MERLIN COURT MANAGEMENT COMPANY LIMITED
ALTRINCHAM HALLCO 576 LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5NL

Company number 04178229
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address C/O HOPEWISER LIMITED, MERLIN COURT ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5NL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 24 . The most likely internet sites of MERLIN COURT MANAGEMENT COMPANY LIMITED are www.merlincourtmanagementcompany.co.uk, and www.merlin-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Flixton Rail Station is 3.3 miles; to Chassen Road Rail Station is 3.4 miles; to Eccles Rail Station is 6.3 miles; to Chelford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merlin Court Management Company Limited is a Private Limited Company. The company registration number is 04178229. Merlin Court Management Company Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Merlin Court Management Company Limited is C O Hopewiser Limited Merlin Court Atlantic Street Altrincham Cheshire Wa14 5nl. . GOOD, Jonathan is a Secretary of the company. DAVIES, Ian James is a Director of the company. GOOD, Jonathan is a Director of the company. SHILLITO, Wayne Thomas is a Director of the company. Secretary BOOTH, Jonathan has been resigned. Secretary CLARK, Graham Andrew has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director ANDERTON, Nigel John has been resigned. Director CLARK, Graham Andrew has been resigned. Director MARSHALL, Christopher Roy has been resigned. Director MARSHALL, Simon Charles Newton has been resigned. Director O'HARE, Declan has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


merlin court management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GOOD, Jonathan
Appointed Date: 07 November 2006

Director
DAVIES, Ian James
Appointed Date: 21 July 2015
59 years old

Director
GOOD, Jonathan
Appointed Date: 25 October 2006
49 years old

Director
SHILLITO, Wayne Thomas
Appointed Date: 01 November 2007
58 years old

Resigned Directors

Secretary
BOOTH, Jonathan
Resigned: 31 August 2002
Appointed Date: 30 July 2001

Secretary
CLARK, Graham Andrew
Resigned: 21 September 2006
Appointed Date: 31 August 2003

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 30 July 2001
Appointed Date: 13 March 2001

Director
ANDERTON, Nigel John
Resigned: 21 July 2015
Appointed Date: 03 December 2002
71 years old

Director
CLARK, Graham Andrew
Resigned: 21 September 2006
Appointed Date: 18 September 2002
72 years old

Director
MARSHALL, Christopher Roy
Resigned: 29 April 2002
Appointed Date: 30 July 2001
86 years old

Director
MARSHALL, Simon Charles Newton
Resigned: 03 December 2002
Appointed Date: 30 July 2001
61 years old

Director
O'HARE, Declan
Resigned: 30 September 2003
Appointed Date: 29 April 2002
58 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 30 July 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Hopewiser Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Ludgate Estates Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERLIN COURT MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 24

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 Jul 2015
Termination of appointment of Nigel John Anderton as a director on 21 July 2015
...
... and 49 more events
13 Sep 2001
New director appointed
13 Sep 2001
New director appointed
03 Sep 2001
New secretary appointed
03 Sep 2001
Registered office changed on 03/09/01 from: st jamess court brown street manchester greater manchester M2 2JF
13 Mar 2001
Incorporation