MERTEX UK LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1XT
Company number 03071772
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address HIGHDOWN HOUSE, 11 HIGHDOWN ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 030717720011 in full; Satisfaction of charge 030717720012 in full; Satisfaction of charge 030717720010 in full. The most likely internet sites of MERTEX UK LIMITED are www.mertexuk.co.uk, and www.mertex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mertex Uk Limited is a Private Limited Company. The company registration number is 03071772. Mertex Uk Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of Mertex Uk Limited is Highdown House 11 Highdown Road Leamington Spa Warwickshire Cv31 1xt. . KOHLI, Pritpal Kaur is a Secretary of the company. KOHLI, Jaswinder Singh is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KOHLI, Pritpal Kaur
Appointed Date: 03 July 1995

Director
KOHLI, Jaswinder Singh
Appointed Date: 03 July 1995
57 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 July 1995
Appointed Date: 23 June 1995

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 July 1995
Appointed Date: 23 June 1995

MERTEX UK LIMITED Events

12 Aug 2016
Satisfaction of charge 030717720011 in full
12 Aug 2016
Satisfaction of charge 030717720012 in full
12 Aug 2016
Satisfaction of charge 030717720010 in full
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000,000

11 Apr 2016
Full accounts made up to 30 June 2015
...
... and 66 more events
07 Jul 1995
Director resigned
07 Jul 1995
New secretary appointed
07 Jul 1995
New director appointed
07 Jul 1995
Registered office changed on 07/07/95 from: 43 lawrence road hove east sussex BN3 5QE
23 Jun 1995
Incorporation

MERTEX UK LIMITED Charges

9 December 2015
Charge code 0307 1772 0012
Delivered: 17 December 2015
Status: Satisfied on 12 August 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
9 December 2015
Charge code 0307 1772 0011
Delivered: 17 December 2015
Status: Satisfied on 12 August 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
9 December 2015
Charge code 0307 1772 0010
Delivered: 17 December 2015
Status: Satisfied on 12 August 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
7 November 2013
Charge code 0307 1772 0009
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code 0307 1772 0008
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code 0307 1772 0007
Delivered: 1 October 2013
Status: Satisfied on 27 May 2015
Persons entitled: Dbs Bank LTD, London Branch
Description: Notification of addition to or amendment of charge…
24 July 2013
Charge code 0307 1772 0006
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: British Arab Commercial Bank PLC
Description: Notification of addition to or amendment of charge…
3 July 2008
General charge of receivables and contact rights
Delivered: 4 July 2008
Status: Satisfied on 23 September 2013
Persons entitled: Dbs Bank Limited
Description: All right in and to all receivables, see image for full…
3 July 2008
Mortgage debenture
Delivered: 4 July 2008
Status: Satisfied on 23 September 2013
Persons entitled: Dbs Bank Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2002
Mortgage debenture
Delivered: 6 January 2003
Status: Satisfied on 7 April 2011
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 2000
General charge of receivables and contract rights
Delivered: 18 October 2000
Status: Satisfied on 7 April 2011
Persons entitled: Singer & Friedlander Limited
Description: All the right title benefit and interest in and to all…
5 October 1998
Debenture
Delivered: 10 October 1998
Status: Satisfied on 28 June 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…