MERRIVALE (GREAT YARMOUTH) LIMITED
WYMONDHAM

Hellopages » Norfolk » South Norfolk » NR18 9AU

Company number 00676708
Status Active
Incorporation Date 1 December 1960
Company Type Private Limited Company
Address 10 THE GRANARY, SILFIELD ROAD, WYMONDHAM, ENGLAND, NR18 9AU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from C/O Nsba Ltd 6a Philip Ford Way, Silfield Road Wymondham Norfolk NR18 9AU to 10 the Granary Silfield Road Wymondham NR18 9AU on 5 September 2016; Satisfaction of charge 5 in full; Satisfaction of charge 4 in full. The most likely internet sites of MERRIVALE (GREAT YARMOUTH) LIMITED are www.merrivalegreatyarmouth.co.uk, and www.merrivale-great-yarmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. The distance to to Spooner Row Rail Station is 2.4 miles; to Attleborough Rail Station is 5.3 miles; to Eccles Road Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merrivale Great Yarmouth Limited is a Private Limited Company. The company registration number is 00676708. Merrivale Great Yarmouth Limited has been working since 01 December 1960. The present status of the company is Active. The registered address of Merrivale Great Yarmouth Limited is 10 The Granary Silfield Road Wymondham England Nr18 9au. . WILLIAMSON, Peter James is a Secretary of the company. WHELAN, Shirley Rosemary is a Director of the company. WILLIAMSON, Peter James is a Director of the company. Secretary FUTTER, Michael David has been resigned. Director BARRON, Leonard Bernard has been resigned. Director HOLMES, Bridget Suzanne has been resigned. Director HOLMES, Francis Andrew has been resigned. Director HOLMES, Frank Herbert has been resigned. Director HOLMES, Oliver Francis has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
WILLIAMSON, Peter James
Appointed Date: 19 January 2004

Director
WHELAN, Shirley Rosemary
Appointed Date: 19 January 2004
74 years old

Director
WILLIAMSON, Peter James
Appointed Date: 19 January 2004
62 years old

Resigned Directors

Secretary
FUTTER, Michael David
Resigned: 19 January 2004

Director
BARRON, Leonard Bernard
Resigned: 19 January 2004
81 years old

Director
HOLMES, Bridget Suzanne
Resigned: 19 January 2004
Appointed Date: 03 September 1997
73 years old

Director
HOLMES, Francis Andrew
Resigned: 08 March 1995
81 years old

Director
HOLMES, Frank Herbert
Resigned: 03 September 1997
Appointed Date: 08 March 1995
94 years old

Director
HOLMES, Oliver Francis
Resigned: 19 January 2004
Appointed Date: 01 July 2002
44 years old

MERRIVALE (GREAT YARMOUTH) LIMITED Events

05 Sep 2016
Registered office address changed from C/O Nsba Ltd 6a Philip Ford Way, Silfield Road Wymondham Norfolk NR18 9AU to 10 the Granary Silfield Road Wymondham NR18 9AU on 5 September 2016
02 Sep 2016
Satisfaction of charge 5 in full
02 Sep 2016
Satisfaction of charge 4 in full
02 Sep 2016
Satisfaction of charge 3 in full
23 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,476

...
... and 88 more events
10 Mar 1987
Full accounts made up to 31 January 1986

10 Mar 1987
Return made up to 31/12/86; full list of members

10 Mar 1987
Return made up to 31/12/86; full list of members

10 Mar 1987
Return made up to 04/03/87; full list of members

10 Mar 1987
Return made up to 04/03/87; full list of members

MERRIVALE (GREAT YARMOUTH) LIMITED Charges

8 December 2005
Legal mortgage
Delivered: 13 December 2005
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property k/a l/h model village marine parade great…
30 June 2005
Legal mortgage
Delivered: 1 July 2005
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: L/H model village marine parade great yarmouth. With the…
22 March 2004
Debenture
Delivered: 26 March 2004
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1992
Fixed and floating charge
Delivered: 12 May 1992
Status: Satisfied on 12 February 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the goodwill bookdebts and…
23 January 1985
Legal charge
Delivered: 23 January 1985
Status: Satisfied on 8 October 1992
Persons entitled: Midland Bank PLC
Description: Land on the east side of south beach parade great yarmouth…