THE MERCERS MANAGEMENT COMPANY LIMITED

7 The Mercers 7 The Mercers, Devizes, SN10 4BE, Wiltshire
StatusACTIVE
Company No.02872225
CategoryPrivate Limited Company
Incorporated16 Nov 1993
Age30 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE MERCERS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02872225. It was incorporated 30 years, 6 months, 19 days ago, on 16 November 1993. The company address is 7 The Mercers 7 The Mercers, Devizes, SN10 4BE, Wiltshire.



People

RICHARDSON, Philip

Secretary

Accountant

ACTIVE

Assigned on 14 Dec 2001

Current time on role 22 years, 5 months, 22 days

RICHARDSON, Philip

Director

Accountant

ACTIVE

Assigned on 14 Dec 2001

Current time on role 22 years, 5 months, 22 days

EARLEY, Barry William

Secretary

Director

RESIGNED

Assigned on 16 Nov 1993

Resigned on 29 Apr 1994

Time on role 5 months, 13 days

EARLEY, Maureen Ann

Secretary

Company Director

RESIGNED

Assigned on 29 Apr 1994

Resigned on 01 May 1995

Time on role 1 year, 2 days

STEPHEN, Helena

Secretary

Retired

RESIGNED

Assigned on 27 Apr 2000

Resigned on 14 Dec 2001

Time on role 1 year, 7 months, 17 days

WATTS, Lorraine

Secretary

RESIGNED

Assigned on 01 May 1995

Resigned on 30 Mar 2000

Time on role 4 years, 10 months, 29 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Nov 1993

Resigned on 16 Nov 1993

Time on role

EARLEY, Barry William

Director

Builder/Developer

RESIGNED

Assigned on 27 Apr 2000

Resigned on 16 Dec 2001

Time on role 1 year, 7 months, 19 days

EARLEY, Barry William

Director

Company Director

RESIGNED

Assigned on 29 Apr 1994

Resigned on 29 Apr 1994

Time on role

EARLEY, Maureen Ann

Director

Company Director

RESIGNED

Assigned on 29 Apr 1994

Resigned on 01 May 1995

Time on role 1 year, 2 days

GAIGER, Graham Michael

Director

Company Director

RESIGNED

Assigned on 27 Apr 2000

Resigned on 17 Nov 2001

Time on role 1 year, 6 months, 20 days

HARBOUR, Stephen John

Director

Director Of Harlequin

RESIGNED

Assigned on 16 Nov 1993

Resigned on 29 Apr 1994

Time on role 5 months, 13 days

JONES, John

Director

Chartered Surveyor

RESIGNED

Assigned on 01 May 1995

Resigned on 22 Jun 2000

Time on role 5 years, 1 month, 21 days

MACINTOSH, Jean Ailsa

Director

Physiotherapist Retired

RESIGNED

Assigned on 14 Dec 2001

Resigned on 13 Dec 2008

Time on role 6 years, 11 months, 30 days

REED, Charlie Oliver Brandon

Director

Fencer

RESIGNED

Assigned on 13 Dec 2008

Resigned on 31 Dec 2010

Time on role 2 years, 18 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Nov 1993

Resigned on 16 Nov 1993

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Nov 1993

Resigned on 16 Nov 1993

Time on role


Some Companies

AEROTEK DESIGN LIMITED

UNIT 63 EASTON BUSINESS CENTRE,,BRISTOL,BS5 0HE

Number:06765976
Status:ACTIVE
Category:Private Limited Company

CENTRAL LEITH AFTER SCHOOL PROVISION

CLASP C/O LEITH PRIMARY SCHOOL,EDINBURGH,EH6 7EG

Number:SC158589
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ELIEZER CONSULTING LIMITED

55 DENMARK HILL,LONDON,SE5 8RS

Number:07604047
Status:ACTIVE
Category:Private Limited Company

FULMAXSOLUTIONS LIMITED

22 TYNEDALE PARK,LISBURN,BT28 3JU

Number:NI657074
Status:ACTIVE
Category:Private Limited Company

MSL TRADING CORPORATION LTD

SCOTTISH PROVIDENT HOUSE,HARROW,HA1 1BX

Number:03798390
Status:ACTIVE
Category:Private Limited Company

Q1 ENTERTAINMENT PLC

THIRD FLOOR,LONDON,EC1M 5SA

Number:07633179
Status:IN ADMINISTRATION
Category:Public 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