CORSEC MERCANTILE SERVICES LIMITED
LUTON


Company number 00969886
Status Active
Incorporation Date 8 January 1970
Company Type Private Limited Company
Address 100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Secretary's details changed for B-R Secretariat Limited on 4 January 2017; Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016. The most likely internet sites of CORSEC MERCANTILE SERVICES LIMITED are www.corsecmercantileservices.co.uk, and www.corsec-mercantile-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Corsec Mercantile Services Limited is a Private Limited Company. The company registration number is 00969886. Corsec Mercantile Services Limited has been working since 08 January 1970. The present status of the company is Active. The registered address of Corsec Mercantile Services Limited is 100 Capability Green Luton Bedfordshire England Lu1 3lg. . B-R SECRETARIAT LIMITED is a Secretary of the company. HOCKEN, Philip James is a Director of the company. PEACHEY, Richard John is a Director of the company. Director BOWMER, Christopher Kenneth John has been resigned. Director BULL, Stuart Alan has been resigned. Director BURKE, Catherine Lucy has been resigned. Director DRUMMOND, Christopher James has been resigned. Director GIBSON, David William has been resigned. Director VENNER, Philip Jonathan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
B-R SECRETARIAT LIMITED

Director
HOCKEN, Philip James
Appointed Date: 30 September 2016
48 years old

Director
PEACHEY, Richard John
Appointed Date: 30 September 2016
60 years old

Resigned Directors

Director
BOWMER, Christopher Kenneth John
Resigned: 19 September 2006
Appointed Date: 04 January 2000
78 years old

Director
BULL, Stuart Alan
Resigned: 01 October 2013
71 years old

Director
BURKE, Catherine Lucy
Resigned: 14 May 1993
62 years old

Director
DRUMMOND, Christopher James
Resigned: 30 November 2016
Appointed Date: 01 October 2013
44 years old

Director
GIBSON, David William
Resigned: 30 September 2016
Appointed Date: 14 May 1993
63 years old

Director
VENNER, Philip Jonathan
Resigned: 24 December 1999
Appointed Date: 07 June 1993
67 years old

Persons With Significant Control

Sir Joseph Causton & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORSEC MERCANTILE SERVICES LIMITED Events

27 Apr 2017
Confirmation statement made on 25 April 2017 with updates
16 Jan 2017
Secretary's details changed for B-R Secretariat Limited on 4 January 2017
13 Dec 2016
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
01 Dec 2016
Termination of appointment of Christopher James Drummond as a director on 30 November 2016
14 Nov 2016
Appointment of Mr Richard John Peachey as a director on 30 September 2016
...
... and 104 more events
14 Mar 1987
Return made up to 17/09/86; full list of members

14 Mar 1987
New director appointed

10 Mar 1987
Accounting reference date extended from 31/03 to 30/09

03 Dec 1986
Accounts for a dormant company made up to 31 March 1986

13 Aug 1981
Memorandum and Articles of Association