MEPC LIMITED

Sixth Floor, 150 Cheapside, London, EC2V 6ET, England
StatusACTIVE
Company No.05514581
CategoryPrivate Limited Company
Incorporated20 Jul 2005
Age18 years, 11 months
JurisdictionEngland Wales

SUMMARY

MEPC LIMITED is an active private limited company with number 05514581. It was incorporated 18 years, 11 months ago, on 20 July 2005. The company address is Sixth Floor, 150 Cheapside, London, EC2V 6ET, England.



People

HERMES SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 4 months, 20 days

BROWN, Sharon Michelle

Director

Director, Real Estate Risk, Compliance & Insurance

ACTIVE

Assigned on 05 Jun 2023

Current time on role 1 year, 15 days

TAYLOR, Christopher Mark

Director

Fund Manager

ACTIVE

Assigned on 01 Dec 2010

Current time on role 13 years, 6 months, 19 days

TOLHURST, Ben John

Director

Chartered Surveyor

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 26 days

MEPC SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jul 2005

Resigned on 31 Jan 2018

Time on role 12 years, 6 months, 11 days

BATEMAN, John Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Aug 2005

Resigned on 17 Feb 2006

Time on role 6 months, 16 days

BRADY, James Michael

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2005

Resigned on 08 Feb 2006

Time on role 6 months, 19 days

CHERRY, Alan Herbert

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 23 Jan 2010

Time on role 3 years, 10 months, 22 days

CLARKE, Rupert James

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Mar 2006

Resigned on 01 Dec 2010

Time on role 4 years, 9 months

DARROCH, Christopher Raymond Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Apr 2011

Resigned on 05 May 2023

Time on role 12 years, 17 days

DE BLABY, Richard Armand

Director

Company Director

RESIGNED

Assigned on 19 Dec 2005

Resigned on 01 Apr 2014

Time on role 8 years, 3 months, 13 days

DIPPLE, James Anthony

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 31 Mar 2022

Time on role 13 years, 11 months, 30 days

EVANS, Alasdair David

Director

Director-Corporate Property Finance

RESIGNED

Assigned on 21 May 2008

Resigned on 20 Sep 2010

Time on role 2 years, 3 months, 30 days

FREEMAN, Peter Geoffrey

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 16 Feb 2011

Time on role 4 years, 11 months, 15 days

GROSE, David Leonard

Director

Accountant

RESIGNED

Assigned on 23 Oct 2015

Resigned on 31 Jan 2018

Time on role 2 years, 3 months, 8 days

HARROLD, Richard Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Aug 2005

Resigned on 08 Dec 2005

Time on role 4 months, 7 days

LEWIS, Gavin Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2005

Resigned on 08 Feb 2006

Time on role 6 months, 19 days

LONGSTAFF, Antony David

Director

Company Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 14 Jun 2007

Time on role 8 months, 12 days

MILNE, Christine

Director

Company Director

RESIGNED

Assigned on 16 Feb 2015

Resigned on 23 Oct 2015

Time on role 8 months, 7 days

MOORE, Martin Richard

Director

Non Executive Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Dec 2014

Time on role 1 year, 3 months

MOUSLEY, Emily Ann

Director

Chartered Accountant

RESIGNED

Assigned on 29 Sep 2010

Resigned on 23 Jun 2016

Time on role 5 years, 8 months, 24 days

MUSTOE, Nicholas Charles William

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 31 May 2006

Time on role 2 months, 30 days

PAGE, Rachel

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jan 2006

Resigned on 30 Apr 2015

Time on role 9 years, 3 months, 14 days

PRICE, David John

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Sep 2018

Resigned on 11 May 2023

Time on role 4 years, 7 months, 23 days

QUINCE, Roger Edward

Director

Economist

RESIGNED

Assigned on 01 Aug 2005

Resigned on 31 Mar 2009

Time on role 3 years, 7 months, 30 days

RANDALL, Nicholas John

Director

Accountant

RESIGNED

Assigned on 01 Apr 2016

Resigned on 23 Mar 2022

Time on role 5 years, 11 months, 22 days

TURNBULL, Timothy William John

Director

Chartered Surveyor

RESIGNED

Assigned on 21 May 2008

Resigned on 31 Mar 2011

Time on role 2 years, 10 months, 10 days

WALSH, Jonathan Henry Cheshire

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Jan 2009

Resigned on 29 Sep 2014

Time on role 5 years, 8 months, 27 days

WILMAN, Kirsty Ann-Marie

Director

Chartered Accountant

RESIGNED

Assigned on 02 Mar 2020

Resigned on 31 May 2024

Time on role 4 years, 2 months, 29 days

WILMAN, Kirsty Ann-Marie

Director

Chartered Accountant

RESIGNED

Assigned on 11 Jan 2018

Resigned on 29 Mar 2019

Time on role 1 year, 2 months, 18 days


Some Companies

BRINDABELLA IT LIMITED

32/8 HARDENGREEN BUSINESS PARK,ESKBANK,EH22 3NX

Number:SC394236
Status:ACTIVE
Category:Private Limited Company

EMINENT TOUCH LTD

439 HIGH STREET NORTH,LONDON,E12 6TJ

Number:10844659
Status:ACTIVE
Category:Private Limited Company

ESSEX PREMIER PLUMBING LIMITED

15 CLACTON ROAD,CLACTON-ON-SEA,CO16 8PA

Number:09509363
Status:ACTIVE
Category:Private Limited Company

M J NICHOLLS CONSULTANCY LIMITED

MORTON STANLEY HOUSE,ST. ASAPH,LL17 0RX

Number:07869171
Status:ACTIVE
Category:Private Limited Company

ORIGINAL BRAND LAB LTD

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:11888974
Status:ACTIVE
Category:Private Limited Company

SKYLIGHT OLIVE LIMITED

276 CHURCH ROAD,LONDON,E10 7JQ

Number:09266504
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