep. . CARTER, Christopher David is a Secretary of the company. CARTER, Christopher David is a Director of the company. JENG, William is a Director of the company. Secretary BUXTON, Timothy Michael has been resigned. Secretary KITE, Julia Elizabeth has been resigned. Secretary ROSSELL, John Terrence has been resigned. Director BUXTON, Timothy Michael has been resigned. Director KITE, Neil has been resigned. Director TSENG, Grace has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
CARTER, Christopher David
Appointed Date: 05 July 2006

Director
CARTER, Christopher David
Appointed Date: 23 March 2013
55 years old

Director
JENG, William
Appointed Date: 09 May 1998
66 years old

Resigned Directors

Secretary
BUXTON, Timothy Michael
Resigned: 13 November 1995
Appointed Date: 30 January 1995

Secretary
KITE, Julia Elizabeth
Resigned: 05 July 2006
Appointed Date: 01 October 2000

Secretary
ROSSELL, John Terrence
Resigned: 29 September 2000
Appointed Date: 13 November 1995

Director
BUXTON, Timothy Michael
Resigned: 15 December 2016
Appointed Date: 30 January 1995
74 years old

Director
KITE, Neil
Resigned: 16 January 1996
Appointed Date: 30 January 1995
72 years old

Director
TSENG, Grace
Resigned: 09 May 1998
Appointed Date: 16 January 1996
72 years old

Persons With Significant Control

Merida Industry Co Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MERIDA BICYCLES LIMITED Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
01 Feb 2017
Director's details changed for Mr Christopher David Carter on 26 January 2017
12 Jan 2017
Termination of appointment of Timothy Michael Buxton as a director on 15 December 2016
04 Jan 2017
Cancellation of shares. Statement of capital on 8 November 2016
  • GBP 592,492

12 Dec 2016
Purchase of own shares.
...
... and 109 more events
18 May 1995
Particulars of mortgage/charge
15 Mar 1995
Accounting reference date notified as 31/12
28 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Feb 1995
Company name changed cyclex LIMITED\certificate issued on 28/02/95

30 Jan 1995
Incorporation

MERIDA BICYCLES LIMITED Charges

23 February 2012
Charge over deposits
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: A first fixed charge over the sum of £50,000.00 deposited…
13 October 2005
Legal mortgage
Delivered: 15 October 2005
Status: Satisfied on 6 August 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H units 13 and 16 nottingham south & wilford industrial…
23 August 2005
Mortgage debenture
Delivered: 3 September 2005
Status: Satisfied on 6 August 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 6 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 16 nottingham south & wilfend…
6 August 2001
Legal mortgage
Delivered: 17 August 2001
Status: Satisfied on 6 August 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 13 nottingham south and wilford…
15 May 1995
Mortgage debenture
Delivered: 18 May 1995
Status: Satisfied on 6 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…