F.B. MERCER LIMITED

Units 2 - 4 Cunningham Court Units 2 - 4 Cunningham Court, Blackburn, BB1 2QX, Lancashire
StatusACTIVE
Company No.00842661
CategoryPrivate Limited Company
Incorporated25 Mar 1965
Age59 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

F.B. MERCER LIMITED is an active private limited company with number 00842661. It was incorporated 59 years, 1 month, 18 days ago, on 25 March 1965. The company address is Units 2 - 4 Cunningham Court Units 2 - 4 Cunningham Court, Blackburn, BB1 2QX, Lancashire.



People

BUCHANAN, Christopher Paul

Director

Vice President & General Manager - Europe, Uk & I

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 11 days

HICKEY, David Gerard

Director

Evp Global Operations And Supply Chain Eh

ACTIVE

Assigned on 21 Oct 2022

Current time on role 1 year, 6 months, 22 days

JOHNSTONE, David Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Feb 1998

Resigned on 28 Jan 2011

Time on role 12 years, 11 months, 3 days

SMITH, Frank

Secretary

RESIGNED

Assigned on

Resigned on 25 Feb 1998

Time on role 26 years, 2 months, 17 days

AMAT, Thierry Georges Yves Emile

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Dec 2015

Resigned on 31 Aug 2022

Time on role 6 years, 8 months, 30 days

DUCKWORTH, Roger Peter Terence

Director

Accountant

RESIGNED

Assigned on

Resigned on 16 Apr 2004

Time on role 20 years, 26 days

JOHNSTONE, David Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 25 Feb 1998

Resigned on 28 Jan 2011

Time on role 12 years, 11 months, 3 days

KENNERLEY, Cyril

Director

Engineer

RESIGNED

Assigned on

Resigned on 25 Feb 1998

Time on role 26 years, 2 months, 17 days

KIELY, John Joseph

Director

Commercial Director

RESIGNED

Assigned on 23 Jun 2006

Resigned on 30 Dec 2011

Time on role 5 years, 6 months, 7 days

LAWRENCE, Michael David

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Apr 2015

Resigned on 01 Sep 2023

Time on role 8 years, 4 months, 15 days

MARTIN, Keith Fraser

Director

Engineer

RESIGNED

Assigned on

Resigned on 31 Aug 1994

Time on role 29 years, 8 months, 11 days

MELTZER, Donald Bruce

Director

President Ceo Tensar Corporation

RESIGNED

Assigned on 30 Dec 2011

Resigned on 17 Apr 2015

Time on role 3 years, 3 months, 18 days

MERCER, Frank Brian, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 25 Feb 1998

Time on role 26 years, 2 months, 17 days

MORRIS, David James

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Feb 2012

Resigned on 30 Nov 2015

Time on role 3 years, 9 months, 17 days

PAUL, James

Director

Director

RESIGNED

Assigned on 16 Apr 2004

Resigned on 23 Jun 2006

Time on role 2 years, 2 months, 7 days

SMITH, Frank

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 25 Feb 1998

Time on role 26 years, 2 months, 17 days


Some Companies

CARSETHORN COMMUNITY DEVELOPMENT GROUP

6 VICTORIA TERRACE,CARSETHORN,DG2 8DR

Number:SC508596
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MINKA AUTOMATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11685635
Status:ACTIVE
Category:Private Limited Company

PETER HIND FLOORING LIMITED

11 CONSTABLE STREET,CARLISLE,CA2 6AB

Number:08992497
Status:ACTIVE
Category:Private Limited Company

POWERMATHS PROJECT LIMITED

CITY OF LONDON SCHOOL,LONDON,EC4V 3AL

Number:08745119
Status:ACTIVE
Category:Private Limited Company

RED ROCKET PROPERTY LTD

41 THE PARK,LONDON,W5 5NP

Number:09625118
Status:ACTIVE
Category:Private Limited Company

SPEEDY PLUMBING AND HEATING SERVICES LTD

27 AUSTIN RISE,KETTERING,NN15 5ZD

Number:11949200
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