MERCANTILE INDUSTRIAL LEASING LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.00177322
CategoryPrivate Limited Company
Incorporated17 Oct 1921
Age102 years, 7 months
JurisdictionEngland Wales
Dissolution24 Jun 2016
Years7 years, 10 months, 23 days

SUMMARY

MERCANTILE INDUSTRIAL LEASING LIMITED is an dissolved private limited company with number 00177322. It was incorporated 102 years, 7 months ago, on 17 October 1921 and it was dissolved 7 years, 10 months, 23 days ago, on 24 June 2016. The company address is Hill House Hill House, London, EC4A 3TR.



People

BARCOSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Oct 2001

Current time on role 22 years, 7 months, 7 days

LEATHER, Jonathan Terence

Director

Accountant

ACTIVE

Assigned on 12 Aug 2002

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

SIMPSON, Gavin John

Director

Banker

ACTIVE

Assigned on 19 Dec 2013

Current time on role 10 years, 4 months, 29 days

RUFFELL, Lara Catherine

Secretary

RESIGNED

Assigned on 17 Mar 2000

Resigned on 10 Oct 2001

Time on role 1 year, 6 months, 24 days

SHOOLBRED, Charles Frederick

Secretary

RESIGNED

Assigned on

Resigned on 17 Mar 2000

Time on role 24 years, 2 months

AKRAM, Mohammed

Director

Accountant

RESIGNED

Assigned on 01 May 2012

Resigned on 13 Mar 2015

Time on role 2 years, 10 months, 12 days

BOOBYER, Christopher Leslie Richard

Director

Finance Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 17 Sep 2004

Time on role 2 years, 1 month, 5 days

BOX, Sarah

Director

Finance Director

RESIGNED

Assigned on 31 Mar 1996

Resigned on 12 Aug 1998

Time on role 2 years, 4 months, 12 days

CALLENDER, John Dalrymple

Director

Managing Director

RESIGNED

Assigned on

Resigned on 12 Aug 2002

Time on role 21 years, 9 months, 5 days

CLARK, Thomas Martin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 16 days

DOWDING, Eric Robert

Director

Financial Controller

RESIGNED

Assigned on 12 Aug 1998

Resigned on 16 Aug 2000

Time on role 2 years, 4 days

ELLIS, David James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Aug 1994

Time on role 29 years, 8 months, 16 days

HARE, Darren Mark

Director

Finance Director

RESIGNED

Assigned on 09 Dec 2009

Resigned on 21 Jan 2010

Time on role 1 month, 12 days

LEWIS, Barry Randall

Director

Accountant

RESIGNED

Assigned on 16 Aug 2000

Resigned on 12 Aug 2002

Time on role 1 year, 11 months, 27 days

MACINTOSH, Gordon Paterson

Director

Senior Manager Administration

RESIGNED

Assigned on 31 Dec 1994

Resigned on 30 Jun 2000

Time on role 5 years, 5 months, 30 days

MCMILLAN, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 12 Aug 2002

Resigned on 18 Dec 2009

Time on role 7 years, 4 months, 6 days

MILLINER, Craig

Director

Accountant

RESIGNED

Assigned on 16 Aug 2000

Resigned on 12 Aug 2002

Time on role 1 year, 11 months, 27 days

RIDOUT, Thomas Geoffrey

Director

Accountant

RESIGNED

Assigned on 08 Oct 2010

Resigned on 23 Mar 2012

Time on role 1 year, 5 months, 15 days

ROWAN, Charles Paul

Director

Treasurer

RESIGNED

Assigned on 23 Aug 1996

Resigned on 12 Aug 1998

Time on role 1 year, 11 months, 20 days

ROWBERRY, Duncan John

Director

Chartered Accountant

RESIGNED

Assigned on 23 Aug 1996

Resigned on 23 Dec 2013

Time on role 17 years, 4 months

SILCOCK, Frank Avis

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1993

Time on role 30 years, 9 months, 16 days

WEAL, Barry

Director

Accountant

RESIGNED

Assigned on 31 Aug 1994

Resigned on 16 Aug 2000

Time on role 5 years, 11 months, 16 days

WEAVING, John Martin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 1993

Resigned on 31 Mar 1996

Time on role 2 years, 7 months, 30 days

BARCOSEC LIMITED

Corporate-director

RESIGNED

Assigned on 16 Aug 2000

Resigned on 14 Feb 2005

Time on role 4 years, 5 months, 29 days

BAROMETERS LIMITED

Corporate-director

RESIGNED

Assigned on 16 Aug 2000

Resigned on 14 Feb 2005

Time on role 4 years, 5 months, 29 days


Some Companies

FABULOUS FACE & NAIL STUDIO LIMITED

3 NEWPARK MEWS,LIVINGSTON,EH54 9GX

Number:SC420653
Status:ACTIVE
Category:Private Limited Company

I LOVE COSMETICS LIMITED

5 ACORN BUSINESS PARK, WOODSEATS CLOSE,SHEFFIELD,S8 0TB

Number:05002086
Status:ACTIVE
Category:Private Limited Company

KER PROFESSIONAL SERVICES LIMITED

ENTERPRISE HOUSE,ROMFORD,RM1 3PJ

Number:08686994
Status:ACTIVE
Category:Private Limited Company

LISHEEN ENTERPRISES LIMITED

CARLTON HOUSE,BELFAST,BT1 5ED

Number:NP000227
Status:ACTIVE
Category:Industrial and Provident Society

MAGNOLIADEW LTD

7 HICKS COMMON ROAD,BRISTOL,BS36 1EJ

Number:11950241
Status:ACTIVE
Category:Private Limited Company

REVCAP ESTATES 14 LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:05765828
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