MERCURY COMMODITIES LIMITED
CASTLETOWN AGRENCO LIMITED AARCO 249 LIMITED

Hellopages » Dorset » Weymouth and Portland » DT5 1PH

Company number 05075879
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address MERCURY COMMODITIES LIMITED INCLINE ROAD, PORTLAND PORT, CASTLETOWN, PORTLAND, ENGLAND, DT5 1PH
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 310,000 ; Register inspection address has been changed from Unit 17 D Dunkirk Trading Estate, Chester Gates Dunkirk Chester CH1 6LT England to C/O Mercury Commodities Ltd Mercury Commodities Ltd Portland Port Castletown Portland Dorset DT5 1PH. The most likely internet sites of MERCURY COMMODITIES LIMITED are www.mercurycommodities.co.uk, and www.mercury-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Mercury Commodities Limited is a Private Limited Company. The company registration number is 05075879. Mercury Commodities Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Mercury Commodities Limited is Mercury Commodities Limited Incline Road Portland Port Castletown Portland England Dt5 1ph. . NICKEL, Frank is a Secretary of the company. NICKEL, Frank is a Director of the company. WATT, William Michael is a Director of the company. Secretary HUMBERG, Frederico Jose has been resigned. Nominee Secretary AARCO SERVICES LIMITED has been resigned. Director CHUAN, Tanna Tan Tine has been resigned. Director HUMBERG, Frederico Jose has been resigned. Director LAFELICE, Antonio has been resigned. Nominee Director AARCO NOMINEES LIMITED has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
NICKEL, Frank
Appointed Date: 27 April 2005

Director
NICKEL, Frank
Appointed Date: 05 November 2004
57 years old

Director
WATT, William Michael
Appointed Date: 15 December 2004
59 years old

Resigned Directors

Secretary
HUMBERG, Frederico Jose
Resigned: 28 April 2005
Appointed Date: 29 July 2004

Nominee Secretary
AARCO SERVICES LIMITED
Resigned: 29 July 2004
Appointed Date: 17 March 2004

Director
CHUAN, Tanna Tan Tine
Resigned: 25 July 2008
Appointed Date: 18 December 2007
62 years old

Director
HUMBERG, Frederico Jose
Resigned: 10 December 2005
Appointed Date: 29 July 2004
53 years old

Director
LAFELICE, Antonio
Resigned: 18 December 2007
Appointed Date: 29 July 2004
76 years old

Nominee Director
AARCO NOMINEES LIMITED
Resigned: 29 July 2004
Appointed Date: 17 March 2004

MERCURY COMMODITIES LIMITED Events

29 Jul 2016
Full accounts made up to 30 April 2016
16 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 310,000

16 May 2016
Register inspection address has been changed from Unit 17 D Dunkirk Trading Estate, Chester Gates Dunkirk Chester CH1 6LT England to C/O Mercury Commodities Ltd Mercury Commodities Ltd Portland Port Castletown Portland Dorset DT5 1PH
07 Mar 2016
Secretary's details changed for Frank Nickel on 6 March 2016
07 Mar 2016
Director's details changed for Frank Nickel on 6 March 2016
...
... and 64 more events
04 Aug 2004
New secretary appointed;new director appointed
04 Aug 2004
Secretary resigned
04 Aug 2004
Director resigned
03 Aug 2004
Company name changed aarco 249 LIMITED\certificate issued on 03/08/04
17 Mar 2004
Incorporation

MERCURY COMMODITIES LIMITED Charges

14 November 2013
Charge code 0507 5879 0008
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land on the west side of incline road portland port…
30 September 2013
Charge code 0507 5879 0007
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 April 2013
Debenture
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2012
Security assignment
Delivered: 19 April 2012
Status: Satisfied on 1 May 2013
Persons entitled: Bank Leumi (UK) PLC
Description: The assigned assets being all the right title benefit and…
2 February 2009
Debenture
Delivered: 4 February 2009
Status: Satisfied on 1 May 2013
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2005
Security assignment
Delivered: 10 December 2005
Status: Satisfied on 1 May 2013
Persons entitled: Bank Leumi (UK) PLC
Description: Assigns and agrees to assign with full title guarantee the…
7 December 2005
Charge over credit balances
Delivered: 10 December 2005
Status: Satisfied on 1 May 2013
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…
1 February 2005
General charge of receivables and contract rights
Delivered: 16 February 2005
Status: Satisfied on 14 January 2013
Persons entitled: Absa Bank Limited
Description: Fixed charge over the right title benefits and interest in…