MERCURY PUBS LIMITED
BURTON UPON TRENT AABCO LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 03190315
Status Active
Incorporation Date 24 April 1996
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016; Accounts for a dormant company made up to 22 August 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of MERCURY PUBS LIMITED are www.mercurypubs.co.uk, and www.mercury-pubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 6 miles; to Lichfield Trent Valley Rail Station is 9.3 miles; to Lichfield Trent Valley High Level Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercury Pubs Limited is a Private Limited Company. The company registration number is 03190315. Mercury Pubs Limited has been working since 24 April 1996. The present status of the company is Active. The registered address of Mercury Pubs Limited is Jubilee House Second Avenue Burton Upon Trent Staffordshire De14 2wf. . APPLEBY, Francesca is a Secretary of the company. BASHFORTH, Edward Michael is a Director of the company. DANDO, Stephen Peter is a Director of the company. Secretary HARRIS, Claire Louise has been resigned. Secretary JEMBERT NOMINEES LIMITED has been resigned. Secretary LANGTON, Deborah has been resigned. Secretary LANGTON, Eileen has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director DUTTON, Philip has been resigned. Director GRIFFITHS, Donald has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Director KEMP, Deborah Jane has been resigned. Director LANGTON, Deborah has been resigned. Director MCDONALD, Robert James has been resigned. Director POTTON, Roger Joseph Frederick has been resigned. Director PRESTON, Neil David has been resigned. Director WHITESIDE, Roger Mark has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 07 October 2014
51 years old

Director
DANDO, Stephen Peter
Appointed Date: 18 June 2010
53 years old

Resigned Directors

Secretary
HARRIS, Claire Louise
Resigned: 07 October 2014
Appointed Date: 01 February 2013

Secretary
JEMBERT NOMINEES LIMITED
Resigned: 25 June 2002
Appointed Date: 16 May 2002

Secretary
LANGTON, Deborah
Resigned: 07 July 1998
Appointed Date: 27 October 1996

Secretary
LANGTON, Eileen
Resigned: 16 May 2002
Appointed Date: 07 July 1998

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 25 June 2002

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 30 November 2006

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Nominee Secretary
SEMKEN LIMITED
Resigned: 23 May 1996
Appointed Date: 24 April 1996

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 01 July 2008
51 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
GRIFFITHS, Donald
Resigned: 07 July 1998
Appointed Date: 27 October 1996
75 years old

Director
GRIFFITHS, Neil Robert Ceidrych
Resigned: 30 November 2016
Appointed Date: 01 February 2013
64 years old

Director
KEMP, Deborah Jane
Resigned: 01 July 2008
Appointed Date: 14 April 2003
64 years old

Director
LANGTON, Deborah
Resigned: 16 May 2002
Appointed Date: 27 October 1996
62 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 14 April 2003
70 years old

Director
POTTON, Roger Joseph Frederick
Resigned: 14 April 2003
Appointed Date: 16 May 2002
72 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 14 April 2003
65 years old

Director
WHITESIDE, Roger Mark
Resigned: 01 February 2013
Appointed Date: 13 August 2012
67 years old

Nominee Director
LUFMER LIMITED
Resigned: 23 May 1996
Appointed Date: 24 April 1996

MERCURY PUBS LIMITED Events

26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
24 May 2016
Accounts for a dormant company made up to 22 August 2015
03 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

11 Jan 2016
Company name changed aabco LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08

22 May 2015
Accounts for a dormant company made up to 23 August 2014
...
... and 99 more events
19 Mar 1997
New secretary appointed;new director appointed
07 Jun 1996
Secretary resigned
07 Jun 1996
Director resigned
07 Jun 1996
Registered office changed on 07/06/96 from: the studio st. Nicholas close elstree herts WD6 3EW
24 Apr 1996
Incorporation

MERCURY PUBS LIMITED Charges

8 December 2006
Second ranking fixed and floating security document
Delivered: 18 December 2006
Status: Satisfied on 8 April 2009
Persons entitled: The Royal Bank of Scotland as Security Agent for the Benefit of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
16 January 2006
Fixed and floating security document
Delivered: 23 January 2006
Status: Satisfied on 8 April 2009
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: First legal mortgage all property in england and…
26 January 1998
Legal charge and debenture
Delivered: 6 February 1998
Status: Satisfied on 24 May 2002
Persons entitled: Scottish & Newcastle Plcand/or Their Trading Companies
Description: Ned kellys 1-3 st thomas street merseyside liverpool and…
26 January 1998
Legal charge
Delivered: 5 February 1998
Status: Satisfied on 24 May 2002
Persons entitled: Farmhouse Produce (1936) Limited
Description: All that l/h property and premises k/a ground floor and…