Donhead St Mary
Shaftesbury
Dorset
SP7 9DL
Director Name | David James Curtis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2001(28 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Executive |
Correspondence Address | 1 Banister Mews 71 Compayne Gardens London NW6 3RS |
Director Name | Nicholas Charles Dalton Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2001(28 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 85 Briarwood Road London SW4 9PJ |
Director Name | Elizabeth Emma Tracey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2001(28 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Investment Director |
Correspondence Address | 1 Greencroft Cottage Farley Common Westerham Kent TN16 1UB |
Director Name | Mr Nicholas James Charrington |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(28 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath House Ryhall Heath Stamford Lincolnshire PE9 4EF |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2003(30 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Frederick David Stewart Rosier |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2002) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Thurleigh Road London SW12 8TY |
Director Name | Mr John Gordon-Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 1998) |
Role | Investment Director |
Correspondence Address | 2 Rich View Oxton Birkenhead Merseyside L43 5SZ |
Director Name | Mr John Nigel Crowe McClintock |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1994) |
Role | Investment Director |
Correspondence Address | 82 Alfriston Road London SW11 6NW |
Director Name | Stephen Ralph George Newton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 October 1992) |
Role | Investment Director |
Correspondence Address | 3 Hawksfold House Fernhurst Haslemere Surrey GU27 3NT |
Director Name | Mr Ian Melfort Oak-Rhind |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1993) |
Role | Investment Director |
Correspondence Address | Manor Farm Compton Valence Dorchester Dorset DT2 9ES |
Director Name | Mr Michael John Nicholas Stewart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1992) |
Role | Investment Director |
Correspondence Address | 110 Fentiman Road London SW8 1QA |
Secretary Name | Mr Geoffrey Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 17 Beeches Walk Carshalton Surrey SM5 4JS |
Director Name | Mr Nicholas James Charrington |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 April 2000) |
Role | Investment Director |
Correspondence Address | Ivy House West Deeping Lincolnshire PE6 9HP |
Director Name | Mr Richard George Royds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 August 2000) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Queens Hill Ridgemount Road Ascot Berkshire SL5 9RS |
Director Name | Richard Reginald Madeley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 60 Flood Street London SW3 5TE |
Director Name | Julius Lawrence Mark Pursaill |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 February 1996) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Great Engeham Manor Bethersden Road Woodchurch Ashford Kent TN26 3PU |
Director Name | Mr Nicholas James Reid |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1994) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Overbury Hall Layham Hadleigh Ipswich Suffolk IP7 5RP |
Director Name | Mr Michael Peter Morrissey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 February 2002) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Home Farm Kineton Guiting Power Cheltenham Gloucestershire GL54 5UG Wales |
Secretary Name | Helen Margaret Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 27 Westmont Road Hinchley Wood Esher Surrey KT10 9BE |
Director Name | Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(25 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 2001) |
Role | Investment Director |
Correspondence Address | Ilador House The Orchard Staverton Daventry Northamptonshire NN11 6JA |
Director Name | Peter John Leane |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 2000) |
Role | Investment Manager |
Correspondence Address | Rose & Crown Cottage Long Marston Tring Hertfordshire HP23 4QS |
Secretary Name | Debra Anne Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Director Name | Timothy Richard Darvall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2001) |
Role | Investment Director |
Correspondence Address | Ridgewood Uvedale Road Limpsfield Oxted Surrey RH8 0EN |
Director Name | Gary Nigel Withers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2001) |
Role | Investment Director |
Correspondence Address | Partridges Lane Wadhurst East Sussex Tn5 Gla |
Director Name | Mr Rick Paul Andrews |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(26 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 2002) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Brigstock Road Lower Benefield Cambridgeshire PE8 5AF |
Secretary Name | Mrs Barbara Anne McAll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carriers Way Carlton Bedford Bedfordshire MK43 7LN |
Director Name | Julian David Frederick Ide |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(27 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2001) |
Role | Investment Manager |
Correspondence Address | Wyndham Lode Church Road Milford Surrey GU8 5JB |
Director Name | Mr John Paul Clougherty |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(29 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 September 2002) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kent Road East Molesey Surrey KT8 9JZ |
Secretary Name | Ms Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Ladysmith Road Enfield Middlesex EN1 3AA |
Secretary Name | Ms Bernadette Lewis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ladysmith Road Enfield Middlesex EN1 3AA |
Secretary Name | Dipa Raivadera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(30 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2003) |
Role | Secretary |
Correspondence Address | 15 Carnforth Road Streatham Vale London SW16 5AB |
Registered Address | 33 King William Street London EC4R 9AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,630,266 |
Net Worth | £949,650 |
Cash | £865,889 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2006 | Dissolved (1 page) |
---|---|
28 November 2005 | Liquidators statement of receipts and payments (5 pages) |
28 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Appointment of a voluntary liquidator (1 page) |
17 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Declaration of solvency (3 pages) |
16 August 2004 | Res re specie (1 page) |
16 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members
|
28 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed (1 page) |
10 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 December 2002 | Director resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
14 July 2002 | Location of register of members (1 page) |
20 June 2002 | Director resigned (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 April 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 01/07/01; full list of members (8 pages) |
1 June 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 September 2000 | Company name changed mercury investment services LTD.\certificate issued on 29/09/00 (2 pages) |
25 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 01/07/00; full list of members (9 pages) |
28 June 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 December 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
16 July 1999 | Return made up to 01/07/99; full list of members (9 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 December 1998 | Director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Location of register of members (1 page) |
14 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 September 1998 | New director appointed (2 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
1 September 1998 | Auditor's resignation (1 page) |
29 July 1998 | Return made up to 01/07/98; full list of members (9 pages) |
18 May 1998 | New director appointed (3 pages) |
21 April 1998 | Director's particulars changed (2 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 July 1997 | New director appointed (1 page) |
21 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
23 May 1997 | Resolutions
|
9 September 1996 | Director's particulars changed (1 page) |
5 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 August 1996 | Secretary's particulars changed (1 page) |
25 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
26 April 1996 | Director resigned (1 page) |
14 April 1996 | Director's particulars changed (2 pages) |
18 February 1996 | Director resigned (1 page) |
20 July 1995 | Return made up to 01/07/95; full list of members (20 pages) |
25 April 1995 | Director's particulars changed (6 pages) |
12 April 1995 | Director's particulars changed (4 pages) |