MERTON COMMUNITY TRANSPORT is a business entity registered at Companies House, UK, with entity identifier is 03571884. The registration start date is May 28, 1998. The current status is Active.
Company Number | 03571884 |
Company Name | MERTON COMMUNITY TRANSPORT |
Registered Address |
Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-05-28 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-06-25 |
Returns Last Update | 2016-05-28 |
Confirmation Statement Due Date | 2021-06-11 |
Confirmation Statement Last Update | 2020-05-28 |
Information Source | source link |
SIC Code | Industry |
---|---|
49390 | Other passenger land transport |
Address |
UNIT 2A BATSWORTH ROAD |
Post Town | MITCHAM |
County | SURREY |
Post Code | CR4 3BX |
Entity Name | Office Address |
---|---|
KASIAS KARPETS LIMITED | 5 Batsworth Road, Mitcham, CR4 3BX, England |
CONSTRUCTION HELP LINE LIMITED | Unit 1 11 Batsworth Road, Mitcham, London, Surrey, CR4 3BX, United Kingdom |
SWEET NEEDLE INDUSTRIES LTD | Unit 1 11 Batsworth Road, Mitcham, London, CR4 3BX, United Kingdom |
UM INVESTMENTS LTD | Unit 1 11 Batsworth Road, Mitcham, London, CR4 3BX, United Kingdom |
MERTON CENTRE FOR INDEPENDENT LIVING | Unit 1, Batsworth Road, Mitcham, Surrey, CR4 3BX, England |
SAFARI CARS LIMITED | Unit 4, Batsworth Road, Mitcham, CR4 3BX, England |
Entity Name | Office Address |
---|---|
PLASTNA UK LTD | 1 North Place, Mitcham, Surrey, CR4 3LX, United Kingdom |
SASSI HOMES LIMITED | 14 Brenley Close, Mitcham, CR4 1HL, England |
STERLING’S SERVICES LTD | 16 Percy Road, Mitcham, CR4 4JU, England |
DAWSONCO.UK LTD | 17a Bruce Road, Mitcham, CR4 2BJ, England |
KADAKE LIMITED | 5 Birches Close, Mitcham, CR4 4LQ, England |
SMZ 85 LTD | 42 Cameron Square, Mitcham, CR4 3SH, England |
SPEEEDY AIDERS LTD | 45 Caesars Walk, Mitcham, CR4 4LF, England |
66HUNDRED LTD | 128a Ashbourne Road, Mitcham, CR4 2BB, England |
AFS LEGION LIMITED | Business Plus, 390 London Road, Mitcham, Surrey, CR4 4EA, United Kingdom |
MULTI DIMENSIONS LTD | Flat 14 Heron Court, 18 Wilkins Close, Mitcham, CR4 3SA, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DAWSON, Fitzroy Lesmore | Secretary (Active) | Unit 2a, Batsworth Road, Mitcham, Surrey, England, CR4 3BX | / 19 February 2014 |
/ |
|
BAUGHAN, Stephen William | Director (Active) | 3 Ormond Drive, Hampton, Middlesex, TW12 2TP | September 1951 / 5 December 2007 |
British / England |
Accountant |
EARLE, Delrose Dareen | Director (Active) | Unit 2a, Batsworth Road, Mitcham, Surrey, CR4 3BX | August 1963 / 27 November 2014 |
British / England |
Teacher |
FLEGG, Slim Reginald Alan | Director (Active) | 27 Thornville Grove, Mitcham, Surrey, CR4 3FS | August 1936 / 7 December 2006 |
British / England |
Retired |
HIBBERT, Francesca May | Director (Active) | 26 Meadow Road, London, England, SW19 2ND | November 1952 / 1 June 2016 |
British / England |
Chief Officer |
MAKIN, Russell John | Director (Active) | Unit 2a, Batsworth Road, Mitcham, Surrey, England, CR4 3BX | September 1952 / 5 December 2012 |
British / England |
Councillor |
MONAGHAN, Melanie Dawn | Director (Active) | Unit 2a, Batsworth Road, Mitcham, Surrey, CR4 3BX | April 1967 / 27 November 2014 |
British / England |
Ceo |
SANDIFORD, Anthony Keith | Director (Active) | 132 Wandle Road, Morden, Surrey, SM4 6AE | October 1943 / 9 October 2002 |
British / England |
Private Investigator |
SAVAGE, Abayeh | Director (Active) | 46 Westfield Road, Mitcham, Surrey, CR4 3AL | September 1948 / 7 December 2006 |
British / England |
Co Ordinator |
BAINBRIDGE, Lynne | Secretary (Resigned) | 32 Well House, Woodmansterne Lane, Banstead, Surrey, SM7 3AB | / 31 January 2008 |
/ |
|
BILLINGTON, Martin Joseph | Secretary (Resigned) | 2 Rayleigh Road, Wimbledon, London, SW19 3RF | / 30 November 2004 |
/ |
|
DAWSON, Fitzroy Lesmore | Secretary (Resigned) | 38 Romeyn Road, Streatham, London, SW16 2NU | / 26 October 2000 |
British / |
Director |
HOBDAY, David William | Secretary (Resigned) | 18 Goldcliff Close, Morden, Surrey, SM4 6PJ | / 28 May 1998 |
/ |
|
AGBEDE, Olubunmi Oluyemisi | Director (Resigned) | 18 Circle Gardens, Merton Park, London, SW19 3JU | June 1968 / 3 November 2005 |
British / |
Acountant |
ANDERSON, Patricia Rebecca | Director (Resigned) | 11a The Newlands, Wallington, Surrey, SM6 9JX | April 1952 / 10 December 2008 |
British / England |
Charity |
BAINBRIDGE, Lynne | Director (Resigned) | 32 Well House, Woodmansterne Lane, Banstead, Surrey, SM7 3AB | September 1963 / 30 September 2004 |
British / England |
Chief Officer Of A Charity |
BILLINGTON, Martin Joseph | Director (Resigned) | 2 Rayleigh Road, Wimbledon, London, SW19 3RF | January 1943 / 9 October 2002 |
British / |
Self Employed |
BOUCHER, Stephen John | Director (Resigned) | 8a Merton Hall Road, Wimbledon, London, SW19 3PP | August 1964 / 28 May 1998 |
British / |
Housing Services Manager |
COZENS, Nicholas | Director (Resigned) | 7 Birch Grove, Kingswood, Surrey, KT20 6QU | August 1958 / 9 October 2002 |
British / |
Police Constable |
CROMPTON, Anne Christine | Director (Resigned) | 44 Ruskin Way, London, SW19 2UP | April 1949 / 30 June 1998 |
British / |
Director |
DALY, Patrick Joseph | Director (Resigned) | 38 Central Road, Morden, Surrey, SM4 5RT | January 1945 / 28 May 1998 |
Irish / |
Disabled |
DUKE, Edna Ivy | Director (Resigned) | 138 Haydons Road, Wimbledon, London, SW19 1AE | April 1926 / 28 May 1998 |
British / |
Retired Civil Servant |
DUNCAN, James Burness Smith Law | Director (Resigned) | 30 Culvers Way, Carshalton, Surrey, SM5 2LW | March 1954 / 28 May 1998 |
British / United Kingdom |
General Secretary |
FEAST, Zandra Isabella | Director (Resigned) | 57 Ravensbury Court, Ravensbury Grove, Mitcham, Surrey, CR4 4DW | January 1940 / 28 May 1998 |
British / |
Unemployed |
GLANVILLE, Auriel Elizabeth Laura | Director (Resigned) | 127 Florence Road, Wimbledon, London, SW19 8TL | May 1943 / 28 May 1998 |
British / |
Unemployed |
HAUTOT, Ray | Director (Resigned) | 12 Lytton Gardens, Wallington, Surrey, SM6 8EG | January 1962 / 10 December 2008 |
British / United Kingdom |
Director |
HAUTOT, Ray | Director (Resigned) | 12 Lytton Gardens, Wallington, Surrey, SM6 8EG | January 1962 / 28 May 1998 |
British / United Kingdom |
Manager Family Centre |
HOLGATE, Barbara Edna | Director (Resigned) | 12 Borough Road, Mitcham, Surrey, CR4 3DX | December 1938 / 10 December 2008 |
British / United Kingdom |
Retired |
HOLGATE, Barbara Edna | Director (Resigned) | 12 Borough Road, Mitcham, Surrey, CR4 3DX | December 1938 / 28 May 1998 |
British / United Kingdom |
Retired |
ILEY, Brenda Marian | Director (Resigned) | 145 Sherwood Park Road, Mitcham, Surrey, CR4 1NJ | July 1934 / 28 May 1998 |
British / England |
Retired |
KARIM, Mohammad Abdul | Director (Resigned) | 42 Quicks Road, Wimbledon, London, SW19 1EY | December 1935 / 28 May 1998 |
British / United Kingdom |
Retired Civil Servant |
KUGATHASAN, Nirmalan | Director (Resigned) | 42a Haydons Road, Wimbledon, London, SW19 1HL | November 1976 / 10 December 2002 |
Sri Lankan / |
Co Ordinator |
LYONS, Amanda Helen | Director (Resigned) | Unit 2a, Batsworth Road, Mitcham, Surrey, England, CR4 3BX | February 1973 / 2 December 2009 |
English / England |
Chartered Accountant |
MOHAMMADALLY, Tasneem, Dr | Director (Resigned) | 162 Dorset Road, London, SW19 3EF | November 1947 / 7 January 2004 |
British / |
Co Ordinator |
MUSYOKI ELHAFEDI, Sue | Director (Resigned) | 39 Arnal Crescent, West Hill Wandsworth, London, SW18 5PX | June 1962 / 28 June 2001 |
British / |
Volunteer Co Ordinator |
Post Town | MITCHAM |
Post Code | CR4 3BX |
Category | transport |
SIC Code | 49390 - Other passenger land transport |
Category + Posttown | transport + MITCHAM |
Please provide details on MERTON COMMUNITY TRANSPORT 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.