MERCERS' COMPANY HOUSING ASSOCIATION

6 Frederick's Place, London, EC2R 8AB, England
StatusACTIVE
Company No.10255806
Category
Incorporated28 Jun 2016
Age7 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

MERCERS' COMPANY HOUSING ASSOCIATION is an active with number 10255806. It was incorporated 7 years, 10 months, 23 days ago, on 28 June 2016. The company address is 6 Frederick's Place, London, EC2R 8AB, England.



People

GRAHAM, John Roderick

Director

Company Director

ACTIVE

Assigned on 01 Sep 2019

Current time on role 4 years, 8 months, 20 days

SEDGWICK, Adam

Director

None

ACTIVE

Assigned on 28 Jun 2016

Current time on role 7 years, 10 months, 23 days

TOTTON, Anthony Beverley

Director

Company Director

ACTIVE

Assigned on 28 Jun 2016

Current time on role 7 years, 10 months, 23 days

WALSH WARING, Lucy Fiona

Director

None

ACTIVE

Assigned on 18 Sep 2019

Current time on role 4 years, 8 months, 3 days

COOK, Philip Michael

Secretary

RESIGNED

Assigned on 28 Jun 2016

Resigned on 25 Jun 2019

Time on role 2 years, 11 months, 27 days

BRIDGES, Edward Walter Rollet

Director

Consultant

RESIGNED

Assigned on 28 Jun 2016

Resigned on 26 Jul 2017

Time on role 1 year, 28 days

BROOKE-HITCHING, Emma Caroline

Director

None

RESIGNED

Assigned on 28 Jun 2016

Resigned on 28 Sep 2018

Time on role 2 years, 3 months

BYWATERS, Jane Ann

Director

None

RESIGNED

Assigned on 28 Jun 2016

Resigned on 15 Feb 2017

Time on role 7 months, 17 days

FENWICK, Nicholas Adam Hodnett

Director

Retail Director/Businessman

RESIGNED

Assigned on 28 Jun 2016

Resigned on 16 Nov 2016

Time on role 4 months, 18 days

GRAHAM, Alexander Michael, Sir

Director

None

RESIGNED

Assigned on 28 Jun 2016

Resigned on 28 Sep 2018

Time on role 2 years, 3 months

MARTINEAU, Susan Amy

Director

None

RESIGNED

Assigned on 28 Jun 2016

Resigned on 14 Feb 2017

Time on role 7 months, 16 days

NORTHCOTE, Auriol Davina

Director

Nurse

RESIGNED

Assigned on 28 Jun 2016

Resigned on 14 Feb 2017

Time on role 7 months, 16 days

POWELL, David Grant Machattie, Dr

Director

None

RESIGNED

Assigned on 28 Jun 2016

Resigned on 31 Aug 2019

Time on role 3 years, 2 months, 3 days

ROBERTSON, John Manwaring

Director

Private Equity Partner

RESIGNED

Assigned on 28 Jun 2016

Resigned on 16 Nov 2016

Time on role 4 months, 18 days

SHELDON, Thomas Clifford

Director

None

RESIGNED

Assigned on 28 Jun 2016

Resigned on 16 Nov 2016

Time on role 4 months, 18 days

VERMONT, Charles Henry David

Director

Insurance Broker

RESIGNED

Assigned on 28 Sep 2018

Resigned on 31 Aug 2019

Time on role 11 months, 3 days

VERMONT, Charles Henry David

Director

Insurance Broker

RESIGNED

Assigned on 28 Jun 2016

Resigned on 26 Jul 2017

Time on role 1 year, 28 days

WATNEY, David Charles

Director

None

RESIGNED

Assigned on 28 Jun 2016

Resigned on 26 Jul 2017

Time on role 1 year, 28 days


Some Companies

BEDFORD HALAL MEAT & GROCCERIES LTD

30 LONDON ROAD,BEDFORD,MK42 0NS

Number:10520702
Status:ACTIVE
Category:Private Limited Company

CLIPPIE LIMITED

MAYNARD HEADY, MATRIX HOUSE 12-16,CANVEY ISLAND,SS8 9DE

Number:11735325
Status:ACTIVE
Category:Private Limited Company

E-CORPORATE LIMITED

SCOTT HOUSE,EDINBURGH,EH2 2AZ

Number:SC304621
Status:ACTIVE
Category:Private Limited Company
Number:10190567
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MB PLUMBING & HEATING (NOTTINGHAM) LIMITED

UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2,NOTTINGHAM,NG4 2JR

Number:06327049
Status:ACTIVE
Category:Private Limited Company

PANOPTIC TECHNOLOGY LIMITED

UNIT 4 HADLEIGH BUS CTRE,BENFLEET,SS7 2BT

Number:07452838
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