Check the

MERULA LIMITED

Company
MERULA LIMITED (03243995)

MERULA

Phone: 08002 982 375
B rating

ABOUT MERULA LIMITED

Merula Ltd provide a range of specialist internet solutions for home and business from our

Our customers across the UK and Europe choose Merula for fast, reliable internet solutions that have been designed around their needs. Our impartial advice, carrier-neutral status and flexible professional solutions make us the first choice for customers looking for a specialist provider with the flexibility and know-how to support their individual needs.

Whatever your internet or connectivity needs, Merula have the experience to help you find the right solutions.

Merula has a range of VOIP solutions & lines

Leased lines and business grade solutions the ulimate service and affordable for your business

We are confident that we can provide the right service to your home or business. If you think we can help, and would like to discuss your requirements further, please contact us:

Contacting Merula

KEY FINANCES

Year
2016
Assets
£159.09k ▼ £-47.19k (-22.88 %)
Cash
£59.24k ▼ £-35.78k (-37.66 %)
Liabilities
£270.55k ▲ £4.04k (1.51 %)
Net Worth
£-111.46k ▲ £-51.22k (85.04 %)

REGISTRATION INFO

Company name
MERULA LIMITED
Company number
03243995
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Aug 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
falconnet.co.uk
Phones
08002 982 375
01480 222 940
01480 222 941
08453 300 666
Registered Address
5 AVRO COURT,
ERMINE BUSINESS PARK,
HUNTINGDON,
CAMBRIDGESHIRE,
PE29 6XS

ECONOMIC ACTIVITIES

61900
Other telecommunications activities
62030
Computer facilities management activities
62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

21 Mar 2017
Termination of appointment of Victor Albert Palmer as a director on 5 April 2016
21 Mar 2017
Appointment of Mrs Rosemary Valerie Anne Palmer as a director on 1 March 2017
01 Sep 2016
Confirmation statement made on 30 August 2016 with updates

CHARGES

23 April 2003
Status
Satisfied on 24 April 2009
Delivered
30 April 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 February 2002
Status
Satisfied on 3 September 2010
Delivered
23 February 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MERULA LIMITED DIRECTORS

Richard James Palmer

  Acting
Appointed
06 August 2008
Role
Secretary
Address
5 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XS
Name
PALMER, Richard James

Richard James Palmer

  Acting
Appointed
30 August 1996
Occupation
Computer Consultant
Role
Director
Age
51
Nationality
British
Address
5 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XS
Country Of Residence
England
Name
PALMER, Richard James

Rosemary Valerie Anne Palmer

  Acting
Appointed
01 March 2017
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
5 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XS
Country Of Residence
England
Name
PALMER, Rosemary Valerie Anne

Vivien Sara Bell

  Resigned
Appointed
26 February 2008
Resigned
06 August 2008
Role
Secretary
Address
3 Hamden Way, Papworth Everard, Cambridgeshire, CB23 3UG
Name
BELL, Vivien Sara

Heather Ruth Jarman

  Resigned
Appointed
19 May 2002
Resigned
18 July 2005
Role
Secretary
Address
60 Springwood Drive, Godinton Park, Ashford, Kent, TN23 3LQ
Name
JARMAN, Heather Ruth

Richard James Palmer

  Resigned
Appointed
18 July 2005
Resigned
26 February 2008
Role
Secretary
Address
14 Codrington Court, Eaton Socon, St. Neots, Cambridgeshire, PE19 8TE
Name
PALMER, Richard James

Richard James Palmer

  Resigned PSC
Appointed
15 January 1999
Resigned
19 May 2002
Role
Secretary
Address
14 Codrington Court, Eaton Socon, St. Neots, Cambridgeshire, PE19 8TE
Name
PALMER, Richard James
Notified On
1 August 2016
Nature Of Control
Ownership of shares – 75% or more

Jane Ross

  Resigned
Appointed
30 August 1996
Resigned
15 January 1999
Role
Secretary
Address
11 Orchard Road, Chessington, Surrey, KT9 1AJ
Name
ROSS, Jane

Victor Albert Palmer

  Resigned
Appointed
01 December 2004
Resigned
05 April 2016
Occupation
Consultant
Role
Director
Age
79
Nationality
British
Address
5 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XS
Country Of Residence
United Kingdom
Name
PALMER, Victor Albert

Victor Albert Palmer

  Resigned
Appointed
15 January 1999
Resigned
30 June 2001
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Saxthorpe Hall Aylsham Road, Saxthorpe, Norwich, Norfolk, NR11 7DE
Country Of Residence
United Kingdom
Name
PALMER, Victor Albert

David Michael Richer

  Resigned
Appointed
01 June 2000
Resigned
23 May 2002
Occupation
Technical Support
Role
Director
Age
76
Nationality
British
Address
Salvidar, Over Road, Willingham, Cambridgeshire, CB4 5EU
Name
RICHER, David Michael

David James Thorpe

  Resigned
Appointed
18 July 2005
Resigned
26 February 2008
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
33 Edinburgh Drive, St Ives, Cambridgeshire, PE27 3DA
Name
THORPE, David James

REVIEWS


Check The Company
Very good according to the company’s financial health.