MEREWOOD INVESTMENTS LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 02163595
Status Active
Incorporation Date 11 September 1987
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MEREWOOD INVESTMENTS LIMITED are www.merewoodinvestments.co.uk, and www.merewood-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merewood Investments Limited is a Private Limited Company. The company registration number is 02163595. Merewood Investments Limited has been working since 11 September 1987. The present status of the company is Active. The registered address of Merewood Investments Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary HENNEBERRY, Philip has been resigned. Secretary ROBINSON, David Roger Keith has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director LOCKEY, Anthony David has been resigned. Director MIDDLEBROOK, Gary has been resigned. Director ROBINSON, David Roger Keith has been resigned. Director WHITE, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 04 June 2003

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 04 June 2003
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
HENNEBERRY, Philip
Resigned: 04 June 2003
Appointed Date: 17 December 1997

Secretary
ROBINSON, David Roger Keith
Resigned: 17 December 1997

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 January 2010
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 January 2010
69 years old

Director
FRANCIS, Gerald Neil
Resigned: 29 December 2006
Appointed Date: 04 June 2003
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
LOCKEY, Anthony David
Resigned: 14 June 1991
66 years old

Director
MIDDLEBROOK, Gary
Resigned: 04 June 2003
70 years old

Director
ROBINSON, David Roger Keith
Resigned: 04 June 2003
71 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 04 June 2003
74 years old

MEREWOOD INVESTMENTS LIMITED Events

12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
17 May 2016
Appointment of Mr David Jenkinson as a director on 1 May 2016
...
... and 150 more events
01 Nov 1987
Secretary resigned;new secretary appointed

01 Nov 1987
Director resigned;new director appointed

01 Nov 1987
Registered office changed on 01/11/87 from: 2 baches street london N1 6UB

22 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Sep 1987
Incorporation

MEREWOOD INVESTMENTS LIMITED Charges

17 May 1994
Legal charge
Delivered: 18 May 1994
Status: Satisfied on 7 February 2003
Persons entitled: Midland Bank PLC
Description: 11 oriana mews, barrow in furness. Together with all…
17 May 1994
Legal charge
Delivered: 18 May 1994
Status: Satisfied on 7 February 2003
Persons entitled: Midland Bank PLC
Description: 5 oriana mews, barrow in furness. Together with all…
17 May 1994
Legal charge
Delivered: 18 May 1994
Status: Satisfied on 7 February 2003
Persons entitled: Midland Bank PLC
Description: 3 oriana mews, barrow in furness. Together with all…
17 May 1994
Legal charge
Delivered: 18 May 1994
Status: Satisfied on 7 February 2003
Persons entitled: Midland Bank PLC
Description: L/H property k/a 7 oriana mews, barrow in furness. Together…
12 November 1993
Legal charge
Delivered: 18 November 1993
Status: Satisfied on 7 February 2003
Persons entitled: Lancashire County Council
Description: All that piece or parcel of land situate at broadway…
12 November 1993
Single debenture
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1993
Legal charge
Delivered: 18 November 1993
Status: Satisfied on 13 July 1996
Persons entitled: Midland Bank PLC
Description: Land at broadway morecambe lancashire. Together with all…
10 March 1993
Legal charge
Delivered: 11 March 1993
Status: Satisfied on 13 July 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a high street house, high street, lancaster…
1 March 1991
Legal charge
Delivered: 6 March 1991
Status: Satisfied on 13 July 1996
Persons entitled: Midland Bank PLC
Description: F/H 3 sulyard street lancaster, lancashire.
13 November 1990
Legal charge
Delivered: 16 November 1990
Status: Satisfied on 7 February 2003
Persons entitled: Midland Bank PLC
Description: Flat 1 oriana mews powerful street, barrow in furness…
31 August 1990
Legal charge
Delivered: 7 September 1990
Status: Satisfied on 13 July 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a land adjoining lakeland avenue, whitehaven…
5 January 1990
Legal charge
Delivered: 11 June 1990
Status: Satisfied on 9 January 1991
Persons entitled: Midland Bank PLC
Description: F/H property k/a as the parcel of land situate at albert…
6 September 1989
Legal charge
Delivered: 25 September 1989
Status: Satisfied on 13 July 1996
Persons entitled: Midland Bank PLC
Description: F/H land to the rear of 30 & 38 west road lancaster.
15 August 1989
Legal charge
Delivered: 5 September 1989
Status: Satisfied on 9 January 1991
Persons entitled: Midland Bank PLC
Description: All that land & buildings on the west side of powerful…
14 June 1989
Legal charge
Delivered: 19 June 1989
Status: Satisfied on 9 January 1991
Persons entitled: Midland Bank PLC
Description: F/H k/a stockbridge farmhouse and buildins at calthwaite…
24 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 13 July 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2 north terrace bowness on windermere…
22 February 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 13 July 1996
Persons entitled: Midland Bank PLC
Description: F/H 12, canney hill bishop auckland, in the county of…
18 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 13 July 1996
Persons entitled: Midland Bank PLC
Description: F/H land adjoining banker house, kirkby thore penrith…
6 December 1988
Legal charge
Delivered: 9 December 1988
Status: Satisfied on 13 July 1996
Persons entitled: Midland Bank PLC
Description: Plot 30 helmside gardens oxenholme nr. Kendal cumbria.
4 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 13 July 1996
Persons entitled: Midland Bank PLC
Description: 20 melrose street lancaster.
9 September 1988
Legal charge
Delivered: 22 September 1988
Status: Satisfied on 21 December 1988
Persons entitled: Midland Bank PLC
Description: Westbourne house, westbourne road, lancaster.