Minneapolis
Mn 55402
Secretary Name | Patricia Elias |
---|---|
Status | Current |
Appointed | 06 February 2020(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 600 733 South Marquette Avenue Minneapolis Mn 55402 |
Director Name | Robert Michael Chepak |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 8200 Lakeshore Drive Unit 510 Hypoluxo Fl 33462 |
Director Name | Bernard Michael James |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 62 Midwood Terrace Madison Nj 07940 United States |
Director Name | Steven James Machov |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 300 Westwood Drive North Golden Valley Mn 55422 United States |
Director Name | John William Castro |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 898 Gloucester Street Boca Raton Fl. 33487 United States |
Secretary Name | Steven James Machov |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 300 Westwood Drive North Golden Valley Mn 55422 United States |
Director Name | Rick R Atterbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 October 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1947 Bayard Avenue St Paul Minnesota Ramsey 55116 United States |
Director Name | Sarah Andrews |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 April 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Trewalkin Fach Pengenffordd Powys LD3 0HA Wales |
Director Name | Brenda Jeanne Vale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 22 October 2015) |
Role | Chief Administration Officer |
Country of Residence | United States |
Correspondence Address | One Merrill Circle St Paul Ramsey/Minnesota 55108 United States |
Secretary Name | Brenda Jeanne Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 22 October 2015) |
Role | Company Director |
Correspondence Address | 1 Merrill Circle St Paul Ramsey Minnesota 55108 |
Director Name | Thomas Martin Donnelly |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Suite 600 733 South Marquette Avenue Minneapolis Mn 55402 |
Director Name | Lisa Marie Bilcik |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2015(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Merrill Circle St. Paul Minnesota United States |
Secretary Name | Lisa Bilcik |
---|---|
Status | Resigned |
Appointed | 23 October 2015(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 August 2018) |
Role | Company Director |
Correspondence Address | 5749 Clinton Avenue Minneapolis 55419 |
Director Name | Alun Baker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2017) |
Role | President |
Country of Residence | England |
Correspondence Address | 101 Finsbury Pavement London EC2A 1ER |
Director Name | Ms Hilary Louise London |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 101 Finsbury Pavement London EC2A 1ER |
Secretary Name | Thomas Donnelly |
---|---|
Status | Resigned |
Appointed | 17 August 2018(19 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Merrill Corporation One Merrill Circle St. Paul 55108 |
Secretary Name | Gretchen Marie Dahlberg |
---|---|
Status | Resigned |
Appointed | 01 January 2019(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 2020) |
Role | Company Director |
Correspondence Address | Merrill Corporation 1 Merrill Circle St. Paul Minnesota 55108 |
Director Name | Ms Gretchen Marie Dahlberg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2019(19 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 03 January 2020) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.merrillcorp.com |
---|---|
Telephone | 020 74226100 |
Telephone region | London |
Registered Address | 15 Bonhill Street London EC2A 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Merrill International Holdings Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £74,959,000 |
Gross Profit | £32,619,000 |
Net Worth | £4,977,000 |
Cash | £1,989,000 |
Current Liabilities | £12,097,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
9 June 2021 | Delivered on: 10 June 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
---|
27 October 2017 | Full accounts made up to 31 January 2017 (23 pages) |
---|---|
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
17 May 2017 | Appointment of Hilary Louise London as a director on 15 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Alun Baker as a director on 15 May 2017 (1 page) |
16 January 2017 | Full accounts made up to 31 January 2016 (25 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 July 2016 | Appointment of Alun Baker as a director on 16 April 2016 (2 pages) |
1 July 2016 | Termination of appointment of Sarah Andrews as a director on 15 April 2016 (1 page) |
8 February 2016 | Full accounts made up to 31 January 2015 (21 pages) |
7 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 January 2016 | Appointment of Thomas Martin Donnelly as a director on 23 October 2015 (2 pages) |
6 January 2016 | Appointment of Lisa Bilcik as a director on 23 October 2015 (2 pages) |
6 January 2016 | Appointment of Lisa Bilcik as a secretary on 23 October 2015 (2 pages) |
5 January 2016 | Termination of appointment of Brenda Jeanne Vale as a director on 22 October 2015 (1 page) |
5 January 2016 | Termination of appointment of Brenda Jeanne Vale as a secretary on 22 October 2015 (1 page) |
5 January 2016 | Termination of appointment of Rick R Atterbury as a director on 22 October 2015 (1 page) |
10 December 2014 | Termination of appointment of John William Castro as a director on 31 July 2014 (1 page) |
10 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
6 November 2014 | Full accounts made up to 31 January 2014 (20 pages) |
12 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
14 November 2013 | Full accounts made up to 31 January 2013 (18 pages) |
17 December 2012 | Full accounts made up to 31 January 2012 (20 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (18 pages) |
6 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Rick R Atterbury on 17 August 2010 (2 pages) |
5 October 2010 | Director's details changed for John William Castro on 17 August 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Brenda Jeanne Vale on 17 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Sarah Andrews on 17 August 2010 (2 pages) |
29 July 2010 | Full accounts made up to 31 January 2010 (18 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2010 | Annual return made up to 17 August 2009 with a full list of shareholders (7 pages) |
23 March 2010 | Appointment of Brenda Jeanne Vale as a director (3 pages) |
15 March 2010 | Appointment of Brenda Jeanne Vale as a secretary (3 pages) |
16 December 2009 | Termination of appointment of Steven Machov as a secretary (1 page) |
16 December 2009 | Termination of appointment of Steven Machov as a director (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Full accounts made up to 31 January 2009 (19 pages) |
18 June 2009 | Director appointed sarah andrews (2 pages) |
18 June 2009 | Director appointed rick r atterbury (2 pages) |
18 June 2009 | Appointment terminated director robert chepak (1 page) |
18 June 2009 | Appointment terminated director bernard james (1 page) |
5 January 2009 | Return made up to 17/08/08; no change of members
|
1 December 2008 | Full accounts made up to 31 January 2008 (19 pages) |
19 February 2008 | Return made up to 17/08/07; full list of members (6 pages) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Full accounts made up to 31 January 2007 (18 pages) |
27 February 2007 | Group of companies' accounts made up to 31 January 2006 (20 pages) |
27 September 2006 | Return made up to 17/08/06; full list of members (6 pages) |
29 November 2005 | Group of companies' accounts made up to 31 January 2005 (18 pages) |
21 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
3 December 2004 | Group of companies' accounts made up to 31 January 2004 (18 pages) |
14 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
2 December 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
17 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
3 July 2003 | Group of companies' accounts made up to 31 January 2002 (21 pages) |
22 March 2003 | Auditor's resignation (1 page) |
18 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
3 August 2002 | Group of companies' accounts made up to 31 January 2001 (20 pages) |
11 October 2001 | Return made up to 17/08/01; no change of members (5 pages) |
17 May 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
16 November 2000 | Return made up to 17/08/00; full list of members (6 pages) |
19 September 2000 | Location of debenture register (1 page) |
19 September 2000 | Location of register of members (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
16 February 2000 | Company name changed merrill LIMITED\certificate issued on 16/02/00 (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
17 August 1999 | Incorporation (19 pages) |