Company NameMRG Holdings Limited
Company StatusDissolved
Company Number02160121
CategoryPrivate Limited Company
Incorporation Date1 September 1987(36 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameSamuel Michael Gazal
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAustralian
StatusCurrent
Appointed17 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address6 Roslyndale Avenue
Woollahra
Foreign
Director NameMr Robert Leak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Manor Road
Barnet
Hertfordshire
EN5 2LH
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NamePeter Bruce Wenzel
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusCurrent
Appointed17 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address8 Cheyne House
London
SW3 4LA
Secretary NameMr Alexander Mark Butcher
NationalityBritish
StatusCurrent
Appointed17 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address28 Wardo Avenue
Fulham
London
SW6 6RE
Secretary NameMr Peter Samuel Symmons
NationalityEnglish
StatusCurrent
Appointed17 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lippitts Hill
Luton
Bedfordshire
LU2 7YN

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£19,047,000
Cash£10,000
Current Liabilities£563,000

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 September 2002Dissolved (1 page)
6 June 2002Return of final meeting of creditors (1 page)