MERCIAN HOLDINGS LIMITED
HEREFORD MERCIAN LIFTING GEAR (HEREFORD) LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR1 2NZ

Company number 01289883
Status Active
Incorporation Date 9 December 1976
Company Type Private Limited Company
Address 8 NELSON STREET, HEREFORD, HR1 2NZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 100 . The most likely internet sites of MERCIAN HOLDINGS LIMITED are www.mercianholdings.co.uk, and www.mercian-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Mercian Holdings Limited is a Private Limited Company. The company registration number is 01289883. Mercian Holdings Limited has been working since 09 December 1976. The present status of the company is Active. The registered address of Mercian Holdings Limited is 8 Nelson Street Hereford Hr1 2nz. . ALLEN, Norman Clyde is a Director of the company. ALLEN, Shirley May is a Director of the company. Secretary ELLSUM, Beverley Jo has been resigned. Secretary WILKINS, Reginald Claude has been resigned. Director ALLEN, Adrian Karl has been resigned. Director ALLEN, Shirley May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALLEN, Norman Clyde

93 years old

Director
ALLEN, Shirley May
Appointed Date: 09 June 2003
89 years old

Resigned Directors

Secretary
ELLSUM, Beverley Jo
Resigned: 28 March 2015
Appointed Date: 01 November 1991

Secretary
WILKINS, Reginald Claude
Resigned: 01 November 1991

Director
ALLEN, Adrian Karl
Resigned: 06 June 2003
64 years old

Director
ALLEN, Shirley May
Resigned: 05 November 2002
89 years old

Persons With Significant Control

Mr Norman Clyde Allen
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirley May Allen
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCIAN HOLDINGS LIMITED Events

23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Registered office address changed from Netherwood Road Rotherwas Industrial Estate Hereford HR2 6JU to 8 Nelson Street Hereford HR1 2NZ on 5 August 2015
...
... and 66 more events
18 Jan 1989
Full accounts made up to 31 December 1987

15 Mar 1988
Full accounts made up to 31 December 1986

15 Mar 1988
Return made up to 31/12/87; full list of members

08 Apr 1987
Return made up to 31/12/86; full list of members

03 Dec 1986
Full accounts made up to 31 December 1985