MERLIN BUSINESS LIMITED

3 officers / 12 resignations

HAWES, WILLIAM ROBERT

Correspondence address
105 VIGLEN HOUSE ALPERTON LANE, LONDON, ENGLAND, HA0 1HD
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
30 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role ACTIVE
Nominee Director
Appointed on
3 June 2004

Average house price in the postcode W1U 3RF £25,188,000

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role ACTIVE
Nominee Secretary
Appointed on
3 June 2004

Average house price in the postcode W1U 3RF £25,188,000


ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
6 November 2003
Resigned on
3 June 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1U 3RF £25,188,000

SCEPTRE CONSULTANTS LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
6 November 2003
Resigned on
3 June 2004
Nationality
BRITISH
Occupation
LIMITED COMPANY

PARKER, JONATHAN DAVID

Correspondence address
14 SUMMERHILL, DOUGLAS, ISLE OF MAN, IM2 4PG
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
10 March 2003
Resigned on
14 April 2003
Nationality
BRITISH
Occupation
MANAGER

PETRE MEARS, EDWARD

Correspondence address
WINWOOD VILLA, SHAWS ESTATE NEWCASTLE, ST JAMES PARISH, NEVIS
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
2 July 2002
Resigned on
14 April 2003
Nationality
BRITISH
Occupation
CONSULTANT

STOKES, MATTHEW CHARLES

Correspondence address
FLAT NO 5117 GOLDEN SANDS NO 5, PO BOX 500462, MANKHOL, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 April 1998
Resigned on
14 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

STOKES, VERONICA JOAN

Correspondence address
ROSE COTTAGE, SARK, CHANNEL ISLANDS, GY9 0SA
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 December 1992
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STOKES, PHILIP MURRAY

Correspondence address
ROSE COTTAGE, SARK, CHANNEL ISLANDS, GY9 0SA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
1 December 1992
Resigned on
10 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
30 November 1992
Resigned on
30 November 1992

BEARDSLEY, JULIAN RICHARD

Correspondence address
FLAT 2, 27 MORING ROAD, LONDON, SW17 8DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
30 November 1992
Resigned on
1 December 1992
Nationality
BRITISH
Occupation
ASSISTANT MANAGER

Average house price in the postcode SW17 8DN £723,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
30 November 1992
Resigned on
30 November 1992

SCEPTRE CONSULTANTS LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Appointed on
30 November 1992
Resigned on
14 April 2003
Nationality
BRITISH

DENTON, MARK WILLIAM

Correspondence address
1 SUSSEX COURT, 50 ROAN STREET GREENWICH, LONDON, SE10 9JT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
30 November 1992
Resigned on
1 December 1992
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE10 9JT £1,088,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company