MERCIALODGE LIMITED
LONDON

Hellopages » Greater London » Newham » E6 3BP

Company number 01959211
Status Active
Incorporation Date 14 November 1985
Company Type Private Limited Company
Address FLAT 1, 2 BARKING ROAD, LONDON, E6 3BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Professor Helen Diane Mason as a director on 22 February 2017; Confirmation statement made on 24 January 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of MERCIALODGE LIMITED are www.mercialodge.co.uk, and www.mercialodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Blackhorse Road Rail Station is 5.2 miles; to Barbican Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercialodge Limited is a Private Limited Company. The company registration number is 01959211. Mercialodge Limited has been working since 14 November 1985. The present status of the company is Active. The registered address of Mercialodge Limited is Flat 1 2 Barking Road London E6 3bp. . TAVAKOLI-FAR, Nastaran is a Secretary of the company. KUTHANAPILLIL KRIAKOSE, Jose is a Director of the company. MARTINKUS, Sarunas is a Director of the company. MASON, Helen Diane, Doctor is a Director of the company. TAVAKOLI-FAR, Nastaran is a Director of the company. Secretary DALE, Thomas Edward has been resigned. Director AITKEN, Frank has been resigned. Director DALE, Thomas Edward has been resigned. Director ELDRIDGE, Rodney James has been resigned. Director GALLAGHER, Barbara has been resigned. Director GALLAGHER, Michael Andrew has been resigned. Director JAY, Lorraine Frances has been resigned. Director JOYCE, Edward has been resigned. Director KASSIM, Abdurab Salim has been resigned. Director MAHMOOD, Khalid has been resigned. Director MASA, Manaza has been resigned. Director SOMOGYI, George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TAVAKOLI-FAR, Nastaran
Appointed Date: 10 October 2014

Director
KUTHANAPILLIL KRIAKOSE, Jose
Appointed Date: 10 October 2014
54 years old

Director
MARTINKUS, Sarunas
Appointed Date: 17 February 2005
50 years old

Director
MASON, Helen Diane, Doctor
Appointed Date: 22 February 2017
66 years old

Director
TAVAKOLI-FAR, Nastaran
Appointed Date: 10 October 2014
40 years old

Resigned Directors

Secretary
DALE, Thomas Edward
Resigned: 01 October 2009

Director
AITKEN, Frank
Resigned: 26 January 1994
81 years old

Director
DALE, Thomas Edward
Resigned: 01 October 2009
94 years old

Director
ELDRIDGE, Rodney James
Resigned: 27 August 1992
60 years old

Director
GALLAGHER, Barbara
Resigned: 01 September 1995
63 years old

Director
GALLAGHER, Michael Andrew
Resigned: 01 September 1995
63 years old

Director
JAY, Lorraine Frances
Resigned: 04 November 2002
Appointed Date: 26 January 1998
70 years old

Director
JOYCE, Edward
Resigned: 21 April 1997
Appointed Date: 30 April 1996
83 years old

Director
KASSIM, Abdurab Salim
Resigned: 31 December 2004
Appointed Date: 22 March 2004
58 years old

Director
MAHMOOD, Khalid
Resigned: 08 March 2004
Appointed Date: 05 November 2002
46 years old

Director
MASA, Manaza
Resigned: 08 March 2004
Appointed Date: 05 November 2002
45 years old

Director
SOMOGYI, George
Resigned: 31 January 2003
Appointed Date: 26 January 1998
72 years old

MERCIALODGE LIMITED Events

16 Mar 2017
Appointment of Professor Helen Diane Mason as a director on 22 February 2017
09 Feb 2017
Confirmation statement made on 24 January 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 40

05 Feb 2016
Total exemption full accounts made up to 31 March 2015
...
... and 93 more events
10 Nov 1988
Full accounts made up to 31 March 1987

25 Oct 1988
Dissolution discontinued

21 Jul 1988
Secretary resigned;new secretary appointed

21 Jul 1988
Director resigned;new director appointed

06 May 1988
First gazette

MERCIALODGE LIMITED Charges

3 February 1986
Third party legal charge
Delivered: 12 February 1986
Status: Outstanding
Persons entitled: Allied Dunbar & Company PLC
Description: All that first & second floors (including the roof) of the…