MEARS GROUP PLC

1390 Montpellier Court 1390 Montpellier Court, Brockworth, GL3 4AH, Gloucester
StatusACTIVE
Company No.03232863
CategoryPrivate Limited Company
Incorporated01 Aug 1996
Age27 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

MEARS GROUP PLC is an active private limited company with number 03232863. It was incorporated 27 years, 11 months, 11 days ago, on 01 August 1996. The company address is 1390 Montpellier Court 1390 Montpellier Court, Brockworth, GL3 4AH, Gloucester.



People

WESTRAN, Ben Robert

Secretary

ACTIVE

Assigned on 28 Jan 2014

Current time on role 10 years, 5 months, 15 days

CLARKE, Jim

Director

Non-Executive Director

ACTIVE

Assigned on 02 Jul 2019

Current time on role 5 years, 10 days

CRITCHLEY, Lucas Jordan

Director

Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 6 months, 11 days

LOCKWOOD, Angela

Director

Non Executive Director

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 6 months, 11 days

SMITH, Andrew Christopher Melville

Director

Accountant

ACTIVE

Assigned on 09 Mar 2007

Current time on role 17 years, 4 months, 3 days

UNWIN, Julia, Dame

Director

Non Executive Director

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 6 months, 11 days

WHARTON, Nicholas Barry Edward

Director

Non Executive Director

ACTIVE

Assigned on 14 Dec 2023

Current time on role 6 months, 29 days

HOLT, Robert

Secretary

Company Director

RESIGNED

Assigned on 09 Sep 1996

Resigned on 20 Sep 1996

Time on role 11 days

POMPHRETT, Reginald Benjamin

Secretary

RESIGNED

Assigned on 20 Sep 1996

Resigned on 14 Dec 2013

Time on role 17 years, 2 months, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Aug 1996

Resigned on 09 Sep 1996

Time on role 1 month, 8 days

BLACK, Stuart John

Director

Director

RESIGNED

Assigned on 15 Nov 2004

Resigned on 23 Feb 2007

Time on role 2 years, 3 months, 8 days

BURT, Jason Drew

Director

Director

RESIGNED

Assigned on 07 Jun 2017

Resigned on 31 Mar 2020

Time on role 2 years, 9 months, 24 days

CORRADO, Elizabeth Frances

Director

Non Executive Director

RESIGNED

Assigned on 20 Sep 2017

Resigned on 31 Dec 2019

Time on role 2 years, 3 months, 11 days

DAVIES, John Geraint

Director

Non Executive Director

RESIGNED

Assigned on 27 Oct 2015

Resigned on 29 Jun 2021

Time on role 5 years, 8 months, 2 days

DICKS, Peter Frederick

Director

Director

RESIGNED

Assigned on 10 Jan 2008

Resigned on 07 Jun 2018

Time on role 10 years, 4 months, 28 days

GIBBARD, Claire Margaret

Director

Employee Director

RESIGNED

Assigned on 28 Jul 2020

Resigned on 31 Dec 2022

Time on role 2 years, 5 months, 3 days

HILLERBY, Amanda Lavinia

Director

Quality Manager

RESIGNED

Assigned on 07 Jun 2018

Resigned on 12 Feb 2020

Time on role 1 year, 8 months, 5 days

HOLT, Robert

Director

Company Director

RESIGNED

Assigned on 09 Sep 1996

Resigned on 02 Jan 2019

Time on role 22 years, 3 months, 23 days

HOSEIN, David Lawrence

Director

Management Consultant

RESIGNED

Assigned on 10 Jan 2008

Resigned on 07 Jun 2017

Time on role 9 years, 4 months, 28 days

IRWIN, Roy

Director

Housing Professional

RESIGNED

Assigned on 07 Jun 2017

Resigned on 29 Jun 2021

Time on role 4 years, 22 days

LONG, Alan Martin

Director

Director

RESIGNED

Assigned on 18 Aug 2009

Resigned on 31 Dec 2022

Time on role 13 years, 4 months, 13 days

LOUGHLIN, Christopher

Director

Non Executive Director

RESIGNED

Assigned on 17 Aug 2019

Resigned on 23 Jun 2023

Time on role 3 years, 10 months, 6 days

MACARIO, Michael Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 20 Sep 1996

Resigned on 08 Jun 2011

Time on role 14 years, 8 months, 18 days

MACNAMARA, Rory Patrick

Director

Consultant

RESIGNED

Assigned on 09 Jun 2010

Resigned on 17 Dec 2016

Time on role 6 years, 6 months, 8 days

MARSTON, Davida Sara

Director

Consultant

RESIGNED

Assigned on 09 Jun 2010

Resigned on 03 Jun 2015

Time on role 4 years, 11 months, 24 days

MILES, David John

Director

Company Director

RESIGNED

Assigned on 30 Jan 2007

Resigned on 31 Dec 2023

Time on role 16 years, 11 months, 1 day

MOLLOY, Phillip Lewis

Director

Company Director

RESIGNED

Assigned on 28 Oct 1998

Resigned on 10 Jun 2005

Time on role 6 years, 7 months, 13 days

MURPHY, Kieran Francis

Director

Non Executive Director

RESIGNED

Assigned on 02 Jan 2019

Resigned on 23 Jun 2023

Time on role 4 years, 5 months, 21 days

NAR, Hema

Director

Employee Director

RESIGNED

Assigned on 01 Jan 2023

Resigned on 14 Dec 2023

Time on role 11 months, 13 days

O'HALLORAN, Martin Francis

Director

Director

RESIGNED

Assigned on 28 Oct 1997

Resigned on 10 Apr 2000

Time on role 2 years, 5 months, 13 days

POMPHRETT, Reginald Benjamin

Director

Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 09 Jun 2010

Time on role 12 years, 2 months, 8 days

ROBERTSON, David John

Director

Accountant

RESIGNED

Assigned on 04 Aug 1997

Resigned on 11 Mar 2008

Time on role 10 years, 7 months, 7 days

ROGERS, Michael Greig

Director

Chief Executive

RESIGNED

Assigned on 04 Apr 2007

Resigned on 07 Jun 2017

Time on role 10 years, 2 months, 3 days

TURL, Michael Stanley

Director

Company Director

RESIGNED

Assigned on 09 Sep 1996

Resigned on 31 Jan 1998

Time on role 1 year, 4 months, 22 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 09 Sep 1996

Time on role 1 month, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 09 Sep 1996

Time on role 1 month, 8 days


Some Companies

B2B & EDUCATION CONTRACT SERVICES LTD

13 KIRKLANDS DRIVE, RAWMARSH KIRKLANDS DRIVE,ROTHERHAM,S62 7AL

Number:10111248
Status:ACTIVE
Category:Private Limited Company

JANE L SMITH CONSULTING LTD

12 TENTERCROFT STREET,LINCOLN,LN5 7DB

Number:11362586
Status:ACTIVE
Category:Private Limited Company

MTA METAL TRADE AGENCY LIMITED

6 CECIL SQUARE,MARGATE,CT9 1BD

Number:06199652
Status:ACTIVE
Category:Private Limited Company

PARK LANE (SCOTLAND) LTD

25 NEWTON PLACE,GLASGOW,G3 7PY

Number:SC400668
Status:ACTIVE
Category:Private Limited Company

SLIPSTREAM HR SERVICES LTD

20 PARK ROAD,TRING,HP23 6BN

Number:06751137
Status:ACTIVE
Category:Private Limited Company

ST. MIRREN BUILDING CONTRACTING LIMITED

52 ROTHSCHILD ROAD,LONDON,W4 5HT

Number:03008815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source