MEARS GROUP PLC

15 officers / 21 resignations

WHARTON, Nicholas Barry Edward

Correspondence address
2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4FE
Role ACTIVE
director
Date of birth
August 1966
Appointed on
14 December 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode GL3 4FE £2,192,000

NAR, Hema

Correspondence address
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 January 2023
Resigned on
14 December 2023
Nationality
British
Occupation
Employee Director

Average house price in the postcode GL3 4AH £5,746,000

CRITCHLEY, Lucas Jordan

Correspondence address
2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4FE
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4FE £2,192,000

LOCKWOOD, Angela

Correspondence address
2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4FE
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 January 2022
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode GL3 4FE £2,192,000

GIBBARD, Claire Margaret

Correspondence address
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH
Role ACTIVE
director
Date of birth
August 1987
Appointed on
28 July 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Employee Director

Average house price in the postcode GL3 4AH £5,746,000

LOUGHLIN, Christopher

Correspondence address
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH
Role ACTIVE
director
Date of birth
August 1952
Appointed on
17 August 2019
Resigned on
23 June 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode GL3 4AH £5,746,000

CLARKE, Jim

Correspondence address
2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4FE
Role ACTIVE
director
Date of birth
March 1960
Appointed on
2 July 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode GL3 4FE £2,192,000

MURPHY, Kieran Francis

Correspondence address
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH
Role ACTIVE
director
Date of birth
July 1958
Appointed on
2 January 2019
Resigned on
23 June 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode GL3 4AH £5,746,000

IRWIN, Roy

Correspondence address
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH
Role ACTIVE
director
Date of birth
October 1954
Appointed on
7 June 2017
Resigned on
29 June 2021
Nationality
British
Occupation
Housing Professional

Average house price in the postcode GL3 4AH £5,746,000

UNWIN, Julia, Dame

Correspondence address
2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4FE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
1 January 2016
Resigned on
2 January 2025
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode GL3 4FE £2,192,000

DAVIES, John Geraint

Correspondence address
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH
Role ACTIVE
director
Date of birth
November 1954
Appointed on
27 October 2015
Resigned on
29 June 2021
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode GL3 4AH £5,746,000

WESTRAN, Ben Robert

Correspondence address
2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4FE
Role ACTIVE
secretary
Appointed on
28 January 2014

Average house price in the postcode GL3 4FE £2,192,000

LONG, Alan Martin

Correspondence address
The Mount Church Lane, Ipstones, Staffs, ST10 2LF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
18 August 2009
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode ST10 2LF £268,000

SMITH, Andrew Christopher Melville

Correspondence address
2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4FE
Role ACTIVE
director
Date of birth
June 1972
Appointed on
9 March 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode GL3 4FE £2,192,000

MILES, David John

Correspondence address
The Dormers Old Ashford Road, Lenham, Maidstone, Kent, ME17 2PX
Role ACTIVE
director
Date of birth
February 1966
Appointed on
30 January 2007
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ME17 2PX £785,000


HILLERBY, AMANDA LAVINIA

Correspondence address
1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
7 June 2018
Resigned on
12 February 2020
Nationality
BRITISH
Occupation
QUALITY MANAGER

Average house price in the postcode GL3 4AH £5,746,000

CORRADO, ELIZABETH FRANCES

Correspondence address
1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
20 September 2017
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode GL3 4AH £5,746,000

BURT, JASON DREW

Correspondence address
1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
7 June 2017
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL3 4AH £5,746,000

MARSTON, DAVIDA SARA

Correspondence address
UNIT 1390 MONTPELLIER COURT, BROCKWORTH, GLOUCESTER, GLOUCESTERSHIRE, GL3 4AH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
9 June 2010
Resigned on
3 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL3 4AH £5,746,000

MACNAMARA, RORY PATRICK

Correspondence address
UNIT 1390 MONTPELLIER COURT, BROCKWORTH, GLOUCESTER, GLOUCESTERSHIRE, GL3 4AH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
9 June 2010
Resigned on
17 December 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL3 4AH £5,746,000

HOSEIN, DAVID LAWRENCE

Correspondence address
16 UXBRIDGE STREET, LONDON, W8 7SY
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
10 January 2008
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode W8 7SY £2,378,000

DICKS, PETER FREDERICK

Correspondence address
FLAT 6, PARKGATE HOUSE 40 PARKGATE ROAD, LONDON, UNITED KINGDOM, SW11 4NT
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
10 January 2008
Resigned on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4NT £4,755,000

ROGERS, MICHAEL GREIG

Correspondence address
5 ST. JOHNS STREET, CHICHESTER, WEST SUSSEX, PO19 1UR
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
4 April 2007
Resigned on
7 June 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PO19 1UR £684,000

BLACK, STUART JOHN

Correspondence address
15 CUMBERLAND ROAD, BARNES, LONDON, SW13 9LY
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
15 November 2004
Resigned on
23 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 9LY £2,095,000

MOLLOY, PHILLIP LEWIS

Correspondence address
GROVEWOOD, ULLENHALL LANE, ULLENHALL, HENLEY IN ARDEN, B95 5PP
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
28 October 1998
Resigned on
10 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

POMPHRETT, REGINALD BENJAMIN

Correspondence address
14A CHAPEL LANE, HADLEIGH, ESSEX, SS7 2PQ
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
1 April 1998
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS7 2PQ £458,000

O'HALLORAN, MARTIN FRANCIS

Correspondence address
35 ST DAVIDS DRIVE, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0BA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
28 October 1997
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 0BA £1,660,000

ROBERTSON, DAVID JOHN

Correspondence address
THE MALTHOUSE, STANTON PRIOR, BATH, BA2 9HX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
4 August 1997
Resigned on
11 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

POMPHRETT, REGINALD BENJAMIN

Correspondence address
14A CHAPEL LANE, HADLEIGH, ESSEX, SS7 2PQ
Role RESIGNED
Secretary
Appointed on
20 September 1996
Resigned on
14 December 2013
Nationality
BRITISH

Average house price in the postcode SS7 2PQ £458,000

MACARIO, MICHAEL ANTHONY

Correspondence address
HANGERSLEY, RINGWOOD, HAMPSHIRE, BH24 3JS
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
20 September 1996
Resigned on
8 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH24 3JS £1,217,000

HOLT, ROBERT

Correspondence address
THE POPLARS, DOWN HATHERLEY, GLOUCESTERSHIRE, GL2 9QB
Role RESIGNED
Secretary
Appointed on
9 September 1996
Resigned on
20 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 9QB £858,000

TURL, MICHAEL STANLEY

Correspondence address
63A KNOWLEWOOD ROAD, DORRIDGE, WEST MIDLANDS, B93 8JP
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
9 September 1996
Resigned on
31 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 8JP £1,596,000

HOLT, Robert

Correspondence address
Flat 3 68 Vincent Square, London, United Kingdom, SW1P 2NU
Role RESIGNED
director
Date of birth
September 1954
Appointed on
9 September 1996
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 2NU £1,789,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
1 August 1996
Resigned on
9 September 1996

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
1 August 1996
Resigned on
9 September 1996

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
1 August 1996
Resigned on
9 September 1996

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company