Merseylink (holdings) Limited RUNCORN


Merseylink (holdings) started in year 2013 as Private Limited Company with registration number 08780140. The Merseylink (holdings) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Runcorn at 9 Howard Court. Postal code: WA7 1SJ.

Currently there are 6 directors in the the company, namely Vijay S., Matthew T. and Albert N. and others. In addition one secretary - Ian B. - is with the firm. As of 24 April 2024, there were 18 ex directors - Maria L., Roger T. and others listed below. There were no ex secretaries.

Merseylink (holdings) Limited Address / Contact

Office Address 9 Howard Court
Office Address2 Manor Park
Town Runcorn
Post code WA7 1SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08780140
Date of Incorporation Mon, 18th Nov 2013
Industry Construction of bridges and tunnels
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Vijay S.

Position: Director

Appointed: 18 August 2023

Matthew T.

Position: Director

Appointed: 01 April 2023

Albert N.

Position: Director

Appointed: 30 November 2022

Ian B.

Position: Secretary

Appointed: 01 August 2019

Isela B.

Position: Director

Appointed: 27 January 2015

Volker E.

Position: Director

Appointed: 14 July 2014

Frank S.

Position: Director

Appointed: 03 April 2014

Maria L.

Position: Director

Appointed: 02 December 2020

Resigned: 30 April 2023

Roger T.

Position: Director

Appointed: 17 March 2020

Resigned: 26 February 2021

Andrew D.

Position: Director

Appointed: 01 February 2020

Resigned: 05 May 2023

Julie F.

Position: Director

Appointed: 01 August 2019

Resigned: 18 August 2023

Ho L.

Position: Director

Appointed: 29 November 2018

Resigned: 01 August 2019

Matthew E.

Position: Director

Appointed: 27 February 2017

Resigned: 17 March 2020

John C.

Position: Director

Appointed: 13 September 2016

Resigned: 27 February 2017

Jennifer D.

Position: Director

Appointed: 19 April 2016

Resigned: 11 May 2023

Alex K.

Position: Director

Appointed: 16 December 2015

Resigned: 05 May 2023

Marietta M.

Position: Director

Appointed: 27 January 2015

Resigned: 16 November 2018

Javier F.

Position: Director

Appointed: 14 July 2014

Resigned: 13 September 2016

Arne S.

Position: Director

Appointed: 03 April 2014

Resigned: 29 May 2015

Fcc Construccion Sa

Position: Corporate Director

Appointed: 14 March 2014

Resigned: 14 July 2014

S.L.U Vialia Sociedad Gestora de Concesiones de Infraestructuras

Position: Corporate Director

Appointed: 14 March 2014

Resigned: 19 March 2016

Volker E.

Position: Director

Appointed: 14 March 2014

Resigned: 03 April 2014

Christopher R.

Position: Director

Appointed: 14 March 2014

Resigned: 03 April 2014

Mark D.

Position: Director

Appointed: 14 March 2014

Resigned: 27 January 2015

Mark B.

Position: Director

Appointed: 14 March 2014

Resigned: 27 April 2018

David J.

Position: Director

Appointed: 18 November 2013

Resigned: 14 March 2014

Mark E.

Position: Director

Appointed: 18 November 2013

Resigned: 14 March 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Mg Bridge Investments Limited from Maidenhead, England. This PSC is categorised as "a private limited company, limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Wigg Investments Limited that entered London, England as the address. This PSC has a legal form of "a private limited company, limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Mg Bridge Investments Limited

1 Grenfell Road, Maidenhead, SL6 1HN, England

Legal authority Companies Act 2006
Legal form Private Limited Company, Limited By Shares
Country registered England
Place registered Companies House
Registration number 08846885
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Wigg Investments Limited

5 Market Yard Mews 194 - 204 Bermondsey Street, London, SE1 3TQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company, Limited By Shares
Country registered England
Place registered Companies House
Registration number 08766379
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
New director appointment on Tuesday 16th January 2024.
filed on: 31st, January 2024
Free Download (2 pages)

Company search