MRA SERVICE COMPANY LIMITED
LONDON PRECIS (1617) LIMITED

Hellopages » City of London » City of London » EC3M 4AJ

Company number 03490321
Status Active
Incorporation Date 8 January 1998
Company Type Private Limited Company
Address 8 FENCHURCH PLACE, LONDON, EC3M 4AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 31 March 2016; All of the property or undertaking has been released from charge 1. The most likely internet sites of MRA SERVICE COMPANY LIMITED are www.mraservicecompany.co.uk, and www.mra-service-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mra Service Company Limited is a Private Limited Company. The company registration number is 03490321. Mra Service Company Limited has been working since 08 January 1998. The present status of the company is Active. The registered address of Mra Service Company Limited is 8 Fenchurch Place London Ec3m 4aj. . HEWITT, Martin James is a Secretary of the company. CARDEN, Adam Paul is a Director of the company. COULDRICK, Mark is a Director of the company. HEWITT, Martin James is a Director of the company. MCBEAN MALLON, Lorna Ann is a Director of the company. OSBORNE, David is a Director of the company. SMITH, Graham is a Director of the company. TRAVELL, Alexander Glen is a Director of the company. WOOLLARD, Kevin Robert is a Director of the company. Secretary COX, Chris has been resigned. Secretary COX, Christopher John has been resigned. Secretary DAVIES, Gordon has been resigned. Secretary DAVIES, Peter Anthony has been resigned. Secretary HARRISON, Sheila has been resigned. Secretary MORRISON, Janet Frances has been resigned. Secretary THORNE, David George has been resigned. Secretary THORNTON, Anthony has been resigned. Secretary WHIDDETT, Anthony Austin has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABRAHAM, Roger Fenwick has been resigned. Director BIRCH, Celia Ann has been resigned. Director BRANDT, Martin has been resigned. Director BRICKLES, Mervyn has been resigned. Director BUNCE, Donald has been resigned. Director CHENHALL, Andrew Talbot has been resigned. Director CLARK, Marie has been resigned. Director CLAXTON, Andrew James has been resigned. Director DAVIES, Peter Anthony has been resigned. Nominee Director DILLON, John Edward Michael has been resigned. Director FARMER, John Malcolm has been resigned. Director FARMER, John Malcolm has been resigned. Director GARNHAM, Thomas Russell has been resigned. Director HUCKERBY, Geoff has been resigned. Director LANDELS, William Daniel has been resigned. Director LINFORD, Denis has been resigned. Director MCGLYNN, Rosie has been resigned. Director MCOMISH, James has been resigned. Director MEACHEM, Derek Lewis has been resigned. Director MERRICK, Peter Anthony has been resigned. Director MUSTO, Adrian Arnold has been resigned. Director ONG, Christopher Michael has been resigned. Director PEARSON, Andrew John has been resigned. Director QUINN, Ronald has been resigned. Director ROWELL, Christopher Edward has been resigned. Director SPICER, Hugh Westcott has been resigned. Director STEWART, John has been resigned. Director SYKES, John Neil has been resigned. Director THORNE, David George has been resigned. Director THORNTON, Anthony has been resigned. Director TONKINSON, Paul Barry Philip has been resigned. Director WAITE, Paul Ashley has been resigned. Director WATSON, David has been resigned. Nominee Director WILSON, Clare Alice has been resigned. Director WRIGHT, Douglas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEWITT, Martin James
Appointed Date: 22 August 2011

Director
CARDEN, Adam Paul
Appointed Date: 26 August 2014
47 years old

Director
COULDRICK, Mark
Appointed Date: 27 September 2011
64 years old

Director
HEWITT, Martin James
Appointed Date: 01 September 2006
68 years old

Director
MCBEAN MALLON, Lorna Ann
Appointed Date: 01 September 2012
48 years old

Director
OSBORNE, David
Appointed Date: 09 February 2007
67 years old

Director
SMITH, Graham
Appointed Date: 01 September 2006
62 years old

Director
TRAVELL, Alexander Glen
Appointed Date: 29 March 2005
54 years old

Director
WOOLLARD, Kevin Robert
Appointed Date: 01 September 2012
63 years old

Resigned Directors

Secretary
COX, Chris
Resigned: 09 September 1999
Appointed Date: 01 April 1999

Secretary
COX, Christopher John
Resigned: 02 July 2002
Appointed Date: 30 April 2002

Secretary
DAVIES, Gordon
Resigned: 01 April 1999
Appointed Date: 19 June 1998

Secretary
DAVIES, Peter Anthony
Resigned: 22 August 2011
Appointed Date: 24 July 2007

Secretary
HARRISON, Sheila
Resigned: 30 April 2002
Appointed Date: 23 May 2000

Secretary
MORRISON, Janet Frances
Resigned: 03 May 2000
Appointed Date: 09 September 1999

Secretary
THORNE, David George
Resigned: 31 August 2005
Appointed Date: 02 July 2002

Secretary
THORNTON, Anthony
Resigned: 24 July 2007
Appointed Date: 27 September 2005

Secretary
WHIDDETT, Anthony Austin
Resigned: 23 May 2000
Appointed Date: 03 May 2000

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 19 June 1998
Appointed Date: 02 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1998
Appointed Date: 08 January 1998

Director
ABRAHAM, Roger Fenwick
Resigned: 31 March 2000
Appointed Date: 22 April 1999
80 years old

Director
BIRCH, Celia Ann
Resigned: 12 January 1999
Appointed Date: 22 May 1998
63 years old

Director
BRANDT, Martin
Resigned: 26 August 2014
Appointed Date: 01 September 2010
75 years old

Director
BRICKLES, Mervyn
Resigned: 09 November 1999
Appointed Date: 01 April 1999
71 years old

Director
BUNCE, Donald
Resigned: 16 December 1998
Appointed Date: 30 April 1998
76 years old

Director
CHENHALL, Andrew Talbot
Resigned: 29 March 2005
Appointed Date: 11 July 1999
76 years old

Director
CLARK, Marie
Resigned: 23 September 2008
Appointed Date: 27 September 2005
65 years old

Director
CLAXTON, Andrew James
Resigned: 20 April 2000
Appointed Date: 15 April 1998
64 years old

Director
DAVIES, Peter Anthony
Resigned: 22 August 2011
Appointed Date: 15 April 1998
70 years old

Nominee Director
DILLON, John Edward Michael
Resigned: 15 April 1998
Appointed Date: 08 January 1998
62 years old

Director
FARMER, John Malcolm
Resigned: 31 August 2000
Appointed Date: 01 April 1999
78 years old

Director
FARMER, John Malcolm
Resigned: 31 August 2000
Appointed Date: 30 November 1998
78 years old

Director
GARNHAM, Thomas Russell
Resigned: 15 July 1999
Appointed Date: 17 March 1999
72 years old

Director
HUCKERBY, Geoff
Resigned: 31 August 2005
Appointed Date: 09 November 1999
70 years old

Director
LANDELS, William Daniel
Resigned: 01 April 1999
Appointed Date: 15 April 1998
81 years old

Director
LINFORD, Denis
Resigned: 01 February 2002
Appointed Date: 16 March 1999
76 years old

Director
MCGLYNN, Rosie
Resigned: 25 May 2010
Appointed Date: 25 September 2007
47 years old

Director
MCOMISH, James
Resigned: 01 September 2006
Appointed Date: 25 May 2004
56 years old

Director
MEACHEM, Derek Lewis
Resigned: 01 February 2002
Appointed Date: 19 June 1998
70 years old

Director
MERRICK, Peter Anthony
Resigned: 17 December 2003
Appointed Date: 24 October 2000
72 years old

Director
MUSTO, Adrian Arnold
Resigned: 31 December 1998
Appointed Date: 01 May 1998
70 years old

Director
ONG, Christopher Michael
Resigned: 01 September 2006
Appointed Date: 07 October 2005
51 years old

Director
PEARSON, Andrew John
Resigned: 01 September 2012
Appointed Date: 01 March 2010
69 years old

Director
QUINN, Ronald
Resigned: 31 March 2006
Appointed Date: 04 November 1999
64 years old

Director
ROWELL, Christopher Edward
Resigned: 09 February 2007
Appointed Date: 03 May 2000
63 years old

Director
SPICER, Hugh Westcott
Resigned: 01 April 1999
Appointed Date: 15 April 1998
75 years old

Director
STEWART, John
Resigned: 01 September 2012
Appointed Date: 01 September 2010
72 years old

Director
SYKES, John Neil
Resigned: 27 July 2010
Appointed Date: 01 April 2000
76 years old

Director
THORNE, David George
Resigned: 31 August 2005
Appointed Date: 02 June 1998
61 years old

Director
THORNTON, Anthony
Resigned: 24 July 2007
Appointed Date: 01 September 2005
66 years old

Director
TONKINSON, Paul Barry Philip
Resigned: 31 August 2005
Appointed Date: 26 March 2002
64 years old

Director
WAITE, Paul Ashley
Resigned: 29 March 2005
Appointed Date: 01 February 2002
66 years old

Director
WATSON, David
Resigned: 01 March 2010
Appointed Date: 23 September 2008
47 years old

Nominee Director
WILSON, Clare Alice
Resigned: 15 April 1998
Appointed Date: 08 January 1998
60 years old

Director
WRIGHT, Douglas
Resigned: 04 November 1999
Appointed Date: 15 April 1998
65 years old

MRA SERVICE COMPANY LIMITED Events

10 Feb 2017
Confirmation statement made on 8 January 2017 with updates
06 Sep 2016
Full accounts made up to 31 March 2016
26 Apr 2016
All of the property or undertaking has been released from charge 1
14 Mar 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 163

08 Jan 2016
Full accounts made up to 31 March 2015
...
... and 203 more events
29 Apr 1998
New director appointed
11 Mar 1998
Company name changed precis (1617) LIMITED\certificate issued on 11/03/98
05 Mar 1998
Secretary resigned
05 Mar 1998
New secretary appointed
08 Jan 1998
Incorporation

MRA SERVICE COMPANY LIMITED Charges

20 November 2001
Rent deposit deed
Delivered: 1 December 2001
Status: Outstanding
Persons entitled: Metromedia Fiber Network UK LTD
Description: £113,737.50 placed in a deposit account.