MERIFIELD PROPERTIES LIMITED

Vertu House Fifth Avenue Business Park Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA, Tyne & Wear
StatusACTIVE
Company No.02841431
CategoryPrivate Limited Company
Incorporated02 Aug 1993
Age30 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

MERIFIELD PROPERTIES LIMITED is an active private limited company with number 02841431. It was incorporated 30 years, 9 months, 14 days ago, on 02 August 1993. The company address is Vertu House Fifth Avenue Business Park Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA, Tyne & Wear.



People

LOOSE, Nicola Jane Carrington

Secretary

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 2 months, 15 days

ANDERSON, Karen

Director

Finance Director

ACTIVE

Assigned on 02 May 2007

Current time on role 17 years, 14 days

CRANE, David Paul

Director

Commercial Director

ACTIVE

Assigned on 18 Jun 2020

Current time on role 3 years, 10 months, 28 days

FORRESTER, Robert Thomas

Director

Director

ACTIVE

Assigned on 02 May 2007

Current time on role 17 years, 14 days

ANDERSON, Karen

Secretary

RESIGNED

Assigned on 25 Feb 2010

Resigned on 01 Mar 2019

Time on role 9 years, 4 days

MERIFIELD, David Peter

Secretary

Company Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 02 May 2007

Time on role 13 years, 4 months, 23 days

MUCKLE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 May 2007

Resigned on 25 Feb 2010

Time on role 2 years, 9 months, 23 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Aug 1993

Resigned on 10 Dec 1993

Time on role 4 months, 8 days

GAVIN, Sean Francis

Director

Finance Director

RESIGNED

Assigned on 31 Jan 1999

Resigned on 05 May 2000

Time on role 1 year, 3 months, 5 days

MERIFIELD, David Peter

Director

Company Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 02 May 2007

Time on role 13 years, 4 months, 23 days

MERIFIELD, David Brian

Director

Company Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 31 Jan 1999

Time on role 5 years, 1 month, 21 days

MERIFIELD, Melanie Kim

Director

Public Relations Executive

RESIGNED

Assigned on 05 May 2000

Resigned on 02 May 2007

Time on role 6 years, 11 months, 28 days

SHERWIN, Michael

Director

Finance Director

RESIGNED

Assigned on 25 Feb 2010

Resigned on 01 Mar 2019

Time on role 9 years, 4 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Aug 1993

Resigned on 10 Dec 1993

Time on role 4 months, 8 days


Some Companies

AL QIRAT COMMERCIAL SERVICES LIMITED

SUITE 3, SHERBOURNE HOUSE,HARROW,HA2 0LH

Number:01346113
Status:ACTIVE
Category:Private Limited Company

ANDREW KERR CIVILS LTD

11C GATEHEAD ROAD,KILMARNOCK,KA2 0HN

Number:SC531776
Status:ACTIVE
Category:Private Limited Company

LDD LIMITED

UNIT C2-C3 WIRA BUSINESS PARK,LEEDS,LS16 6EB

Number:04345656
Status:ACTIVE
Category:Private Limited Company
Number:01249156
Status:ACTIVE
Category:Private Limited Company

OMEGA PISTONS LIMITED

OAK BARN RD,WEST MIDLANDS,B62 9DW

Number:01118742
Status:ACTIVE
Category:Private Limited Company

THALER RECORDS LIMITED

3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH

Number:11841386
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