MERCATOR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
1 officers / 12 resignations

HAZZARD, RICHARD PETER

Correspondence address
85 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 7LT
Role ACTIVE
Director
Date of birth
May 1987
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

LANDMAN, YARDENA

Correspondence address
CHARLES HOUSE 1ST FLOOR, 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 May 2017
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5JJ £716,000

UNIVERSAL HOLDINGS LIMITED

Correspondence address
C/O. WESTERN MIDEAST FZCO OFFICE NO. 4EA - 720, PO BOX 54562, DUBAI AIRPORT FREE ZONE, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Appointed on
26 November 2012
Resigned on
31 January 2019
Nationality
NATIONALITY UNKNOWN

HOGAN, SEAN LEE

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 August 2010
Resigned on
1 May 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 5JJ £716,000

WIXY DIRECTORS LIMITED

Correspondence address
LADBROKE SUITE 3 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 0AR
Role RESIGNED
Director
Appointed on
29 November 2001
Resigned on
26 November 2012
Nationality
OTHER
Occupation
CORPORATE BODY

Average house price in the postcode W1G 0AR £2,206,000

WIXY SECRETARIES LIMITED

Correspondence address
LADBROKE SUITE 3 WELBECK STREET, LONDON, W1G 0AR
Role RESIGNED
Secretary
Appointed on
29 November 2001
Resigned on
26 November 2012
Nationality
OTHER
Occupation
CORPORATE BODY

Average house price in the postcode W1G 0AR £2,206,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
27 October 1999
Resigned on
27 October 1999

COULDRIDGE, SIMON ASHLEY

Correspondence address
THE OLD FORGE, SARK, CHANNEL ISLANDS, GY9 0SD
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 October 1999
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
BUSINESSMAN

COULDRIDGE, CARAGH ANNTOINETTE

Correspondence address
THE OLD FORGE, PLAISANCE, SARK, GY9 0SD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
27 October 1999
Resigned on
29 November 2001
Nationality
IRISH
Occupation
COMPANY DIRECTOR

LEWIS, MIRIAM ELIZABETH PATRICIA

Correspondence address
FLAT 2 100 HAMILTON TERRACE, LONDON, NW8 9UP
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
27 October 1999
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9UP £4,151,000

NORTON, GERARD WILFRED

Correspondence address
RESIDENCE DE L'ANNONCIADE, 17 AVENUE DE L'ANNONCIADE, MC 98000, MONACO
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 October 1999
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WIGMORE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Nominee Secretary
Appointed on
27 October 1999
Resigned on
29 November 2001

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
27 October 1999
Resigned on
27 October 1999

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