A.H. MERTONS LIMITED
HYDE

Hellopages » Greater Manchester » Tameside » SK14 1ES

Company number 01308228
Status Active
Incorporation Date 13 April 1977
Company Type Private Limited Company
Address 88 MARKET STREET, HYDE, CHESHIRE, SK14 1ES
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Christine Wrenn as a director on 4 January 2017; Termination of appointment of Christopher Michael Jones as a director on 4 January 2017; Termination of appointment of Christopher Michael Jones as a director on 4 January 2017. The most likely internet sites of A.H. MERTONS LIMITED are www.ahmertons.co.uk, and www.a-h-mertons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Ashton-under-Lyne Rail Station is 2.9 miles; to Belle Vue Rail Station is 4.3 miles; to Burnage Rail Station is 6 miles; to Greenfield Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A H Mertons Limited is a Private Limited Company. The company registration number is 01308228. A H Mertons Limited has been working since 13 April 1977. The present status of the company is Active. The registered address of A H Mertons Limited is 88 Market Street Hyde Cheshire Sk14 1es. . VALLI, Rachel is a Secretary of the company. VALLI, Moinuddin Adam is a Director of the company. Secretary JONES, Eileen has been resigned. Director JONES, Christopher Michael has been resigned. Director JONES, Malcolm Gerald Ernest has been resigned. Director JONES, Malcolm Gerald Ernest has been resigned. Director JONES, Tracey Ann has been resigned. Director WRENN, Christine has been resigned. Director WRENN, Christine has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary
VALLI, Rachel
Appointed Date: 11 November 2015

Director
VALLI, Moinuddin Adam
Appointed Date: 11 November 2015
47 years old

Resigned Directors

Secretary
JONES, Eileen
Resigned: 11 November 2015

Director
JONES, Christopher Michael
Resigned: 04 January 2017
Appointed Date: 16 February 2006
54 years old

Director
JONES, Malcolm Gerald Ernest
Resigned: 11 November 2015
Appointed Date: 07 April 2008
84 years old

Director
JONES, Malcolm Gerald Ernest
Resigned: 27 February 2008
84 years old

Director
JONES, Tracey Ann
Resigned: 01 December 2007
Appointed Date: 16 February 2006
52 years old

Director
WRENN, Christine
Resigned: 04 January 2017
Appointed Date: 07 April 2008
69 years old

Director
WRENN, Christine
Resigned: 01 December 2007
Appointed Date: 16 February 2006
69 years old

Persons With Significant Control

Mytholmroyd Optical Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.H. MERTONS LIMITED Events

04 Jan 2017
Termination of appointment of Christine Wrenn as a director on 4 January 2017
04 Jan 2017
Termination of appointment of Christopher Michael Jones as a director on 4 January 2017
04 Jan 2017
Termination of appointment of Christopher Michael Jones as a director on 4 January 2017
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 7 July 2016 with updates
...
... and 88 more events
02 Dec 1987
Return made up to 30/10/87; full list of members

08 Apr 1987
Particulars of mortgage/charge

20 Feb 1987
Return made up to 04/08/86; full list of members

30 Dec 1986
Accounts for a small company made up to 31 March 1986

13 Apr 1977
Incorporation

A.H. MERTONS LIMITED Charges

12 January 2016
Charge code 0130 8228 0005
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 October 1994
Legal mortgage
Delivered: 31 October 1994
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 110 market street, hyde, cheshire t/no: gm…
12 December 1991
Mortgage debenture
Delivered: 16 December 1991
Status: Satisfied on 22 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 March 1988
Mortgage
Delivered: 23 March 1988
Status: Satisfied on 22 October 2008
Persons entitled: National Westminster Bank PLC
Description: 923 stockport road levenshulme manchester t/no gm 142971…
31 March 1987
Mortgage
Delivered: 8 April 1987
Status: Satisfied on 22 October 2008
Persons entitled: National Westminster Bank PLC
Description: 125 king street dukinfield cheshire title g m 164554 and…