MERCIA GROUP LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7JQ
Company number 01464141
Status Active
Incorporation Date 30 November 1979
Company Type Private Limited Company
Address 6-14 UNDERWOOD STREET, LONDON, ENGLAND, N1 7JQ
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016; Director's details changed for Mr Daniel Carl Barton on 23 August 2016. The most likely internet sites of MERCIA GROUP LIMITED are www.merciagroup.co.uk, and www.mercia-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercia Group Limited is a Private Limited Company. The company registration number is 01464141. Mercia Group Limited has been working since 30 November 1979. The present status of the company is Active. The registered address of Mercia Group Limited is 6 14 Underwood Street London England N1 7jq. . BARTON, Daniel Carl is a Secretary of the company. BARTON, Daniel Carl is a Director of the company. FOYE, Anthony Martin is a Director of the company. HURLEY, Nicola Paula is a Director of the company. ROS, Pedro is a Director of the company. Secretary COCKTON, Richard Edward has been resigned. Secretary TANEJA, Ajay has been resigned. Secretary WELSFORD, John Harley has been resigned. Secretary ZAHEDIEH, Ahmed has been resigned. Director BRADY, Charles John has been resigned. Director BROOKES, Richard Basil has been resigned. Director BROOME, Stephen Patrick has been resigned. Director CARRUTHERS, Brian Stuart has been resigned. Director COATES, Elizabeth Jane has been resigned. Director EVERINGHAM, Susan Jane has been resigned. Director HEASON, Robert Andrew has been resigned. Director JONES, Jane Nicola has been resigned. Director ROBERTS, Stuart Kurt has been resigned. Director SMITH, Neil Edwin has been resigned. Director SOARS, John Cawry has been resigned. Director STOCKDALE, Anthony Leonard Clark has been resigned. Director WAKE, Linda Anne has been resigned. Director WELSFORD, John Harley has been resigned. Director WILKINSON, Nigel has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
BARTON, Daniel Carl
Appointed Date: 10 October 2014

Director
BARTON, Daniel Carl
Appointed Date: 01 December 2014
39 years old

Director
FOYE, Anthony Martin
Appointed Date: 12 December 2012
63 years old

Director
HURLEY, Nicola Paula
Appointed Date: 01 November 2006
63 years old

Director
ROS, Pedro
Appointed Date: 31 July 2014
64 years old

Resigned Directors

Secretary
COCKTON, Richard Edward
Resigned: 05 November 2013
Appointed Date: 30 June 2008

Secretary
TANEJA, Ajay
Resigned: 10 October 2014
Appointed Date: 05 November 2013

Secretary
WELSFORD, John Harley
Resigned: 14 October 2006

Secretary
ZAHEDIEH, Ahmed
Resigned: 30 June 2008
Appointed Date: 14 October 2006

Director
BRADY, Charles John
Resigned: 31 July 2014
Appointed Date: 14 October 2006
69 years old

Director
BROOKES, Richard Basil
Resigned: 31 December 2012
Appointed Date: 14 October 2006
68 years old

Director
BROOME, Stephen Patrick
Resigned: 30 May 2012
Appointed Date: 14 October 2006
69 years old

Director
CARRUTHERS, Brian Stuart
Resigned: 13 January 2000
77 years old

Director
COATES, Elizabeth Jane
Resigned: 29 July 2011
68 years old

Director
EVERINGHAM, Susan Jane
Resigned: 01 December 2014
Appointed Date: 01 July 2000
60 years old

Director
HEASON, Robert Andrew
Resigned: 13 January 2000
78 years old

Director
JONES, Jane Nicola
Resigned: 01 July 2005
Appointed Date: 01 January 1995
65 years old

Director
ROBERTS, Stuart Kurt
Resigned: 23 December 2011
Appointed Date: 14 October 2006
64 years old

Director
SMITH, Neil Edwin
Resigned: 31 December 2014
Appointed Date: 23 January 2012
54 years old

Director
SOARS, John Cawry
Resigned: 13 January 2000
75 years old

Director
STOCKDALE, Anthony Leonard Clark
Resigned: 14 October 2006
Appointed Date: 20 January 2005
72 years old

Director
WAKE, Linda Anne
Resigned: 29 April 2016
Appointed Date: 23 January 2012
49 years old

Director
WELSFORD, John Harley
Resigned: 30 June 2007
72 years old

Director
WILKINSON, Nigel
Resigned: 23 January 2012
Appointed Date: 14 October 2006
68 years old

MERCIA GROUP LIMITED Events

20 Dec 2016
Full accounts made up to 30 June 2016
24 Aug 2016
Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016
24 Aug 2016
Director's details changed for Mr Daniel Carl Barton on 23 August 2016
04 May 2016
Termination of appointment of Linda Anne Wake as a director on 29 April 2016
29 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 23,505

...
... and 147 more events
29 Oct 1987
Particulars of mortgage/charge

24 Jul 1987
Accounts for a small company made up to 30 June 1986

11 Mar 1987
Return made up to 13/02/87; full list of members

12 May 1986
Return made up to 28/03/86; full list of members

30 Nov 1979
Certificate of incorporation

MERCIA GROUP LIMITED Charges

13 January 2000
Debenture deed
Delivered: 25 January 2000
Status: Satisfied on 6 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1987
Debenture
Delivered: 29 October 1987
Status: Satisfied on 2 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…