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 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 |
SIC Code | Industry |
---|---|
64209 | Activities of other holding companies n.e.c. |
Address |
1 MORE LONDON PLACE |
Post Town | LONDON |
Post Code | SE1 2AF |
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 |
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 |
Entity Name | Office Address |
---|---|
MERLIN GROUP HOLDINGS LIMITED | Dane Hurst, Macclesfield Road, Rushton Spencer, SK11 0QU, United Kingdom |
Post Town | LONDON |
Post Code | SE1 2AF |
SIC Code | 64209 - Activities of other holding companies n.e.c. |
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.