MERLIN BUSINESS LIMITED

105 Viglen House Alperton Lane, London, HA0 1HD, England
StatusDISSOLVED
Company No.02769294
CategoryPrivate Limited Company
Incorporated30 Nov 1992
Age31 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 6 days

SUMMARY

MERLIN BUSINESS LIMITED is an dissolved private limited company with number 02769294. It was incorporated 31 years, 5 months, 22 days ago, on 30 November 1992 and it was dissolved 1 year, 9 months, 6 days ago, on 16 August 2022. The company address is 105 Viglen House Alperton Lane, London, HA0 1HD, England.



People

TADCO SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

ACTIVE

Assigned on 03 Jun 2004

Current time on role 19 years, 11 months, 19 days

HAWES, William Robert

Director

Director

ACTIVE

Assigned on 30 Sep 2010

Current time on role 13 years, 7 months, 22 days

TADCO DIRECTORS LIMITED

Corporate-nominee-director

ACTIVE

Assigned on 03 Jun 2004

Current time on role 19 years, 11 months, 19 days

SCEPTRE CONSULTANTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Nov 2003

Resigned on 03 Jun 2004

Time on role 6 months, 27 days

SCEPTRE CONSULTANTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Nov 1992

Resigned on 14 Apr 2003

Time on role 10 years, 4 months, 14 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Nov 1992

Resigned on 30 Nov 1992

Time on role

BEARDSLEY, Julian Richard

Director

Assistant Manager

RESIGNED

Assigned on 30 Nov 1992

Resigned on 01 Dec 1992

Time on role 1 day

DENTON, Mark William

Director

Manager

RESIGNED

Assigned on 30 Nov 1992

Resigned on 01 Dec 1992

Time on role 1 day

PARKER, Jonathan David

Director

Manager

RESIGNED

Assigned on 10 Mar 2003

Resigned on 14 Apr 2003

Time on role 1 month, 4 days

PETRE MEARS, Edward

Director

Consultant

RESIGNED

Assigned on 02 Jul 2002

Resigned on 14 Apr 2003

Time on role 9 months, 12 days

STOKES, Matthew Charles

Director

Director

RESIGNED

Assigned on 10 Apr 1998

Resigned on 14 Apr 2003

Time on role 5 years, 4 days

STOKES, Philip Murray

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 10 Apr 1998

Time on role 5 years, 4 months, 9 days

STOKES, Veronica Joan

Director

Company Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 02 Jul 2002

Time on role 9 years, 7 months, 1 day

ANNAN LIMITED

Corporate-director

RESIGNED

Assigned on 06 Nov 2003

Resigned on 03 Jun 2004

Time on role 6 months, 27 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Nov 1992

Resigned on 30 Nov 1992

Time on role


Some Companies

G & A PLASTICS HOLDINGS LIMITED

SPRINGHILL WORKS, EXCHANGE,LANCASHIRE,BB5 0LE

Number:04419934
Status:ACTIVE
Category:Private Limited Company

JACK HOLLAND LIMITED

CLAREMONT HOUSE,SHREWSBURY,SY1 1RJ

Number:06258764
Status:ACTIVE
Category:Private Limited Company

JOKAM LTD

226 CAMBRIDGE HEATH ROAD,LONDON,E2 9NN

Number:10677386
Status:ACTIVE
Category:Private Limited Company

MIAMORE LIMITED

HALLWOOD,RUFFORD,L40 1SN

Number:08425261
Status:ACTIVE
Category:Private Limited Company

PAMG LIMITED

24 BLYTHSWOOD SQUARE,GLASGOW,G2 4BG

Number:SC373675
Status:ACTIVE
Category:Private Limited Company

THE CODE BLACK TEAM LTD

THE LAURELS,LONDON,NW7 4JH

Number:11423399
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