MAYOR (UK) LIMITED

Address:
Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom

MAYOR (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02632899. The registration start date is July 26, 1991. The current status is Active.

Company Overview

Company Number 02632899
Company Name MAYOR (UK) LIMITED
Registered Address Unit C1 Antura
Bond Close
Basingstoke
Hampshire
RG24 8PZ
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-07-26
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-11-23
Returns Last Update 2015-10-26
Confirmation Statement Due Date 2021-11-09
Confirmation Statement Last Update 2020-10-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address UNIT C1 ANTURA
BOND CLOSE
Post Town BASINGSTOKE
County HAMPSHIRE
Post Code RG24 8PZ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
CABLE PRODUCTS LIMITED Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom
VOLEX (NO. 5) LIMITED Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom
SILCOTEC EUROPE (UK) LIMITED Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom
VOLEX GROUP HOLDINGS LIMITED Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom
PENCON LIMITED Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom
VOLEX GROUP PENSION SCHEME TRUSTEE LIMITED Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom
IONIX DEVELOPMENT COMPANY LIMITED Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom
VOLEX ELECTRONICS LIMITED Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom
VOLEX (NO.2) LIMITED Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom
WARD & GOLDSTONE LIMITED Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MORRIS, Daren John Secretary (Active) Volex Plc, 7/8, St. Martin's Place, London, England, WC2N 4HA /
13 August 2015
/
MORRIS, Daren John Director (Active) Volex Plc, 7/8, St. Martin's Place, London, England, WC2N 4HA March 1970 /
8 December 2015
British /
England
Director
WHOOLEY, Terry David Director (Active) Volex Plc, 7/8, St. Martin's Place, London, England, WC2N 4HA December 1976 /
28 March 2013
British /
England
Director
ASHCROFT, Mark Secretary (Resigned) Windle Ashes Farm, Rainford Road, St Helens, Merseyside, WA11 7QE /
18 March 1993
/
BARTLETT, Anthony Michael Secretary (Resigned) 48 Sutton Park, Broad Blunsdon, Wiltshire, SN2 4BB /
21 October 1991
/
NYDELL, Matt Stuart Secretary (Resigned) 10 Eastbourne Terrace, London, W2 6LG /
18 September 2010
/
PASK, Nicole Mary Secretary (Resigned) 10 Eastbourne Terrace, London, W2 6LG /
13 January 2014
/
REEKIE, Virginia Bridget Secretary (Resigned) Ash Tree House, Hyde Lane, Marlborough, Wiltshire, SN8 1JN /
26 July 1991
/
TATE, Wendy Secretary (Resigned) Eden House, 13 Greenway, Wilmslow, Cheshire, SK9 1LU /
14 October 2005
/
TEMPLE, John Nicholas Secretary (Resigned) 10 Eastbourne Terrace, London, W2 6LG /
31 December 2009
/
ASHCROFT, Mark Director (Resigned) Windle Ashes Farm, Rainford Road, St Helens, Merseyside, WA11 7QE May 1957 /
31 August 1993
British /
United Kingdom
Director
BAXTER, Ian Anthony Director (Resigned) 2 Croft Gardens, Grappenhall Heys, Warrington, Cheshire, WA4 3LH December 1970 /
5 January 2009
British /
England
Director
DEGNAN, Ian Alan Director (Resigned) 14 Didsbury Park, Manchester, Lancashire, M20 5LJ March 1965 /
16 December 2006
British /
Accountant
GEORGE, Julian James Lynch Director (Resigned) Swifts Cottage Batts Lane, East Grafton Marborough, Witshire, SN8 3DB August 1929 /
26 July 1991
British /
Solicitor
HOOPER, Kenneth Stanley Director (Resigned) The Old Vicarage Stanley Road, Knutsford, Cheshire, WA16 0DJ September 1941 /
18 March 1993
British /
Director
HUDSON, David Brian Director (Resigned) The Orchard, 12 Burford Lane, Lymm, Cheshire, WA13 0SE January 1962 /
1 April 2003
British /
Director
KENNEDY, Owen Francis Anthony Director (Resigned) 2 Haile Drive, Boothstown, Manchester, M28 1SL April 1942 /
18 March 1993
British /
Director
LECOUTRE, Richard Anthony Director (Resigned) Kerslake, Nightingale Avenue, West Horsley, Surrey, KT24 6PB August 1970 /
29 May 2009
British /
Great Britain
Accountant
MITCHELL, Melvyn Russell Director (Resigned) 2 Walnut Paddocks, Harby, Melton Mowbray, Leicestershire, LE14 4BD February 1949 /
21 October 1991
British /
Product Design Manager
POK, Jay Say Cheng Director (Resigned) 137 Sunset Way, £01-08 Gate House Clement Park 2159, Singapore, FOREIGN March 1953 /
21 October 1991
Singaporean /
Company Director
POULSON, Howard Director (Resigned) Mallowdale Walker Lane, Fulwood, Preston, Lancashire, PR2 7AP January 1953 /
18 March 1993
British /
Chief Executive Officer
TATE, Wendy Director (Resigned) Eden House, 13 Greenway, Wilmslow, Cheshire, SK9 1LU March 1968 /
14 October 2005
British /
United Kingdom
Company Secretary
WALTER, Derek Edmund Piers Director (Resigned) 19 Hazelewell Road, Putney, London, SW15 6GT March 1948 /
22 October 2004
British /
England
Finance Director

Competitor

Search similar business entities

Post Town BASINGSTOKE
Post Code RG24 8PZ
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on MAYOR (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches