MERCHANDISE MANIA LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4GT

Company number 03957211
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address 5 CRANBROOK WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4GT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 5,001 ; Director's details changed for Mr Simon Royston Dipple on 8 June 2015. The most likely internet sites of MERCHANDISE MANIA LIMITED are www.merchandisemania.co.uk, and www.merchandise-mania.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Merchandise Mania Limited is a Private Limited Company. The company registration number is 03957211. Merchandise Mania Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Merchandise Mania Limited is 5 Cranbrook Way Shirley Solihull West Midlands England B90 4gt. . DIPPLE, Simon Royston, Director is a Director of the company. TORBIK, William is a Director of the company. VANDOME, Pamela Mary is a Director of the company. Secretary FOX, Nathan has been resigned. Secretary PATNICK, Lisa Nikki has been resigned. Secretary PELLER, Barry has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELCHER, Eric has been resigned. Director BUSKY, Joseph has been resigned. Director DRYER, Spencer has been resigned. Director KAHAN, Keith Raymond has been resigned. Director LAZARUS, Andrew has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director PATNICK, Simon Lyndon has been resigned. Director ROGIVUE, Yves Christian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DIPPLE, Simon Royston, Director
Appointed Date: 20 August 2013
57 years old

Director
TORBIK, William
Appointed Date: 01 November 2015
61 years old

Director
VANDOME, Pamela Mary
Appointed Date: 20 August 2013
67 years old

Resigned Directors

Secretary
FOX, Nathan
Resigned: 08 August 2001
Appointed Date: 01 April 2001

Secretary
PATNICK, Lisa Nikki
Resigned: 07 September 2012
Appointed Date: 08 November 2007

Secretary
PELLER, Barry
Resigned: 01 April 2001
Appointed Date: 27 March 2000

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 November 2007
Appointed Date: 08 August 2001

Director
BELCHER, Eric
Resigned: 20 August 2013
Appointed Date: 07 September 2012
57 years old

Director
BUSKY, Joseph
Resigned: 06 March 2015
Appointed Date: 07 September 2012
58 years old

Director
DRYER, Spencer
Resigned: 10 July 2002
Appointed Date: 08 August 2001
58 years old

Director
KAHAN, Keith Raymond
Resigned: 10 July 2002
Appointed Date: 08 August 2001
67 years old

Director
LAZARUS, Andrew
Resigned: 10 July 2002
Appointed Date: 08 August 2001
58 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Director
PATNICK, Simon Lyndon
Resigned: 07 September 2012
Appointed Date: 27 March 2000
55 years old

Director
ROGIVUE, Yves Christian
Resigned: 01 November 2015
Appointed Date: 20 August 2013
64 years old

MERCHANDISE MANIA LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,001

30 Mar 2016
Director's details changed for Mr Simon Royston Dipple on 8 June 2015
30 Mar 2016
Director's details changed for Mrs Pamela Mary Vandome on 8 June 2015
23 Nov 2015
Appointment of Mr. William Torbik as a director on 1 November 2015
...
... and 90 more events
17 Apr 2000
Registered office changed on 17/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
17 Apr 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2000
Resolutions
  • ELRES ‐ Elective resolution

27 Mar 2000
Incorporation

MERCHANDISE MANIA LIMITED Charges

14 April 2010
Legal assignment
Delivered: 17 April 2010
Status: Satisfied on 26 September 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 November 2009
Floating charge (all assets)
Delivered: 5 November 2009
Status: Satisfied on 26 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: Fixed and floating charge over the undertaking and all…
26 August 2005
Fixed charge on purchased debts which fail to vest
Delivered: 27 August 2005
Status: Satisfied on 26 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
5 September 2001
Debenture
Delivered: 12 September 2001
Status: Satisfied on 26 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…