MERRIDENE RESIDENTS COMPANY LIMITED

40 The Lock Building 40 The Lock Building, Stratford, E15 4EA
StatusACTIVE
Company No.01591103
CategoryPrivate Limited Company
Incorporated14 Oct 1981
Age42 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

MERRIDENE RESIDENTS COMPANY LIMITED is an active private limited company with number 01591103. It was incorporated 42 years, 8 months, 3 days ago, on 14 October 1981. The company address is 40 The Lock Building 40 The Lock Building, Stratford, E15 4EA.



People

WATTS, Nicholas Charles

Secretary

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 4 months, 16 days

BEASLEY, Timothy John

Director

Solicitor

ACTIVE

Assigned on 26 Nov 2021

Current time on role 2 years, 6 months, 21 days

GURJAO, Michelle

Director

Account Manager

ACTIVE

Assigned on 23 Jan 2015

Current time on role 9 years, 4 months, 25 days

REDDICK, Julian Colin

Director

Export Inspector

ACTIVE

Assigned on 10 Dec 2002

Current time on role 21 years, 6 months, 7 days

WARBOYS, Frances Mary

Director

Retired

ACTIVE

Assigned on 26 Oct 1998

Current time on role 25 years, 7 months, 22 days

WATTS, Nicholas Charles

Director

Buyer

ACTIVE

Assigned on 19 Jan 2017

Current time on role 7 years, 4 months, 29 days

ALEXANDER, Jeanne Daphne

Secretary

RESIGNED

Assigned on

Resigned on 28 Oct 1996

Time on role 27 years, 7 months, 20 days

CHAPLIN, Frances

Secretary

RESIGNED

Assigned on 05 Sep 2011

Resigned on 23 Jan 2015

Time on role 3 years, 4 months, 18 days

CHAPMAN, John

Secretary

Shipbroker

RESIGNED

Assigned on 26 Oct 2004

Resigned on 18 Feb 2008

Time on role 3 years, 3 months, 23 days

DELMAN, Dogan

Secretary

RESIGNED

Assigned on 04 Mar 2015

Resigned on 11 Nov 2020

Time on role 5 years, 8 months, 7 days

RIXON, Andrew John

Secretary

Trainer

RESIGNED

Assigned on 26 Oct 1998

Resigned on 30 Oct 2002

Time on role 4 years, 4 days

SOLEYE, Aderinola

Secretary

Accountant

RESIGNED

Assigned on 22 Mar 2008

Resigned on 28 Feb 2011

Time on role 2 years, 11 months, 6 days

WARBOYS, Frances

Secretary

RESIGNED

Assigned on 26 Oct 2002

Resigned on 20 Oct 2004

Time on role 1 year, 11 months, 25 days

ALEXANDER, Jeanne Daphne

Director

Retired

RESIGNED

Assigned on 08 Mar 2006

Resigned on 30 Jan 2012

Time on role 5 years, 10 months, 22 days

ALEXANDER, Jeanne Daphne

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Oct 1996

Time on role 27 years, 7 months, 20 days

BAILEY, Dennis Geoffrey

Director

Retired

RESIGNED

Assigned on 07 Dec 1993

Resigned on 27 Oct 1997

Time on role 3 years, 10 months, 20 days

CHAPMAN, Frances

Director

Teacher

RESIGNED

Assigned on 01 Apr 2010

Resigned on 23 Jan 2015

Time on role 4 years, 9 months, 22 days

CHAPMAN, John

Director

Shipbroker

RESIGNED

Assigned on 23 Jan 2015

Resigned on 05 Sep 2019

Time on role 4 years, 7 months, 13 days

CHAPMAN, John

Director

Shipbroker

RESIGNED

Assigned on 01 Apr 2010

Resigned on 01 Mar 2011

Time on role 11 months

CHAPMAN, John

Director

Shipbroker

RESIGNED

Assigned on 10 Dec 2001

Resigned on 18 Feb 2008

Time on role 6 years, 2 months, 8 days

COLES, Lynda Mary

Director

Retired

RESIGNED

Assigned on

Resigned on 11 Sep 1996

Time on role 27 years, 9 months, 6 days

DELMAN, Dogan

Director

None

RESIGNED

Assigned on 30 Jan 2012

Resigned on 11 Nov 2020

Time on role 8 years, 9 months, 12 days

GOWER, Patrick John

Director

None

RESIGNED

Assigned on 25 Jan 2018

Resigned on 13 Oct 2022

Time on role 4 years, 8 months, 19 days

GRAY, Eileen

Director

Retired

RESIGNED

Assigned on

Resigned on 14 Nov 1994

Time on role 29 years, 7 months, 3 days

HAGON, David John

Director

Electrical Contractor

RESIGNED

Assigned on 28 Feb 2011

Resigned on 05 May 2016

Time on role 5 years, 2 months, 5 days

HAGON, David

Director

Electrical Contractor

RESIGNED

Assigned on

Resigned on 18 Jan 2004

Time on role 20 years, 4 months, 30 days

HERSH, Myra

Director

Retired

RESIGNED

Assigned on 26 Oct 1998

Resigned on 31 Jan 2005

Time on role 6 years, 3 months, 5 days

HERSH, Myra

Director

General Manager Limehouse Studios

RESIGNED

Assigned on

Resigned on 27 Oct 1992

Time on role 31 years, 7 months, 21 days

KENT, Lotte

Director

Retired

RESIGNED

Assigned on 27 Oct 1992

Resigned on 31 May 1996

Time on role 3 years, 7 months, 4 days

LEE, Melanie

Director

Buyer

RESIGNED

Assigned on 28 Oct 1996

Resigned on 01 Mar 2003

Time on role 6 years, 4 months, 4 days

MAJOR, David

Director

Sales Office Manager

RESIGNED

Assigned on

Resigned on 29 Sep 1993

Time on role 30 years, 8 months, 19 days

PARRIS, James William

Director

Dental Surgeon

RESIGNED

Assigned on 27 Oct 1997

Resigned on 10 Dec 2002

Time on role 5 years, 1 month, 14 days

PARRIS, Wendy

Director

Admin

RESIGNED

Assigned on 10 Dec 2002

Resigned on 23 Jan 2006

Time on role 3 years, 1 month, 13 days

RIXON, Andrew John

Director

Tutor

RESIGNED

Assigned on 14 Nov 1994

Resigned on 12 Nov 2002

Time on role 7 years, 11 months, 28 days

SOLEYE, Aderinola

Director

Accountant

RESIGNED

Assigned on 31 Jan 2005

Resigned on 28 Feb 2011

Time on role 6 years, 28 days

SOUTHERN, John

Director

Director

RESIGNED

Assigned on 04 Jun 1996

Resigned on 09 Nov 1997

Time on role 1 year, 5 months, 5 days

WARBOYS, Frances Mary

Director

Local Government Officer

RESIGNED

Assigned on

Resigned on 30 Oct 1995

Time on role 28 years, 7 months, 18 days


Some Companies

BALFOUR HOMES (LANCS) LTD

2 HAIG COURT,KNUTSFORD,WA16 8XZ

Number:07653202
Status:ACTIVE
Category:Private Limited Company

CW&A SOLUTIONS LTD

22 FORTIN WAY,THURROCK,RM15 5NJ

Number:09597622
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGH PEAK CAR SALES LTD

13 HIGH STREET EAST,GLOSSOP, DERBYSHIRE,SK13 8DA

Number:11441060
Status:ACTIVE
Category:Private Limited Company

JMJ ACCOUNTANTS LIMITED

REGENT BUILDING,STOCKTON-ON-TEES,TS18 1DF

Number:07094198
Status:ACTIVE
Category:Private Limited Company

JWBAKENDA92 LTD

7 DELAMERE WALK,BEDFORD,MK41 0BL

Number:10553784
Status:ACTIVE
Category:Private Limited Company

SEVEN ENTERTAINMENTS (BILLINGHAM) LIMITED

93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:06498818
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