NORWICH MERCURY COMPANY LIMITED

Prospect House Prospect House, Norwich, NR1 1RE, Norfolk
StatusDISSOLVED
Company No.00092582
CategoryPrivate Limited Company
Incorporated18 Mar 1907
Age117 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 5 months, 21 days

SUMMARY

NORWICH MERCURY COMPANY LIMITED is an dissolved private limited company with number 00092582. It was incorporated 117 years, 1 month, 28 days ago, on 18 March 1907 and it was dissolved 3 years, 5 months, 21 days ago, on 24 November 2020. The company address is Prospect House Prospect House, Norwich, NR1 1RE, Norfolk.



People

CROSS, Tara

Director

Company Secretary

ACTIVE

Assigned on 24 Nov 2014

Current time on role 9 years, 5 months, 21 days

STEVEN-JONES, Nicholas David

Director

Chief Financial Officer

ACTIVE

Assigned on 02 Oct 2019

Current time on role 4 years, 7 months, 13 days

DAVIES, Ian Alexander

Secretary

Company Secretary

RESIGNED

Assigned on 31 Dec 1993

Resigned on 19 Feb 1996

Time on role 2 years, 1 month, 19 days

ELLISON, John Oliver

Secretary

Company Secretary

RESIGNED

Assigned on 19 Feb 1996

Resigned on 30 Apr 2014

Time on role 18 years, 2 months, 11 days

MACLEED, Graham Denns

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 14 days

COLMAN, Timothy James Alan, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Jul 1996

Time on role 27 years, 9 months, 23 days

COPEMAN, Geoffrey Henry Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Mar 2002

Time on role 22 years, 2 months, 14 days

CORTIS, Roger James

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Nov 1997

Time on role 26 years, 6 months, 9 days

ELLISON, John Oliver

Director

Company Secretary

RESIGNED

Assigned on 22 May 2002

Resigned on 24 Nov 2014

Time on role 12 years, 6 months, 2 days

FRY, John Anthony

Director

Chief Executive

RESIGNED

Assigned on 04 Oct 2002

Resigned on 01 Nov 2008

Time on role 6 years, 28 days

JEAKINGS, Adrian Dion

Director

Chief Executive

RESIGNED

Assigned on 04 Oct 2002

Resigned on 31 Jul 2014

Time on role 11 years, 9 months, 27 days

LAWRENCE, Christopher

Director

Finance Director

RESIGNED

Assigned on 19 Sep 2000

Resigned on 28 Nov 2002

Time on role 2 years, 2 months, 9 days

MCCARTHY, Brian Gerard

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2008

Resigned on 30 Sep 2019

Time on role 10 years, 10 months, 29 days

STRONG, Peter Michael

Director

Chief Executive

RESIGNED

Assigned on 06 Nov 1997

Resigned on 22 May 2002

Time on role 4 years, 6 months, 16 days


Some Companies

ENNO ELECTRONICS CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09360762
Status:ACTIVE
Category:Private Limited Company

GAUNTS LIMITED

52 SPRINGFIELD,LEEDS,LS28 5LY

Number:00050675
Status:ACTIVE
Category:Private Limited Company

GULSOY LIMITED

72 ST PETERS STREET,DERBY,DE1 1SN

Number:10218556
Status:ACTIVE
Category:Private Limited Company

LIFTCO LTD

37 THE ARCADE,KEIGHLEY,BD21 3SL

Number:06761542
Status:ACTIVE
Category:Private Limited Company

NORTH EAST HELP LINK TRUST LIMITED

23 BULMER WAY,MIDDLESBROUGH,TS1 5JT

Number:04497709
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RED BEAR SOFTWARE LIMITED

41 BRIDGEMAN TERRACE,WIGAN,WN1 1TT

Number:11282631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source