Tower Place
London
EC3R 5BU
Director Name | Mr Mahmoud Ghazi |
---|---|
Date of Birth | July 1986 (Born 36 years ago) |
Nationality | Jordanian |
Status | Current |
Appointed | 01 July 2015(105 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Senior Associate |
Country of Residence | Saudi Arabia |
Correspondence Address | 7th Floor Al Murooj Tower Olaya Street- North, P.O. Box 53303 Riyadh 11321 Saudi Arabia |
Director Name | Najla Najm |
---|---|
Date of Birth | June 1985 (Born 37 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 01 July 2015(105 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Senior Associate |
Country of Residence | Saudi Arabia |
Correspondence Address | 7th Floor Al Murooj Tower Olaya Street - North, P.O Box 53303 Riyadh 11321 Saudi Arabia |
Director Name | Mr Tarek Abdel-Magid |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 March 2020(110 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Sandeep Shetty |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 February 2022(112 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Charles Ernest Dixon |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottages The Street Walberton Arundel West Sussex BN18 0PY |
Director Name | Mr Peter Edward Felton |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2004) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 65 Church Road Great Bookham Surrey KT23 3EG |
Secretary Name | Norman Stuart Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Hooters Jerrard Road Tangmere Chichester West Sussex PO20 6FD |
Secretary Name | Mr Charles Ernest Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottages The Street Walberton Arundel West Sussex BN18 0PY |
Director Name | Thomas Anthony Ferris |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(87 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Secretary Name | Thomas Anthony Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Secretary Name | Maura Frances Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(90 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 January 2015) |
Role | Administrator |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Akhil Sethi |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2004(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2006) |
Role | Chief Financial Officer |
Correspondence Address | 30 Iverna Gardens London W8 6TN |
Director Name | William Simon O'Regan |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(95 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 2009) |
Role | Actuary |
Correspondence Address | 19 Flask Walk Hampstead London NW3 1HH |
Director Name | David Nicholas Williams |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(97 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Gateford Drive Horsham West Sussex RH12 5FW |
Director Name | Mr Alan Keith Whalley |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 410 Flagstaff House 10 St George Wharf London SW8 2LZ |
Director Name | Thomas Brennan |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(100 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2012) |
Role | Managing Director |
Country of Residence | Dublin Ireland |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Paulo Jorge Lopes Machado |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 April 2010(100 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | Dubai United Arab Emirates |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Cameron Iain McDonald Hannah |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(100 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | Dubai United Arab Emirates |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jean-Paul D'Offay |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(102 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Al Rubaian Mousa Abdulkarim |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 01 January 2013(103 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Thomas James O'Byrne |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2013(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2015) |
Role | General Manager |
Country of Residence | Saudi Arabia |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Ms Romana Lewis |
---|---|
Status | Resigned |
Appointed | 30 January 2015(105 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Ms Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 28 September 2015(106 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Mustafa Faizani |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2016(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Dr Theunis Peter Botha |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 July 2019(109 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Connie Maccurrach |
---|---|
Status | Resigned |
Appointed | 23 July 2020(110 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | mercer.com |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
91.6k at £1 | Mmc Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,510,896 |
Net Worth | £521,873 |
Cash | £1,217,675 |
Current Liabilities | £2,183,050 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2023 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 March 2024 (11 months, 3 weeks from now) |
23 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
---|---|
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
21 December 2020 | Statement by Directors (1 page) |
21 December 2020 | Statement of capital on 21 December 2020
|
21 December 2020 | Solvency Statement dated 19/11/20 (1 page) |
21 December 2020 | Resolutions
|
17 December 2020 | Statement by Directors (1 page) |
17 December 2020 | Statement of capital on 17 December 2020
|
17 December 2020 | Solvency Statement dated 19/11/20 (1 page) |
17 December 2020 | Resolutions
|
2 December 2020 | Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020 (1 page) |
23 October 2020 | Accounts for a small company made up to 31 December 2019 (32 pages) |
31 July 2020 | Appointment of Mrs Connie Maccurrach as a secretary on 23 July 2020 (2 pages) |
16 April 2020 | Termination of appointment of Sallie Ellis as a secretary on 16 April 2020 (1 page) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Tarek Abdel-Magid as a director on 10 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Theunis Peter Botha as a director on 17 February 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
29 July 2019 | Appointment of Dr Theunis Peter Botha as a director on 25 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Mustafa Faizani as a director on 17 July 2019 (1 page) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 February 2017 | Full accounts made up to 31 December 2015 (20 pages) |
7 February 2017 | Full accounts made up to 31 December 2015 (20 pages) |
1 November 2016 | Appointment of Mr Mustafa Faizani as a director on 10 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Mustafa Faizani as a director on 10 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Cameron Iain Mcdonald Hannah as a director on 1 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Cameron Iain Mcdonald Hannah as a director on 1 October 2016 (1 page) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Termination of appointment of Thomas James O'byrne as a director on 30 September 2015 (1 page) |
9 October 2015 | Appointment of Ms Sallie Ellis as a secretary on 28 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Thomas James O'byrne as a director on 30 September 2015 (1 page) |
9 October 2015 | Appointment of Ms Sallie Ellis as a secretary on 28 September 2015 (2 pages) |
18 August 2015 | Appointment of Mr Mahmoud Ghazi as a director on 1 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Mahmoud Ghazi as a director on 1 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Mahmoud Ghazi as a director on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Najla Najm as a director on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Najla Najm as a director on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Najla Najm as a director on 1 July 2015 (2 pages) |
5 March 2015 | Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
3 February 2015 | Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page) |
3 February 2015 | Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Al Rubaian Mousa Abdulkarim as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Al Rubaian Mousa Abdulkarim as a director on 31 December 2014 (1 page) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
9 April 2014 | Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (7 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (7 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (16 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (16 pages) |
12 August 2013 | Termination of appointment of Paulo Machado as a director (1 page) |
12 August 2013 | Termination of appointment of Paulo Machado as a director (1 page) |
2 April 2013 | Appointment of Mr Thomas James O'byrne as a director (2 pages) |
2 April 2013 | Appointment of Mr Thomas James O'byrne as a director (2 pages) |
28 March 2013 | Secretary's details changed for Maura Frances Brindley on 28 March 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Maura Frances Brindley on 28 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Appointment of Al Rubaian Mousa Abdulkarim as a director (3 pages) |
14 March 2013 | Appointment of Al Rubaian Mousa Abdulkarim as a director (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (16 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (16 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (15 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (15 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (15 pages) |
17 January 2012 | Appointment of Jean-Paul D'offay as a director (3 pages) |
17 January 2012 | Termination of appointment of Thomas Brennan as a director (2 pages) |
17 January 2012 | Appointment of Jean-Paul D'offay as a director (3 pages) |
17 January 2012 | Termination of appointment of Thomas Brennan as a director (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 December 2010 (13 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 December 2010 (13 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (15 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (15 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (15 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 September 2010 | Termination of appointment of Alan Whalley as a director (2 pages) |
9 September 2010 | Termination of appointment of David Williams as a director (2 pages) |
9 September 2010 | Termination of appointment of Alan Whalley as a director (2 pages) |
9 September 2010 | Termination of appointment of David Williams as a director (2 pages) |
19 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
11 May 2010 | Appointment of Thomas Brennan as a director (3 pages) |
11 May 2010 | Appointment of Cameron Iain Mcdonald Hannah as a director (3 pages) |
11 May 2010 | Appointment of Paulo Jorge Lopes Machado as a director (4 pages) |
11 May 2010 | Appointment of Thomas Brennan as a director (3 pages) |
11 May 2010 | Appointment of Cameron Iain Mcdonald Hannah as a director (3 pages) |
11 May 2010 | Appointment of Paulo Jorge Lopes Machado as a director (4 pages) |
29 April 2010 | Memorandum and Articles of Association (24 pages) |
29 April 2010 | Memorandum and Articles of Association (24 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Company name changed mercer uk LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Company name changed mercer uk LIMITED\certificate issued on 31/03/10
|
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
4 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
22 January 2009 | Director appointed alan keith whalley (1 page) |
22 January 2009 | Appointment terminated director william o'regan (1 page) |
22 January 2009 | Director appointed alan keith whalley (1 page) |
22 January 2009 | Appointment terminated director william o'regan (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
18 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 March 2006 | Return made up to 01/03/06; full list of members
|
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 01/03/06; full list of members
|
30 March 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: telford house 14 tothill street london SW1H 9NB (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: telford house 14 tothill street london SW1H 9NB (1 page) |
29 June 2005 | Company name changed william M. mercer fraser LIMITED\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed william M. mercer fraser LIMITED\certificate issued on 29/06/05 (2 pages) |
22 March 2005 | Return made up to 01/03/05; full list of members
|
22 March 2005 | Return made up to 01/03/05; full list of members
|
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
3 July 2003 | Secretary's particulars changed (1 page) |
3 July 2003 | Secretary's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Secretary's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 April 2003 | Return made up to 01/03/03; full list of members
|
22 April 2003 | Return made up to 01/03/03; full list of members
|
4 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 April 2001 | Return made up to 20/03/01; full list of members
|
19 April 2001 | Return made up to 20/03/01; full list of members
|
30 October 2000 | Return made up to 30/09/00; full list of members
|
30 October 2000 | Return made up to 30/09/00; full list of members
|
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members
|
18 October 1999 | Return made up to 30/09/99; full list of members
|
16 December 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
23 October 1997 | Return made up to 30/09/97; full list of members
|
23 October 1997 | Return made up to 30/09/97; full list of members
|
21 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 August 1997 | Memorandum and Articles of Association (12 pages) |
4 August 1997 | Memorandum and Articles of Association (12 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
26 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
26 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
27 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
27 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 April 1995 | Location of register of members (1 page) |
4 April 1995 | Location of register of directors' interests (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: metropolitan house northgate chichester west sussex PO19 1BE (1 page) |
4 April 1995 | Location of register of members (1 page) |
4 April 1995 | Location of register of directors' interests (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: metropolitan house northgate chichester west sussex PO19 1BE (1 page) |
26 February 1993 | Company name changed\certificate issued on 26/02/93 (2 pages) |
26 February 1993 | Company name changed\certificate issued on 26/02/93 (2 pages) |
13 November 1992 | Company name changed\certificate issued on 13/11/92 (2 pages) |
13 November 1992 | Company name changed\certificate issued on 13/11/92 (2 pages) |
16 February 1987 | Full accounts made up to 31 December 1985 (6 pages) |
16 February 1987 | Full accounts made up to 31 December 1985 (6 pages) |
16 May 1983 | Company name changed\certificate issued on 16/05/83 (2 pages) |
16 May 1983 | Company name changed\certificate issued on 16/05/83 (2 pages) |
4 September 1909 | Incorporation (20 pages) |
4 September 1909 | Incorporation (20 pages) |