MERCATORIAL LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3AN
Company number 02832795
Status Active
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address STERLING HOUSE, UPPER BRISTOL ROAD, BATH, SOMERSET, UNITED KINGDOM, BA1 3AN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 July 2016 with updates; Secretary's details changed for Mr Hugo Philip Orlando Hunt on 20 July 2016. The most likely internet sites of MERCATORIAL LIMITED are www.mercatorial.co.uk, and www.mercatorial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Mercatorial Limited is a Private Limited Company. The company registration number is 02832795. Mercatorial Limited has been working since 05 July 1993. The present status of the company is Active. The registered address of Mercatorial Limited is Sterling House Upper Bristol Road Bath Somerset United Kingdom Ba1 3an. . HUNT, Hugo Philip Orlando is a Secretary of the company. HUNT, Catharine is a Director of the company. Secretary AMOS, Michael has been resigned. Secretary VAUGHAN, Michael Hugh has been resigned. Secretary AVEMONT NOMINEES LIMITED has been resigned. Secretary CDJ SECRETARY LIMITED has been resigned. Secretary JVR JERROM SECRETARY LIMITED has been resigned. Director FINOSHKINA, Ludmila, Dr has been resigned. Director HUNT, Richard Andrew Philip, Captain has been resigned. Director JERROM, Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HUNT, Hugo Philip Orlando
Appointed Date: 03 January 2012

Director
HUNT, Catharine
Appointed Date: 09 July 2002
70 years old

Resigned Directors

Secretary
AMOS, Michael
Resigned: 06 July 1993
Appointed Date: 05 July 1993

Secretary
VAUGHAN, Michael Hugh
Resigned: 23 August 1998
Appointed Date: 01 April 1994

Secretary
AVEMONT NOMINEES LIMITED
Resigned: 06 July 2003
Appointed Date: 23 August 1998

Secretary
CDJ SECRETARY LIMITED
Resigned: 03 January 2012
Appointed Date: 05 November 2004

Secretary
JVR JERROM SECRETARY LIMITED
Resigned: 04 November 2004
Appointed Date: 06 July 2003

Director
FINOSHKINA, Ludmila, Dr
Resigned: 23 August 1998
Appointed Date: 01 April 1994
69 years old

Director
HUNT, Richard Andrew Philip, Captain
Resigned: 01 June 2009
Appointed Date: 20 July 1994
86 years old

Director
JERROM, Michael
Resigned: 06 July 1993
Appointed Date: 05 July 1993
83 years old

Persons With Significant Control

Mrs Catharine Hunt
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Andrew Philip Hunt
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCATORIAL LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Aug 2016
Confirmation statement made on 5 July 2016 with updates
20 Jul 2016
Secretary's details changed for Mr Hugo Philip Orlando Hunt on 20 July 2016
20 Jul 2016
Director's details changed for Mrs Catharine Hunt on 20 July 2016
27 May 2016
Registered office address changed from 27 & 28 Monmouth Street Bath BA1 2AP to Sterling House Upper Bristol Road Bath Somerset BA1 3AN on 27 May 2016
...
... and 78 more events
20 Apr 1994
New director appointed

20 Apr 1994
New secretary appointed

12 Jul 1993
Director resigned
12 Jul 1993
Secretary resigned
05 Jul 1993
Incorporation