MERCURY FIRE ALARM CO LIMITED
HATTERS LANE

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 01852104
Status Liquidation
Incorporation Date 2 October 1984
Company Type Private Limited Company
Address SUITE 17 BUILDING 6, CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 31/03/2016; Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016; INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 31/03/2015. The most likely internet sites of MERCURY FIRE ALARM CO LIMITED are www.mercuryfirealarmco.co.uk, and www.mercury-fire-alarm-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercury Fire Alarm Co Limited is a Private Limited Company. The company registration number is 01852104. Mercury Fire Alarm Co Limited has been working since 02 October 1984. The present status of the company is Liquidation. The registered address of Mercury Fire Alarm Co Limited is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . LUSH, Charlene Michelle is a Secretary of the company. WEST, Kevin Paul is a Director of the company. Secretary GARRAHAN, Loretta Anne has been resigned. Secretary WEST, Elvinia Dorothea has been resigned. Secretary WEST, Geoffrey Frank Alec has been resigned. Director HAMPSON, Michael Frederick Charles has been resigned. Director SAUNDERS, Brian has been resigned. Director WEST, Elvinia Dorothea has been resigned. Director WEST, Geoffrey Frank Alec has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LUSH, Charlene Michelle
Appointed Date: 07 March 2008

Director
WEST, Kevin Paul
Appointed Date: 18 June 1999
61 years old

Resigned Directors

Secretary
GARRAHAN, Loretta Anne
Resigned: 13 January 2011
Appointed Date: 23 January 2005

Secretary
WEST, Elvinia Dorothea
Resigned: 16 May 1999

Secretary
WEST, Geoffrey Frank Alec
Resigned: 23 January 2005
Appointed Date: 16 May 1999

Director
HAMPSON, Michael Frederick Charles
Resigned: 21 May 1993
84 years old

Director
SAUNDERS, Brian
Resigned: 18 November 1994
84 years old

Director
WEST, Elvinia Dorothea
Resigned: 16 May 1999
93 years old

Director
WEST, Geoffrey Frank Alec
Resigned: 19 April 2004
94 years old

MERCURY FIRE ALARM CO LIMITED Events

07 Jun 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 31/03/2016
29 Mar 2016
Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
08 Jun 2015
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 31/03/2015
10 Apr 2014
Registered office address changed from Unit 8 Park Gate Business Centre Chandlers Way Park Gate Southampton Hampshire SO31 1FQ on 10 April 2014
09 Apr 2014
Appointment of a liquidator
...
... and 62 more events
21 Dec 1988
Return made up to 22/08/88; full list of members

22 Nov 1988
Accounts for a small company made up to 31 October 1987

14 Dec 1987
Accounts for a small company made up to 31 October 1986

29 Sep 1987
Return made up to 22/06/87; full list of members
02 Oct 1984
Incorporation

MERCURY FIRE ALARM CO LIMITED Charges

27 January 2005
All assets debenture
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 June 2004
Rent deposit deed
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Robert Anthony Jesse House & Pauline Josephine
Description: £2,625.00.