MERLINS CAVE MANAGEMENT COMPANY LIMITED

5 officers / 10 resignations

HML COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
2 December 2021

Average house price in the postcode TW9 1BP £3,832,000

ERLBAUM, EREZ

Correspondence address
21 CROSSFIELD ROAD, LONDON, UNITED KINGDOM, NW3 4NT
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
22 June 2017
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW3 4NT £942,000

MARTIN, William Thomas

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
February 1978
Appointed on
21 February 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode CR0 2RF £421,000

REID, ELIZABETH

Correspondence address
96 WISE LANE, LONDON, UNITED KINGDOM, NW7 2RD
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
21 February 2016
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode NW7 2RD £1,704,000

HOFMAIER, Amrita

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
January 1981
Appointed on
5 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2RF £421,000


BICKERSTAFF, OWEN DAVID

Correspondence address
5 MERLINS COURT 30 MARGERY STREET, LONDON, WC1X 0JG
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
15 August 2011
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 0JG £814,000

FALLON, ALASTAIR

Correspondence address
10 THE POINT 13-17 BARON STREET, LONDON, UNITED KINGDOM, N1 9HP
Role RESIGNED
Secretary
Appointed on
10 October 2005
Resigned on
30 July 2015
Nationality
BRITISH

Average house price in the postcode N1 9HP £793,000

LUDGATE, SIMON

Correspondence address
FLAT 14 MERLINS COURT, 30 MARGERY STREET, LONDON, LONDON, WC1X 0JG
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
14 April 2002
Resigned on
17 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1X 0JG £814,000

FALLON, ALASTAIR

Correspondence address
10 THE POINT 13-17 BARON STREET, LONDON, UNITED KINGDOM, N1 9HP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
14 April 2002
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode N1 9HP £793,000

COHALAN, JAMES RORY

Correspondence address
10 MERLINS COURT, 30 MARGERY STREET, LONDON, WC1X 0JG
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
13 February 2002
Resigned on
26 May 2011
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WC1X 0JG £814,000

WILLIAMS, JEAN-ALEXANDRE DAVID

Correspondence address
12A NORTH ROW, LONDON, W1R 1DF
Role RESIGNED
Secretary
Appointed on
11 October 2000
Resigned on
10 October 2005
Nationality
BRITISH

RICHARDS, TIMOTHY DAVID

Correspondence address
16 GOODRICH CLOSE, MUXTON, TELFORD, SHROPSHIRE, TF2 8SN
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
11 October 2000
Resigned on
10 October 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TF2 8SN £364,000

MEEHAN, CONOR

Correspondence address
BALLYALLA, ENNIS, COUNTY CLARE, IRLEAND, IRISH
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
4 June 1999
Resigned on
11 October 2000
Nationality
IRISH
Occupation
COMPANY DIRECTOR

HALCO MANAGEMENT LIMITED

Correspondence address
8-10 NEW FETTER LANE, LONDON, EC4A 1RS
Role RESIGNED
Nominee Director
Appointed on
28 April 1999
Resigned on
4 June 1999

HALCO SECRETARIES LIMITED

Correspondence address
8-10 NEW FETTER LANE, LONDON, EC4A 1RS
Role RESIGNED
Secretary
Appointed on
28 April 1999
Resigned on
11 October 2000
Nationality
OTHER

More Company Information