MERLIN GROUP HOLDINGS LIMITED

Address:
1 More London Place, London, SE1 2AF

MERLIN GROUP HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02888971. The registration start date is January 19, 1994. The current status is Liquidation.

Company Overview

Company Number 02888971
Company Name MERLIN GROUP HOLDINGS LIMITED
Registered Address 1 More London Place
London
SE1 2AF
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1994-01-19
Account Category DORMANT
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 31/01/2016
Accounts Last Update 30/04/2014
Returns Due Date 03/02/2016
Returns Last Update 06/01/2015
Confirmation Statement Due Date 20/01/2018
Mortgage Charges 12
Mortgage Satisfied 12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.

Office Location

Address 1 MORE LONDON PLACE
Post Town LONDON
Post Code SE1 2AF

Companies with the same location

Entity Name Office Address
01795806 LIMITED 1 More London Place, London, SE1 2AF
BULEUX TRADE LTD 1 More London Place, London, SE1 2AF, England
EBAY COMMERCE UK LTD 1 More London Place, London, SE1 2AF, United Kingdom
CONNECT AIRWAYS LIMITED 1 More London Place, London, SE1 2AF
WAYPOINT LEASING UK 8A LIMITED 1 More London Place, London, SE1 2AF
WAYPOINT LEASING UK 1B LIMITED 1 More London Place, London, SE1 2AF
STUBHUB (UK) LIMITED 1 More London Place, London, SE1 2AF, United Kingdom
STUBHUB INTERNATIONAL LIMITED 1 More London Place, London, SE1 2AF, United Kingdom
CME DIGITAL LIMITED 1 More London Place, London, SE1 2AF
CME DIGITAL VAULT LIMITED 1 More London Place, London, SE1 2AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOSTOCK, Karl Robert Director () Holland Place, Wardentree Park, Pinchbeck, Spalding, Lincolnshire, England, PE11 3ZN June 1977 /
31 May 2014
British /
United Kingdom
Company Director
BISHOP, Hugh William Secretary (Resigned) Barnside 50 High Street, Sharnbrook, Bedfordshire, MK44 1PF /
4 July 1998
British /
CARPENTER, Andrew John Secretary (Resigned) 91 Cow Lane, Beeston, Nottingham, Nottinghamshire, NG9 3BB /
19 January 1994
British /
Solicitor
DOUGLASS, Dorothy Jean Secretary (Resigned) 12 The Ridings, Market Rasen, Lincolnshire, LN8 3EE /
23 March 1994
/
GOODMAN, Stephen Tony Secretary (Resigned) 2 Ladyacre, Bamber Bridge, Preston, Lancashire, PR5 6XN /
21 May 2004
/
JAMES, Neil Secretary (Resigned) Coghurst, 74 Pixham Lane, Dorking, Surrey, RH4 1PH /
7 November 2001
/
RICHARDSON, Lee Secretary (Resigned) Britton Taco Limited, Unit 20, Road One, The Industrial Estate, Winsford, Cheshire, CW7 3RD /
25 March 2013
/
SEARLE, Richard James Secretary (Resigned) 8 Paddock Orchard Long Mill Lane, Platt, Kent, TN15 8NB /
29 October 2001
/
ARDEN, David Director (Resigned) 88 Upgate, Louth, Lincolnshire, LN11 9JN November 1951 /
2 January 1998
British /
Operations Director
BEAUMONT, Nigel Peter Director (Resigned) 56 Church Street, Leighton Buzzard, Bedfordshire, LU7 1BT February 1961 /
4 July 1998
British /
Executive
BISHOP, Hugh William Director (Resigned) Barnside 50 High Street, Sharnbrook, Bedfordshire, MK44 1PF May 1947 /
19 October 1999
British /
England
Group Controller
CARPENTER, Andrew John Director (Resigned) 91 Cow Lane, Beeston, Nottingham, Nottinghamshire, NG9 3BB December 1961 /
19 January 1994
British /
Solicitor
CLARK, Michael Director (Resigned) 21 Grand Manor Drive, Lytham St. Annes, Lancashire, United Kingdom, FY8 4FY April 1949 /
4 November 2003
British /
England
Director
CLAXTON, Stewart Robert Director (Resigned) 34 St Marys Park, Louth, Lincolnshire, LN11 0EF March 1947 /
23 March 1994
British /
Company Director
DEAN, Darren William Director (Resigned) Britton Taco Ltd, Road One, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom, CW7 3RD February 1964 /
25 March 2013
British /
England
Company Director
GOLDINGHAM, Yvonne Catherine Mary Director (Resigned) 55 Repton Road, West Bridgford, Nottingham, NG2 7EP August 1965 /
19 January 1994
British /
Solicitor
GOODMAN, Stephen Tony Director (Resigned) 2 Ladyacre, Bamber Bridge, Preston, Lancashire, PR5 6XN April 1970 /
21 May 2004
British /
Uk
Company Director
GOOSEMAN, Reginald Charles Ashley Director (Resigned) 11 Connaught Avenue, Grimsby, South Humberside, DN32 0BS December 1948 /
23 March 1994
British /
Accountant
JAMES, Neil Director (Resigned) Coghurst, 74 Pixham Lane, Dorking, Surrey, RH4 1PH May 1967 /
7 November 2001
British /
Uk
Accountant
LAPPING, Mark Edward Director (Resigned) Holland Place, Wardentree Park, Pinchbeck, Spalding, Lincolnshire, England, PE11 3ZN January 1969 /
31 May 2014
British /
United Kingdom
Company Director
MILLICAN, Keith Director (Resigned) Kennet House Brent Street, Brent Knoll, Highbridge, Somerset, TA9 4BB February 1960 /
31 July 1998
British /
Chief Financial Officer
RICHARDSON, Lee David Director (Resigned) C/O Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire, CW7 3RD January 1971 /
24 October 2013
Welsh /
Wales
Accountant
SEARLE, Richard James Director (Resigned) 8 Paddock Orchard Long Mill Lane, Platt, Kent, TN15 8NB January 1945 /
31 January 2001
British /
England
Director
SMITH, Colin Alfred Director (Resigned) 39 Aberdeen Park, Highbury, London, N5 2AR December 1950 /
4 July 1998
British /
England
Chief Executive
WARD, Justin Paul Director (Resigned) 53 Saint Johns Avenue, London, SW15 6AL May 1969 /
29 October 2001
British /
Executive
WATSON, Alexander Ernest Director (Resigned) Ridgemead, Mill Lane, Chalfont-St-Giles, Buckinghamshire, HP8 4NR December 1937 /
11 September 1997
British /
United Kingdom
Director
WATTERS, Roderick Ian Alistair Director (Resigned) The Mill, Mill Lane, Henley On Thames, Oxfordshire, RG9 4HB April 1944 /
19 October 1999
Australian /
Chief Financial Officer
WISEMAN, Anthony Patrick James Director (Resigned) Newton House, Queen Street, Louth, Lincolnshire, LN11 9BL March 1929 /
23 March 1994
British /
Company Director

Competitor

Entities with the same name

Entity Name Office Address
MERLIN GROUP HOLDINGS LIMITED Dane Hurst, Macclesfield Road, Rushton Spencer, SK11 0QU, United Kingdom

Search similar business entities

Post Town LONDON
Post Code SE1 2AF
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on MERLIN GROUP HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches