MERITGLEN LIMITED

Compass House Compass House, Chertsey, KT16 9BQ, Surrey
StatusACTIVE
Company No.00033048
CategoryPrivate Limited Company
Incorporated29 Dec 1890
Age133 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

MERITGLEN LIMITED is an active private limited company with number 00033048. It was incorporated 133 years, 4 months, 9 days ago, on 29 December 1890. The company address is Compass House Compass House, Chertsey, KT16 9BQ, Surrey.



People

COMPASS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Oct 2008

Current time on role 15 years, 6 months, 24 days

BOUCHER, Brendan James

Director

Group Treasurer

ACTIVE

Assigned on 11 Dec 2020

Current time on role 3 years, 4 months, 27 days

BRASSINGTON, David John

Director

Chartered Accountant

ACTIVE

Assigned on 11 Dec 2020

Current time on role 3 years, 4 months, 27 days

DERHAM, Andrew Vincent

Secretary

RESIGNED

Assigned on 27 May 2002

Resigned on 14 Oct 2008

Time on role 6 years, 4 months, 18 days

MORLEY, Ronald Martin

Secretary

RESIGNED

Assigned on

Resigned on 27 May 2002

Time on role 21 years, 11 months, 10 days

CARR, Laura Elizabeth

Director

Group Financial Controller

RESIGNED

Assigned on 18 May 2017

Resigned on 20 Nov 2018

Time on role 1 year, 6 months, 2 days

DEMBECK, Sandra

Director

Group Corporate Finance Director

RESIGNED

Assigned on 11 Dec 2020

Resigned on 20 Dec 2021

Time on role 1 year, 9 days

DUNHAM, Kate

Director

Accountant

RESIGNED

Assigned on 31 Dec 2015

Resigned on 31 May 2017

Time on role 1 year, 5 months

GODINO ESCOLAR, Mariano Jesus

Director

Accountant

RESIGNED

Assigned on 27 Feb 2019

Resigned on 11 Dec 2020

Time on role 1 year, 9 months, 12 days

MACKAY, Francis Henry, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 08 Nov 2001

Time on role 22 years, 5 months, 29 days

MASON, Timothy Charles

Director

Company Secretary

RESIGNED

Assigned on 19 Sep 2005

Resigned on 01 Jun 2007

Time on role 1 year, 8 months, 13 days

MORLEY, Ronald Martin

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 2005

Time on role 18 years, 7 months, 7 days

PALMER, Nigel Anthony Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 19 Sep 2005

Resigned on 31 Dec 2015

Time on role 10 years, 3 months, 12 days

SERGEANT, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 01 Sep 2018

Resigned on 11 Dec 2020

Time on role 2 years, 3 months, 10 days

STARK, John Robert Nicolas

Director

Company Director

RESIGNED

Assigned on 10 Oct 2001

Resigned on 19 Sep 2005

Time on role 3 years, 11 months, 9 days

WHITE, Mark Jonathan

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2007

Resigned on 31 Aug 2018

Time on role 11 years, 2 months, 30 days


Some Companies

BOULSTON PRODUCTIONS LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:07287849
Status:ACTIVE
Category:Private Limited Company

FORSTER PROJECT MANAGEMENT LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:11043103
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MDWARE LIMITED

22 NIGHTINGALE WAY,WOODBRIDGE,IP12 4UJ

Number:08802024
Status:ACTIVE
Category:Private Limited Company

MIKE GREENSMITH CONSULTANCY LTD

33 ASH GOVE,WHEATHAMSPTEAD,AL4 8DF

Number:08618411
Status:ACTIVE
Category:Private Limited Company

ORTHOTRAUMA ASSOCIATES LIMITED

5 HEIGHAM GARDENS,ST. HELENS,WA9 5WB

Number:06920486
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAC PROPERTIES (HULL) LIMITED

373 BEVERLEY ROAD,HULL,HU5 1LA

Number:10361758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source