MERSAULT MANAGERS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02785152
Status Active
Incorporation Date 29 January 1993
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 18 . The most likely internet sites of MERSAULT MANAGERS LIMITED are www.mersaultmanagers.co.uk, and www.mersault-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Mersault Managers Limited is a Private Limited Company. The company registration number is 02785152. Mersault Managers Limited has been working since 29 January 1993. The present status of the company is Active. The registered address of Mersault Managers Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. GALLI, Angiolina is a Director of the company. Secretary BLANDEN, Pamela Anne has been resigned. Secretary GALLI, Angiolina Antonietta has been resigned. Secretary LOVELL, Marian Ruth has been resigned. Secretary MARCHANT, Robert Read has been resigned. Secretary WHEELER, Andrew Philip has been resigned. Secretary COUNTRYWIDE PROPERTY MANGEMENT has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BLANDEN, Pamela Anne has been resigned. Director GALLI, Angiolina Antonietta has been resigned. Director GIEZ, Tamarin has been resigned. Director HARDY, Jenny has been resigned. Director LOVELL, Marian Ruth has been resigned. Director MARCHANT, Robert Read has been resigned. Director MUDDIMAN, Paula Diane has been resigned. Director SHAYNE, Bob Dyke has been resigned. Director UNDERWOOD, Elisabeth Joan has been resigned. Director UNDERWOOD, Frederick George Alexander has been resigned. Director WEBSTER, Michelle Ellen has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 21 January 2010

Director
GALLI, Angiolina
Appointed Date: 03 May 2005
61 years old

Resigned Directors

Secretary
BLANDEN, Pamela Anne
Resigned: 11 January 1999
Appointed Date: 23 June 1997

Secretary
GALLI, Angiolina Antonietta
Resigned: 20 December 2000
Appointed Date: 12 August 1998

Secretary
LOVELL, Marian Ruth
Resigned: 05 June 1997
Appointed Date: 29 January 1993

Secretary
MARCHANT, Robert Read
Resigned: 03 February 1998
Appointed Date: 29 January 1994

Secretary
WHEELER, Andrew Philip
Resigned: 24 November 2004
Appointed Date: 20 December 2000

Secretary
COUNTRYWIDE PROPERTY MANGEMENT
Resigned: 21 January 2010
Appointed Date: 24 November 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 January 1993
Appointed Date: 29 January 1993

Director
BLANDEN, Pamela Anne
Resigned: 12 August 1998
Appointed Date: 23 June 1997
75 years old

Director
GALLI, Angiolina Antonietta
Resigned: 20 December 2000
Appointed Date: 23 June 1997
61 years old

Director
GIEZ, Tamarin
Resigned: 18 November 2002
Appointed Date: 23 June 1997
50 years old

Director
HARDY, Jenny
Resigned: 01 May 2002
Appointed Date: 11 August 1998
72 years old

Director
LOVELL, Marian Ruth
Resigned: 05 June 1997
Appointed Date: 29 January 1993
83 years old

Director
MARCHANT, Robert Read
Resigned: 05 June 1997
Appointed Date: 29 January 1993
63 years old

Director
MUDDIMAN, Paula Diane
Resigned: 01 November 2006
Appointed Date: 23 June 1997
57 years old

Director
SHAYNE, Bob Dyke
Resigned: 01 April 2003
Appointed Date: 23 June 1997
55 years old

Director
UNDERWOOD, Elisabeth Joan
Resigned: 16 April 2009
Appointed Date: 29 January 1998
101 years old

Director
UNDERWOOD, Frederick George Alexander
Resigned: 16 April 2009
Appointed Date: 23 June 1997
104 years old

Director
WEBSTER, Michelle Ellen
Resigned: 22 June 2006
Appointed Date: 23 June 1997
59 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 January 1993
Appointed Date: 29 January 1993

MERSAULT MANAGERS LIMITED Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 18

19 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
09 Aug 1994
First Gazette notice for compulsory strike-off

09 Feb 1993
New director appointed

09 Feb 1993
Secretary resigned;new secretary appointed;director resigned

09 Feb 1993
Registered office changed on 09/02/93 from: 31 corsham street london N1 6DR

29 Jan 1993
Incorporation