MERCHANT EQUITY LIMITED
KINGSBRIDGE JFW PROPERTIES LIMITED

Hellopages » Devon » South Hams » TQ7 2AT

Company number 04392974
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address HOMEFIELD HOUSE, SHERFORD, KINGSBRIDGE, DEVON, TQ7 2AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Hilary Clare Jensen as a director on 21 November 2016. The most likely internet sites of MERCHANT EQUITY LIMITED are www.merchantequity.co.uk, and www.merchant-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Merchant Equity Limited is a Private Limited Company. The company registration number is 04392974. Merchant Equity Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Merchant Equity Limited is Homefield House Sherford Kingsbridge Devon Tq7 2at. . JENSEN, David Andrass is a Director of the company. JENSEN, Hilary Clare is a Director of the company. Secretary WALLER, Norman Martin, Mr has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director WALLER, Norman Martin, Mr has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JENSEN, David Andrass
Appointed Date: 28 March 2002
64 years old

Director
JENSEN, Hilary Clare
Appointed Date: 21 November 2016
63 years old

Resigned Directors

Secretary
WALLER, Norman Martin, Mr
Resigned: 12 December 2014
Appointed Date: 28 March 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 March 2002
Appointed Date: 12 March 2002

Director
WALLER, Norman Martin, Mr
Resigned: 12 December 2014
Appointed Date: 28 March 2002
59 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 March 2002
Appointed Date: 12 March 2002

Persons With Significant Control

Mr David Andrass Jensen
Notified on: 12 March 2017
64 years old
Nature of control: Has significant influence or control

MERCHANT EQUITY LIMITED Events

23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
27 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Appointment of Mrs Hilary Clare Jensen as a director on 21 November 2016
27 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2

05 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
04 Apr 2002
Registered office changed on 04/04/02 from: 77 craven gardens wimbledon london SW19 8LU
20 Mar 2002
Secretary resigned
20 Mar 2002
Director resigned
20 Mar 2002
Registered office changed on 20/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Mar 2002
Incorporation

MERCHANT EQUITY LIMITED Charges

11 December 2014
Charge code 0439 2974 0009
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
11 December 2014
Charge code 0439 2974 0008
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
11 December 2014
Charge code 0439 2974 0007
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
11 December 2014
Charge code 0439 2974 0006
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
11 December 2014
Charge code 0439 2974 0005
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 75 replingham road london t/no.52650…
11 December 2014
Charge code 0439 2974 0004
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
6 December 2002
Floating charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: By way of floating charge all the undertaking property and…
6 December 2002
Assignment of rental income
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The right title and interest in and to the aggregate of all…
6 December 2002
Deed of legal charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a 75 replingham road, southfields, london…