This company is commonly known as Thomas Mercer (chronometers) Limited. The company was founded 30 years ago and was given the registration number 02905235. The firm's registered office is in LONDON. You can find them at 38 Craven Street, , London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | THOMAS MERCER (CHRONOMETERS) LIMITED |
---|---|---|
Company Number | : | 02905235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Craven Street, London, WC2N 5NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Craven Street, London, United Kingdom, WC2N 5NG | Director | 30 June 2011 | Active |
Via Delle Frazioni 24, Laglio (Co) 22010, Italy, | Director | 03 April 2008 | Active |
7, Alness Road, Manchester, United Kingdom, M16 8ET | Director | 20 December 2010 | Active |
2 Sunwine Place, Exmouth, EX8 2SE | Secretary | 11 August 2005 | Active |
32 Bury Street, St James's, London, SW1Y 6AU | Secretary | 01 March 1994 | Active |
2nd Floor 109, Uxbridge Road, London, W5 5TL | Corporate Secretary | 03 April 2008 | Active |
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Corporate Secretary | 01 February 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 March 1994 | Active |
2 Sunwine Place, Exmouth, EX8 2SE | Director | 10 August 2005 | Active |
2 Sunwine Place, Exmouth, EX8 2SE | Director | 10 August 2005 | Active |
88, Cardigan Terrace, Newcastle-Upon-Tyne, United Kingdom, NE6 5NX | Director | 20 December 2010 | Active |
32 Bury Street, St James's, London, SW1Y 6AU | Director | 01 March 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 March 1994 | Active |
Mr Alessandro Quintavalle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 38 Craven Street, London, United Kingdom, WC2N 5NG |
Nature of control | : |
|
Mr Massimiliano Quintavalle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 38 Craven Street, London, United Kingdom, WC2N 5NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Address | Change registered office address company with date old address new address. | Download |
2016-05-16 | Officers | Change person director company with change date. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.