MERCURY DISTRIBUTION SERVICES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 00885364
Status Active
Incorporation Date 11 August 1966
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 27 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Full accounts made up to 28 December 2014. The most likely internet sites of MERCURY DISTRIBUTION SERVICES LIMITED are www.mercurydistributionservices.co.uk, and www.mercury-distribution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. Mercury Distribution Services Limited is a Private Limited Company. The company registration number is 00885364. Mercury Distribution Services Limited has been working since 11 August 1966. The present status of the company is Active. The registered address of Mercury Distribution Services Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary DIGGORY, Catherine Jeanne has been resigned. Secretary RYAN, Michael Paterson has been resigned. Director ALLWOOD, Charles John has been resigned. Director CATON, Charles Kirk has been resigned. Director COLIGAN, Leo Clive has been resigned. Director EAGLE, Ronald Kenneth has been resigned. Director EWING, Margaret has been resigned. Director GRAF, Charles Philip has been resigned. Director HOYLE, Arthur Philip has been resigned. Director MASTERS, Michael David has been resigned. Director PARKER, Stephen Davenport has been resigned. Director SNEDDEN, David King has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Secretary
DIGGORY, Catherine Jeanne
Resigned: 10 December 2001
Appointed Date: 01 October 1999

Secretary
RYAN, Michael Paterson
Resigned: 30 September 1999
Appointed Date: 23 February 1993

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 01 October 1999
74 years old

Director
CATON, Charles Kirk
Resigned: 07 May 1993
68 years old

Director
COLIGAN, Leo Clive
Resigned: 02 January 2000
77 years old

Director
EAGLE, Ronald Kenneth
Resigned: 01 May 2001
81 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
GRAF, Charles Philip
Resigned: 10 December 2001
78 years old

Director
HOYLE, Arthur Philip
Resigned: 30 September 1998
Appointed Date: 30 July 1993
74 years old

Director
MASTERS, Michael David
Resigned: 18 December 2000
81 years old

Director
PARKER, Stephen Davenport
Resigned: 10 December 2001
Appointed Date: 02 January 2000
73 years old

Director
SNEDDEN, David King
Resigned: 23 February 1993
92 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 01 October 1999
65 years old

MERCURY DISTRIBUTION SERVICES LIMITED Events

27 Jun 2016
Full accounts made up to 27 December 2015
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

10 Jun 2015
Full accounts made up to 28 December 2014
27 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

03 Dec 2014
Appointment of Mr Simon Richard Fox as a director on 17 November 2014
...
... and 113 more events
26 Nov 1987
Registered office changed on 26/11/87 from: P.O. Box 48 old hall street liverpool L69 3EB

10 Aug 1987
Return made up to 07/05/87; full list of members

05 Nov 1986
Full accounts made up to 28 December 1985
07 Jun 1986
Return made up to 08/05/86; full list of members

01 Jun 1985
Accounts made up to 29 December 1984