Greenwood Village
Co 80111
United States
Secretary Name | Emily Lynn Bloedel |
---|---|
Status | Current |
Appointed | 16 February 2017(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 5970 Greenwood Plaza Blvd. Greenwood Village Colorado 80111 United States |
Director Name | Christopher James Kiley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 August 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5970 Greenwood Plaza Blvd. Greenwood Village Co 80111 United States |
Director Name | Gary Morris Macrae |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 August 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 580 Terry Fox Drive Suite 400 Kanata Ontario Canada |
Director Name | Mr Travers Menhinick |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2020(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 5970 Greenwood Plaza Blvd Greenwood Village Co 80111 United States |
Director Name | Ryan Nelson Burnette |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5970 Greenwood Plaza Blvd. Greenwood Village Co 80111 United States |
Director Name | Timothy Anthony Burke |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 August 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wandsworth Road Flat 112 Haydn Tower London SW8 2FP |
Director Name | Mr Robert Alan Berglund |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Vice President & Secretary |
Country of Residence | United States |
Correspondence Address | 5970 Greenwood Plaza Boulevard Greenwood Village Colorado 80111 |
Secretary Name | Mr Robert Alan Berglund |
---|---|
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5970 Greenwood Plaza Boulevard Greenwood Village Colorado 80111 |
Director Name | John Patrick Buckle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2017(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2019) |
Role | Executive Manager |
Country of Residence | United States |
Correspondence Address | 5970 Greenwood Plaza Blvd. Greenwood Village Colorado 80111 United States |
Director Name | Bradley Snow Andersen |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2017(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2020) |
Role | Executive Manager |
Country of Residence | United States |
Correspondence Address | 5970 Greenwood Plaza Blvd. Greenwood Village Colorado 80111 United States |
Website | www.merrick.com |
---|---|
Email address | [email protected] |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Merrick International Services Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,276 |
Cash | £259,353 |
Current Liabilities | £362,202 |
Latest Accounts | 25 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
---|---|
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
18 April 2017 | Termination of appointment of Robert Alan Berglund as a director on 22 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Alan Berglund as a secretary on 22 March 2017 (1 page) |
13 April 2017 | Appointment of Bradley Snow Andersen as a director on 16 February 2017 (2 pages) |
13 April 2017 | Appointment of John Wilkins Englick as a director on 16 February 2017 (2 pages) |
13 April 2017 | Appointment of John Patrick Buckle as a director on 16 February 2017 (2 pages) |
12 April 2017 | Registered office address changed from 4 Studley Court Guildford Road Chobham Woking Surrey GU24 8EB to 100 New Bridge Street London EC4V 6JA on 12 April 2017 (1 page) |
12 April 2017 | Appointment of Emily Lynn Bloedel as a secretary on 16 February 2017 (2 pages) |
27 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
28 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 June 2015 | Aud res (1 page) |
26 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 June 2014 | Auditor's resignation (1 page) |
25 July 2013 | Secretary's details changed for Mr Robert Alan Berglund on 31 March 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Robert Alan Berglund on 31 March 2013 (2 pages) |
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 December 2012 | Registered office address changed from 17 Westminster Court Hipley Street Woking Surrey GU22 9LG United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 17 Westminster Court Hipley Street Woking Surrey GU22 9LG United Kingdom on 4 December 2012 (1 page) |
23 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
24 June 2011 | Incorporation (23 pages) |