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 FINANCE
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
-
Check the company
-
UK
-
Huntingdonshire
- Company name
- MERULA LIMITED
- Company number
- 03243995
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Aug 1996
Age - 29 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
- 52
- 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
- 80
- 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
- 80
- 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
- 80
- 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
- 77
- 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
- 57
- 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.