MERCURY ALARM SERVICES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9TX

Company number 01456090
Status Active
Incorporation Date 23 October 1979
Company Type Private Limited Company
Address LONSDALE & MARSH, 7TH FLOOR, COTTON HOUSE, OLD HALL STREET, LIVERPOOL, ENGLAND, L3 9TX
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 11 November 2015. The most likely internet sites of MERCURY ALARM SERVICES LIMITED are www.mercuryalarmservices.co.uk, and www.mercury-alarm-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercury Alarm Services Limited is a Private Limited Company. The company registration number is 01456090. Mercury Alarm Services Limited has been working since 23 October 1979. The present status of the company is Active. The registered address of Mercury Alarm Services Limited is Lonsdale Marsh 7th Floor Cotton House Old Hall Street Liverpool England L3 9tx. . SKELDON, Helen Elizabeth is a Secretary of the company. SKELDON, Helen Elizabeth is a Director of the company. SKELDON, Robert is a Director of the company. SKELDON, Simon Carl is a Director of the company. Secretary SKELDON, Sheila Avriel has been resigned. Director SKELDON, Sheila Avriel has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
SKELDON, Helen Elizabeth
Appointed Date: 29 September 2011

Director
SKELDON, Helen Elizabeth
Appointed Date: 29 September 2011
57 years old

Director
SKELDON, Robert

89 years old

Director
SKELDON, Simon Carl
Appointed Date: 01 July 2004
61 years old

Resigned Directors

Secretary
SKELDON, Sheila Avriel
Resigned: 29 September 2011

Director
SKELDON, Sheila Avriel
Resigned: 29 September 2011
87 years old

Persons With Significant Control

Mr Simon Carl Skeldon
Notified on: 24 August 2016
61 years old
Nature of control: Has significant influence or control

Mr Robert Skeldon
Notified on: 24 August 2016
89 years old
Nature of control: Ownership of shares – 75% or more

MERCURY ALARM SERVICES LIMITED Events

25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 11 November 2015
27 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 7,000

19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
14 Sep 1987
Accounts made up to 31 December 1986

14 Sep 1987
Return made up to 14/08/87; full list of members

31 Mar 1987
Particulars of mortgage/charge

20 Nov 1986
Accounts for a small company made up to 31 December 1985

20 Nov 1986
Return made up to 26/06/86; full list of members

MERCURY ALARM SERVICES LIMITED Charges

12 August 1994
Debenture
Delivered: 17 August 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1994
Legal charge
Delivered: 16 August 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and property on the north side of duke street formby…
26 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied on 16 August 1994
Persons entitled: Midland Bank PLC
Description: F/H - 3 duke street, formby, merseyside title no ms 110102.