MERCOL (PROPERTIES) LIMITED
DARWEN

Hellopages » Lancashire » Blackburn with Darwen » BB3 2BZ
Company number 02997681
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address PRIMROSE MILL, RATCLIFFE STREET, DARWEN, LANCASHIRE, BB3 2BZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-06 GBP 100 . The most likely internet sites of MERCOL (PROPERTIES) LIMITED are www.mercolproperties.co.uk, and www.mercol-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Mercol Properties Limited is a Private Limited Company. The company registration number is 02997681. Mercol Properties Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Mercol Properties Limited is Primrose Mill Ratcliffe Street Darwen Lancashire Bb3 2bz. . WEST, Stephen is a Secretary of the company. WEST, Barbara Geraldine is a Director of the company. WEST, Colin is a Director of the company. WEST, Stephen is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director WEST, Mervyn has been resigned. Director WEST, Vivien has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WEST, Stephen
Appointed Date: 07 December 1994

Director
WEST, Barbara Geraldine
Appointed Date: 07 December 1994
75 years old

Director
WEST, Colin
Appointed Date: 07 December 1994
83 years old

Director
WEST, Stephen
Appointed Date: 07 December 1994
56 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 December 1994
Appointed Date: 02 December 1994

Director
WEST, Mervyn
Resigned: 27 January 2000
Appointed Date: 07 December 1994
77 years old

Director
WEST, Vivien
Resigned: 08 August 1998
Appointed Date: 07 December 1994
84 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 December 1994
Appointed Date: 02 December 1994

Persons With Significant Control

Mr Stephen West
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Colin West
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mrs Barbara Geraldine West
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mercol (Office Furniture) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERCOL (PROPERTIES) LIMITED Events

15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 53 more events
11 Dec 1994
New director appointed

11 Dec 1994
New director appointed

11 Dec 1994
Registered office changed on 11/12/94 from: 43 lawrence road hove east sussex BN3 5QE

11 Dec 1994
New director appointed

02 Dec 1994
Incorporation

MERCOL (PROPERTIES) LIMITED Charges

11 January 1995
Legal charge
Delivered: 17 January 1995
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: All that f/h land and buildings known as park bridge mill…