MERCIAN LIFTING GEAR (UK) LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 4UF

Company number 02774600
Status Liquidation
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 66 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 March 2017; Liquidators statement of receipts and payments to 8 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of MERCIAN LIFTING GEAR (UK) LIMITED are www.mercianliftinggearuk.co.uk, and www.mercian-lifting-gear-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Mercian Lifting Gear Uk Limited is a Private Limited Company. The company registration number is 02774600. Mercian Lifting Gear Uk Limited has been working since 17 December 1992. The present status of the company is Liquidation. The registered address of Mercian Lifting Gear Uk Limited is Units 1 3 Hilltop Business Park Devizes Road Salisbury Wiltshire Sp3 4uf. . ELLSUM, Beverley Jo is a Secretary of the company. DAVIES, Andrew Mark is a Director of the company. Secretary ALLEN, Shirley May has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director ALLEN, Adrian Karl has been resigned. Director ALLEN, Norman Clyde has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors


Director
DAVIES, Andrew Mark
Appointed Date: 01 March 2004
61 years old

Resigned Directors

Secretary
ALLEN, Shirley May
Resigned: 01 October 2010
Appointed Date: 23 September 2003

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1992

Director
ALLEN, Adrian Karl
Resigned: 06 June 2003
64 years old

Director
ALLEN, Norman Clyde
Resigned: 01 October 2010
93 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 17 December 1993
Appointed Date: 17 December 1992

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1992

MERCIAN LIFTING GEAR (UK) LIMITED Events

08 Mar 2017
Registered office address changed from 66 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 March 2017
29 Sep 2016
Liquidators statement of receipts and payments to 8 September 2016
09 Aug 2016
Appointment of a voluntary liquidator
09 Aug 2016
Notice of ceasing to act as a voluntary liquidator
07 Oct 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 74 more events
05 Aug 1993
Accounting reference date notified as 31/12

10 Jan 1993
Registered office changed on 10/01/93 from: scorpio house 102 sydney st chelsea london SW3 6NJ

10 Jan 1993
Director resigned;new director appointed

10 Jan 1993
Secretary resigned;new secretary appointed;director resigned

17 Dec 1992
Incorporation