MERSEY ACQUISITIONS LIMITED
LONDON WRAP ACQUISITIONS LIMITED

Hellopages » Greater London » Camden » WC1V 7AA
Company number 05470620
Status Active
Incorporation Date 2 June 2005
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 49,850.9 ; Appointment of Ms Angela Mcmullen as a director on 12 November 2015. The most likely internet sites of MERSEY ACQUISITIONS LIMITED are www.merseyacquisitions.co.uk, and www.mersey-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mersey Acquisitions Limited is a Private Limited Company. The company registration number is 05470620. Mersey Acquisitions Limited has been working since 02 June 2005. The present status of the company is Active. The registered address of Mersey Acquisitions Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . MCMULLEN, Angela is a Secretary of the company. GEATER, Sara Kate is a Director of the company. MCMULLEN, Angela is a Director of the company. TURTON, Victoria Jane is a Director of the company. Secretary BRIGHT, Neil Irvine has been resigned. Secretary BROWN, Robert John Johnston has been resigned. Secretary JONES, Adam Maxwell has been resigned. Secretary PFEIL, John Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director BROWN, Robert John Johnston has been resigned. Director BURNS, Julian Delisle has been resigned. Director JONES, Adam Maxwell has been resigned. Director MARLEY, Sean Patrick has been resigned. Director MORRISON, Stephen Roger has been resigned. Director PFEIL, John Christopher has been resigned. Director REYNOLDS, Carolyn Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
MCMULLEN, Angela
Appointed Date: 12 November 2015

Director
GEATER, Sara Kate
Appointed Date: 01 May 2015
70 years old

Director
MCMULLEN, Angela
Appointed Date: 12 November 2015
59 years old

Director
TURTON, Victoria Jane
Appointed Date: 24 September 2010
63 years old

Resigned Directors

Secretary
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013

Secretary
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015

Secretary
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011

Secretary
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 02 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 2005
Appointed Date: 02 June 2005

Director
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013
63 years old

Director
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 21 November 2014
49 years old

Director
BURNS, Julian Delisle
Resigned: 01 March 2012
Appointed Date: 02 June 2005
76 years old

Director
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011
56 years old

Director
MARLEY, Sean Patrick
Resigned: 18 May 2012
Appointed Date: 21 June 2005
57 years old

Director
MORRISON, Stephen Roger
Resigned: 24 September 2014
Appointed Date: 02 June 2005
78 years old

Director
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 02 June 2005
67 years old

Director
REYNOLDS, Carolyn Jane
Resigned: 26 February 2012
Appointed Date: 21 June 2005
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 June 2005
Appointed Date: 02 June 2005

MERSEY ACQUISITIONS LIMITED Events

06 Jul 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 49,850.9

12 Nov 2015
Appointment of Ms Angela Mcmullen as a director on 12 November 2015
12 Nov 2015
Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015
12 Nov 2015
Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015
...
... and 102 more events
13 Jun 2005
New director appointed
13 Jun 2005
New secretary appointed;new director appointed
06 Jun 2005
Secretary resigned
06 Jun 2005
Director resigned
02 Jun 2005
Incorporation

MERSEY ACQUISITIONS LIMITED Charges

26 June 2014
Charge code 0547 0620 0004
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
22 December 2011
Debenture
Delivered: 7 January 2012
Status: Satisfied on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 September 2006
Accession deed to a debenture
Delivered: 6 October 2006
Status: Satisfied on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
21 June 2005
Deed of accession relating to a composite guarantee and debenture originally dated 29 august 2003 and
Delivered: 9 July 2005
Status: Satisfied on 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…