MERCATRON INTERNATIONAL LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB6 7EG

Company number 01214129
Status Active
Incorporation Date 28 May 1975
Company Type Private Limited Company
Address 92A EMPIRE ROAD, PERIVALE, MIDDLESEX, UB6 7EG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of MERCATRON INTERNATIONAL LIMITED are www.mercatroninternational.co.uk, and www.mercatron-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Mercatron International Limited is a Private Limited Company. The company registration number is 01214129. Mercatron International Limited has been working since 28 May 1975. The present status of the company is Active. The registered address of Mercatron International Limited is 92a Empire Road Perivale Middlesex Ub6 7eg. The company`s financial liabilities are £98.6k. It is £-1.78k against last year. The cash in hand is £57.6k. It is £-7.71k against last year. And the total assets are £107.52k, which is £-3.3k against last year. MANDORA, Bakula Babulal is a Secretary of the company. MANDORA, Bakula Babulal is a Director of the company. NAQVI, Iftikhar Ali is a Director of the company. Secretary MCDOWELL, Helen Jane has been resigned. Secretary RUSSELL, Ariadne has been resigned. Secretary RUSSELL, Marlowe Pauline has been resigned. Director RUSSELL, Ariadne has been resigned. Director RUSSELL, Marlowe Pauline has been resigned. Director RUSSELL, Ronald Anthony has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


mercatron international Key Finiance

LIABILITIES £98.6k
-2%
CASH £57.6k
-12%
TOTAL ASSETS £107.52k
-3%
All Financial Figures

Current Directors

Secretary
MANDORA, Bakula Babulal
Appointed Date: 31 August 2006

Director
MANDORA, Bakula Babulal
Appointed Date: 31 August 2006
61 years old

Director
NAQVI, Iftikhar Ali
Appointed Date: 09 April 1998
64 years old

Resigned Directors

Secretary
MCDOWELL, Helen Jane
Resigned: 20 April 1998
Appointed Date: 09 June 1997

Secretary
RUSSELL, Ariadne
Resigned: 30 March 1997

Secretary
RUSSELL, Marlowe Pauline
Resigned: 31 October 2006
Appointed Date: 20 April 1998

Director
RUSSELL, Ariadne
Resigned: 30 March 1997
106 years old

Director
RUSSELL, Marlowe Pauline
Resigned: 31 October 2006
72 years old

Director
RUSSELL, Ronald Anthony
Resigned: 03 November 1994
102 years old

MERCATRON INTERNATIONAL LIMITED Events

18 Sep 2015
Compulsory strike-off action has been suspended
30 Jun 2015
First Gazette notice for compulsory strike-off
17 Dec 2014
Compulsory strike-off action has been suspended
11 Nov 2014
First Gazette notice for compulsory strike-off
13 Sep 2012
Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-09-13
  • GBP 1,600

...
... and 65 more events
12 Apr 1988
Return made up to 23/03/88; full list of members

05 Feb 1988
Return made up to 01/04/87; full list of members

08 Apr 1987
Full accounts made up to 30 June 1986

08 Apr 1987
Return made up to 26/06/86; full list of members

08 Apr 1987
Director resigned

MERCATRON INTERNATIONAL LIMITED Charges

12 September 2006
Debenture
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1981
Charge
Delivered: 14 August 1981
Status: Satisfied on 9 November 2000
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present and future.
24 September 1979
Charge
Delivered: 27 September 1979
Status: Satisfied on 9 November 2000
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…