MERCIAN PROPERTY SERVICES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2NP

Company number 03368561
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address CLIFFORD TOWERS, 1ST FLOOR SUITES UNITS 8-9 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, WARWICKSHIRE, CV21 2NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,000 ; Auditor's resignation. The most likely internet sites of MERCIAN PROPERTY SERVICES LIMITED are www.mercianpropertyservices.co.uk, and www.mercian-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Mercian Property Services Limited is a Private Limited Company. The company registration number is 03368561. Mercian Property Services Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Mercian Property Services Limited is Clifford Towers 1st Floor Suites Units 8 9 Webb Ellis Business Park Woodside Park Rugby Warwickshire Cv21 2np. . CONNELLY, Judith Lesley is a Secretary of the company. CONNELLY, Judith Lesley is a Director of the company. CONNELLY, William Joseph is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUGHES, Gary Derek has been resigned. Director HUGHES, Marjorie Joyce has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CONNELLY, Judith Lesley
Appointed Date: 09 May 1997

Director
CONNELLY, Judith Lesley
Appointed Date: 09 May 1997
72 years old

Director
CONNELLY, William Joseph
Appointed Date: 09 May 1997
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

Director
HUGHES, Gary Derek
Resigned: 30 January 2000
Appointed Date: 09 May 1997
56 years old

Director
HUGHES, Marjorie Joyce
Resigned: 12 October 1998
Appointed Date: 09 May 1997
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

MERCIAN PROPERTY SERVICES LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000

31 Dec 2015
Auditor's resignation
22 Dec 2015
Auditor's resignation
14 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 51 more events
06 Jun 1997
New director appointed
06 Jun 1997
New director appointed
06 Jun 1997
New director appointed
06 Jun 1997
Registered office changed on 06/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
09 May 1997
Incorporation

MERCIAN PROPERTY SERVICES LIMITED Charges

11 February 2000
Legal mortgage
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 63 green street hereford HR1 2QW t/no.HW8168. With the…
29 March 1999
Legal mortgage
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 57 pinfold street rugby warwickshire.. With the benefit of…
14 July 1997
Legal mortgage
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 5 wood street rugby warwickshire. With the…
1 July 1997
Debenture
Delivered: 2 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…