MERLIN NOMINEES LIMITED
MAIDENHEAD DRC 2005 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 05477763
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1DT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Second filing of the annual return made up to 10 June 2014; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 102 . The most likely internet sites of MERLIN NOMINEES LIMITED are www.merlinnominees.co.uk, and www.merlin-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Merlin Nominees Limited is a Private Limited Company. The company registration number is 05477763. Merlin Nominees Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Merlin Nominees Limited is Prince Albert House 20 King Street Maidenhead Berkshire Sl6 1dt. . TAYLOR, Penny is a Secretary of the company. GORDON SMITH, David is a Director of the company. GORDON SMITH, Emma is a Director of the company. REID, Daniel Charles William is a Director of the company. REID, Tabitha Belinda is a Director of the company. Secretary PEARS, Carol has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director REID, Donald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
TAYLOR, Penny
Appointed Date: 23 May 2008

Director
GORDON SMITH, David
Appointed Date: 10 June 2005
58 years old

Director
GORDON SMITH, Emma
Appointed Date: 23 November 2006
48 years old

Director
REID, Daniel Charles William
Appointed Date: 23 November 2006
48 years old

Director
REID, Tabitha Belinda
Appointed Date: 20 January 2010
46 years old

Resigned Directors

Secretary
PEARS, Carol
Resigned: 23 May 2008
Appointed Date: 10 June 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Director
REID, Donald
Resigned: 01 August 2006
Appointed Date: 10 June 2005
92 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

MERLIN NOMINEES LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2016
Second filing of the annual return made up to 10 June 2014
13 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 102

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 102

...
... and 37 more events
21 Sep 2005
Secretary resigned
21 Sep 2005
New secretary appointed
21 Sep 2005
New director appointed
21 Sep 2005
New director appointed
10 Jun 2005
Incorporation