NIKE MERCURIAL II LIMITED

3 officers / 25 resignations

REYNOLDS, EVAN SCOTT

Correspondence address
NIKE CAMBERWELL WAY, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, ENGLAND, SR3 3XN
Role ACTIVE
Secretary
Appointed on
29 May 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SR3 3XN £6,011,000

REYNOLDS, EVAN SCOTT

Correspondence address
NIKE CAMBERWELL WAY, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, ENGLAND, SR3 3XN
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
3 December 2012
Nationality
AMERICAN
Occupation
LEGAL COUNSEL

Average house price in the postcode SR3 3XN £6,011,000

HANSON, GRANT WINSTON

Correspondence address
NIKE CAMBERWELL WAY, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, ENGLAND, SR3 3XN
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
4 March 2008
Nationality
UNITED STATES
Occupation
DIRECTOR

Average house price in the postcode SR3 3XN £6,011,000


MCLAUGHLIN, EUNAN PATRICK

Correspondence address
UMBRO HOUSE, LAKESIDE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3GQ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
19 October 2009
Resigned on
22 February 2011
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SK8 3GQ £5,770,000

ALLAKER, JAMES

Correspondence address
UMBRO HOUSE, LAKESIDE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3GQ
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
19 October 2009
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK8 3GQ £5,770,000

COOK, MATTHEW ADRIAN

Correspondence address
31 VIA SCORNETTA, SAN LAZZARO DI SAVENA, BOLOGNA, ITALY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
4 March 2008
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

DINGES, GREGORY CLARK

Correspondence address
907 TERRACE DRIVE, LAKE OSWEGO, OREGON, USA, 97034
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
4 March 2008
Resigned on
18 July 2008
Nationality
AMERICAN
Occupation
DIRECTOR

BIRD III, LEWIS LEO

Correspondence address
6191 SW WILHELM ROAD, TUALATIN, OR 97062, USA
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
4 March 2008
Resigned on
16 April 2009
Nationality
UNITED STATES
Occupation
DIRECTOR

BROWN, GARY JAMES

Correspondence address
UMBRO HOUSE, LAKESIDE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3GQ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
3 March 2008
Resigned on
3 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK8 3GQ £5,770,000

MAKIN, STEVE RICHARD

Correspondence address
4 SHORTSILL LANE, CONEYTHORPE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0RL
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
3 July 2007
Resigned on
3 March 2008
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HG5 0RL £507,000

HARE, DAVID ANDREW

Correspondence address
12 CLIFTON AVENUE, MANCHESTER, LANCASHIRE, M14 6UB
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
2 December 2003
Resigned on
4 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M14 6UB £714,000

MONAGHAN, MARK

Correspondence address
26 BEAUFORT AVENUE, SALE, CHESHIRE, M33 3WL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
3 December 1999
Resigned on
28 January 2004
Nationality
BRITISH
Occupation
BUSINESS ADMINISTRATOR

Average house price in the postcode M33 3WL £875,000

CORBIDGE, MARK ANDREW

Correspondence address
1 HURLINGHAM SQUARE, LONDON, SW6 3DZ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
23 April 1999
Resigned on
19 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3DZ £1,593,000

MCGUIGAN, PETER

Correspondence address
TELFA HOUSE GREEN WALK, BOWDON, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2SN
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
23 April 1999
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2SN £3,005,000

PROTHERO, MARTIN

Correspondence address
2 JUNIPER COURT, HOOLE, CHESHIRE, CH2 3EH
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 March 1999
Resigned on
23 April 1999
Nationality
BRITISH
Occupation
BUSINESS ADMINISTRATOR

Average house price in the postcode CH2 3EH £541,000

HATFIELD, ALAN

Correspondence address
9 CORNFIELD, STALYBRIDGE, CHESHIRE, SK15 2UA
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
18 January 1999
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
BUSINESS ADMINISTRATOR

Average house price in the postcode SK15 2UA £506,000

HARE, DAVID ANDREW

Correspondence address
UMBRO HOUSE, LAKESIDE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3GQ
Role RESIGNED
Secretary
Date of birth
April 1961
Appointed on
1 February 1998
Resigned on
29 May 2013
Nationality
BRITISH

Average house price in the postcode SK8 3GQ £5,770,000

PRESTON, STEVEN

Correspondence address
YEW TREE BARN, YEW TREE FARM YEW TREE LANE, APPLETON THORN, CHESHIRE, WA4 4QZ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 October 1996
Resigned on
23 April 1999
Nationality
BRITISH
Occupation
BUSINESS ADMINISTRATOR

Average house price in the postcode WA4 4QZ £1,045,000

DUCKWORTH, ALLAN

Correspondence address
18 FIRBANK, CHURCH PARK, EUXTON, LANCASHIRE, PR7 6HP
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 October 1996
Resigned on
31 May 1998
Nationality
BRITISH
Occupation
BUSINESS ADMINISTRATOR

Average house price in the postcode PR7 6HP £564,000

ELLISON, STEPHANIE JOY

Correspondence address
26 THE COBBLES, CUDDINGTON, NORTHWICH, CHESHIRE, CW8 2XH
Role RESIGNED
Secretary
Date of birth
August 1958
Appointed on
3 September 1994
Resigned on
1 February 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW8 2XH £295,000

KENYON, PETER FRANCIS

Correspondence address
24 NORTHUMBERLAND PLACE, LONDON, W2 5BS
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
8 June 1993
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 5BS £4,414,000

ELLISON, STEPHANIE JOY

Correspondence address
UMBRO INTERNATIONAL LIMITED, PO BOX 33 DALLIMORE ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, M23 9GJ
Role RESIGNED
Secretary
Appointed on
24 May 1993
Resigned on
24 May 1993
Nationality
BRITISH

WEST, JOHN JOSEPH

Correspondence address
CROWS NEST, VIRGINIA WATER, SURREY, GU25 4QN
Role RESIGNED
Director
Date of birth
January 1928
Appointed on
2 October 1992
Resigned on
8 June 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4QN £6,278,000

DARWIN, ANDREW DAVID

Correspondence address
76 IVY PARK ROAD RANMOOR, SHEFFIELD, SOUTH YORKSHIRE, S10 3LD
Role RESIGNED
Secretary
Date of birth
February 1959
Appointed on
2 October 1992
Resigned on
24 May 1993
Nationality
BRITISH

Average house price in the postcode S10 3LD £1,700,000

STONE, IV, EUGENE EARL

Correspondence address
18 PERSIMMON LANE, GREENVILLE, SOUTH CAROLINA 29609, USA
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
29 September 1992
Resigned on
23 April 1999
Nationality
AMERICAN
Occupation
DIRECTOR

CAMPBELL JNR, JOHN M

Correspondence address
1 PETIVER LANE, GREENVILLE, SOUTH CAROLINA 29605, UNITED STATES
Role RESIGNED
Secretary
Appointed on
29 September 1992
Resigned on
2 October 1992
Nationality
BRITISH

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE, S1 1RZ
Role RESIGNED
Nominee Secretary
Appointed on
3 September 1992
Resigned on
29 September 1992

DLA NOMINEES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
3 September 1992
Resigned on
29 September 1992

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