Company NameMersec Finance Limited
Company StatusDissolved
Company Number00956208
CategoryPrivate Limited Company
Incorporation Date13 June 1969(54 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleInvestment Banker
Correspondence AddressGrasmere
Borough Green Road
Ightham
Kent
TN15 9HS
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(26 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1995(26 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusCurrent
Appointed17 April 1996(26 years, 10 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameMichael Balfour Gruberg Gore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(22 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 August 1991)
RoleInvestment Banker
Correspondence Address19 Launceston Place
London
W8 5RL
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(22 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Kenneth Richard Paul Marshall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleInvestment Banker
Correspondence AddressHolford House
North Chailey
Lewes
East Sussex
BN8 4DT
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed22 June 1991(22 years after company formation)
Appointment Duration4 years, 2 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(22 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(26 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 October 1998Dissolved (1 page)
20 July 1998Liquidators statement of receipts and payments (5 pages)
15 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
10 July 1996Registered office changed on 10/07/96 from: plumtree court london EC4A 4HT (1 page)
8 July 1996Registered office changed on 08/07/96 from: 1FINSBURY avenue london EC2M 2PP (1 page)
8 July 1996Ad 28/06/96--------- £ si 48418@1=48418 £ ic 100/48518 (2 pages)
8 July 1996Particulars of contract relating to shares (3 pages)
8 July 1996£ nc 100/50000 28/06/96 (1 page)
5 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 1996Ex res passed 28/06/96 (1 page)
5 July 1996Declaration of solvency (3 pages)
5 July 1996Appointment of a voluntary liquidator (1 page)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
14 February 1996Director's particulars changed (2 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 September 1995New director appointed (4 pages)
21 September 1995Director resigned;new director appointed (6 pages)
19 September 1995Director resigned (4 pages)
31 August 1995Secretary resigned;new secretary appointed (4 pages)
30 June 1995Return made up to 22/06/95; full list of members (14 pages)
11 April 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)