MEARS & COTTERILL LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6HH
Company number 04511847
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address 80 MOUNT STREET, NOTTINGHAM, NG1 6HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Robert James Marshall as a director on 7 December 2016; Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016; Termination of appointment of Robert Marshall as a secretary on 25 November 2016. The most likely internet sites of MEARS & COTTERILL LIMITED are www.mearscotterill.co.uk, and www.mears-cotterill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Mears Cotterill Limited is a Private Limited Company. The company registration number is 04511847. Mears Cotterill Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Mears Cotterill Limited is 80 Mount Street Nottingham Ng1 6hh. . FRASER, Andrew Hector is a Secretary of the company. GREENFIELD, Phillip Lee Richard is a Director of the company. KERSHAW, Samuel Patrick Donald is a Director of the company. Secretary MARSHALL, Robert has been resigned. Secretary MEARS, Peter William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARSHALL, Robert James has been resigned. Director MEARS, Joanne Luise has been resigned. Director MEARS, John William has been resigned. Director MEARS, Muriel Elsie has been resigned. Director MEARS, Peter William has been resigned. Director PRITCHARD, Barry has been resigned. Director TURNER, Guy Peter has been resigned. Director WHIGHAM, John Cowie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRASER, Andrew Hector
Appointed Date: 25 November 2016

Director
GREENFIELD, Phillip Lee Richard
Appointed Date: 01 December 2011
73 years old

Director
KERSHAW, Samuel Patrick Donald
Appointed Date: 27 September 2016
62 years old

Resigned Directors

Secretary
MARSHALL, Robert
Resigned: 25 November 2016
Appointed Date: 01 December 2011

Secretary
MEARS, Peter William
Resigned: 01 December 2011
Appointed Date: 15 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Director
MARSHALL, Robert James
Resigned: 07 December 2016
Appointed Date: 01 December 2011
60 years old

Director
MEARS, Joanne Luise
Resigned: 01 December 2011
Appointed Date: 13 October 2009
54 years old

Director
MEARS, John William
Resigned: 01 December 2011
Appointed Date: 15 August 2002
87 years old

Director
MEARS, Muriel Elsie
Resigned: 16 March 2004
Appointed Date: 15 August 2002
85 years old

Director
MEARS, Peter William
Resigned: 01 December 2011
Appointed Date: 01 August 2003
59 years old

Director
PRITCHARD, Barry
Resigned: 28 February 2013
Appointed Date: 01 December 2011
65 years old

Director
TURNER, Guy Peter
Resigned: 05 January 2012
Appointed Date: 01 December 2011
54 years old

Director
WHIGHAM, John Cowie
Resigned: 01 September 2016
Appointed Date: 20 November 2012
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Persons With Significant Control

Funeral Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEARS & COTTERILL LIMITED Events

07 Dec 2016
Termination of appointment of Robert James Marshall as a director on 7 December 2016
01 Dec 2016
Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016
01 Dec 2016
Termination of appointment of Robert Marshall as a secretary on 25 November 2016
04 Oct 2016
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 27 September 2016
01 Sep 2016
Termination of appointment of John Cowie Whigham as a director on 1 September 2016
...
... and 64 more events
19 Sep 2002
Director resigned
19 Sep 2002
New secretary appointed
19 Sep 2002
New director appointed
19 Sep 2002
New director appointed
15 Aug 2002
Incorporation

MEARS & COTTERILL LIMITED Charges

22 August 2012
Debenture
Delivered: 30 August 2012
Status: Satisfied on 22 July 2015
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
1 December 2011
Debenture
Delivered: 8 December 2011
Status: Satisfied on 4 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…