About

Registered Number: 04468273
Date of Incorporation: 24/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 83 Blackfriars Road, London, SE1 8HA,

 

Mecserve Ltd was established in 2002. We do not know the number of employees at Mecserve Ltd. The current directors of Mecserve Ltd are Preston, Colin Vincent, Trent, Brian Frank, Bentley, Ian Lester, Campbell, Duncan Stuart, Evans, Christopher Kenneth, Hitchins, Michael, Sims, Richard Patrick, Smith, Derek Leslie, Sutch, Michael Edward, Walsh, Rory Dominic.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Colin Vincent 01 January 2006 - 1
BENTLEY, Ian Lester 01 January 2005 21 November 2014 1
CAMPBELL, Duncan Stuart 01 December 2011 12 June 2018 1
EVANS, Christopher Kenneth 01 January 2005 28 April 2006 1
HITCHINS, Michael 01 January 2005 12 October 2011 1
SIMS, Richard Patrick 26 June 2002 02 January 2007 1
SMITH, Derek Leslie 01 January 2005 22 July 2014 1
SUTCH, Michael Edward 26 June 2002 21 October 2002 1
WALSH, Rory Dominic 21 May 2015 01 January 2020 1
Secretary Name Appointed Resigned Total Appointments
TRENT, Brian Frank 26 June 2002 26 September 2007 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 02 April 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 09 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 30 August 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 08 July 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AA - Annual Accounts 25 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 05 July 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
363a - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
RESOLUTIONS - N/A 11 September 2006
169 - Return by a company purchasing its own shares 11 September 2006
363a - Annual Return 09 July 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 28 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
CERTNM - Change of name certificate 22 December 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 22 July 2004
MISC - Miscellaneous document 15 December 2003
RESOLUTIONS - N/A 01 September 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 30 June 2003
RESOLUTIONS - N/A 20 November 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
225 - Change of Accounting Reference Date 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
RESOLUTIONS - N/A 03 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.