Company NameMerrill Lynch Investment Services Limited
Company StatusDissolved
Company Number01086946
CategoryPrivate Limited Company
Incorporation Date14 December 1972(51 years, 4 months ago)
Previous NameMercury Investment Services Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAdrian Robin Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(24 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleRegional Sales Director
Correspondence AddressBellbrook
Donhead St Mary
Shaftesbury
Dorset
SP7 9DL
Director NameDavid James Curtis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(28 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Executive
Correspondence Address1 Banister Mews
71 Compayne Gardens
London
NW6 3RS
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(28 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Briarwood Road
London
SW4 9PJ
Director NameElizabeth Emma Tracey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(28 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleInvestment Director
Correspondence Address1 Greencroft Cottage
Farley Common
Westerham
Kent
TN16 1UB
Director NameMr Nicholas James Charrington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(28 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House
Ryhall Heath
Stamford
Lincolnshire
PE9 4EF
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 November 2003(30 years, 11 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Director NameMr Frederick David Stewart Rosier
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(19 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Thurleigh Road
London
SW12 8TY
Director NameMr John Gordon-Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(19 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 1998)
RoleInvestment Director
Correspondence Address2 Rich View
Oxton
Birkenhead
Merseyside
L43 5SZ
Director NameMr John Nigel Crowe McClintock
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed09 July 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1994)
RoleInvestment Director
Correspondence Address82 Alfriston Road
London
SW11 6NW
Director NameStephen Ralph George Newton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(19 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 October 1992)
RoleInvestment Director
Correspondence Address3 Hawksfold House
Fernhurst
Haslemere
Surrey
GU27 3NT
Director NameMr Ian Melfort Oak-Rhind
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(19 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1993)
RoleInvestment Director
Correspondence AddressManor Farm
Compton Valence
Dorchester
Dorset
DT2 9ES
Director NameMr Michael John Nicholas Stewart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(19 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1992)
RoleInvestment Director
Correspondence Address110 Fentiman Road
London
SW8 1QA
Secretary NameMr Geoffrey Street
NationalityBritish
StatusResigned
Appointed09 July 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address17 Beeches Walk
Carshalton
Surrey
SM5 4JS
Director NameMr Nicholas James Charrington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(20 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 2000)
RoleInvestment Director
Correspondence AddressIvy House
West Deeping
Lincolnshire
PE6 9HP
Director NameMr Richard George Royds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(20 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 August 2000)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressQueens Hill Ridgemount Road
Ascot
Berkshire
SL5 9RS
Director NameRichard Reginald Madeley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address60 Flood Street
London
SW3 5TE
Director NameJulius Lawrence Mark Pursaill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 February 1996)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressGreat Engeham Manor
Bethersden Road Woodchurch
Ashford
Kent
TN26 3PU
Director NameMr Nicholas James Reid
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(21 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1994)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Hall
Layham
Hadleigh Ipswich
Suffolk
IP7 5RP
Director NameMr Michael Peter Morrissey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(21 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 February 2002)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Kineton Guiting Power
Cheltenham
Gloucestershire
GL54 5UG
Wales
Secretary NameHelen Margaret Perkins
NationalityBritish
StatusResigned
Appointed05 May 1994(21 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address27 Westmont Road
Hinchley Wood
Esher
Surrey
KT10 9BE
Director NameRoderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 May 2001)
RoleInvestment Director
Correspondence AddressIlador House The Orchard
Staverton
Daventry
Northamptonshire
NN11 6JA
Director NamePeter John Leane
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 2000)
RoleInvestment Manager
Correspondence AddressRose & Crown Cottage
Long Marston
Tring
Hertfordshire
HP23 4QS
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed30 September 1998(25 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameTimothy Richard Darvall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(25 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2001)
RoleInvestment Director
Correspondence AddressRidgewood Uvedale Road
Limpsfield
Oxted
Surrey
RH8 0EN
Director NameGary Nigel Withers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2001)
RoleInvestment Director
Correspondence AddressPartridges Lane
Wadhurst
East Sussex
Tn5 Gla
Director NameMr Rick Paul Andrews
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(26 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 December 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Brigstock Road
Lower Benefield
Cambridgeshire
PE8 5AF
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed10 August 2000(27 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameJulian David Frederick Ide
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(27 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2001)
RoleInvestment Manager
Correspondence AddressWyndham Lode
Church Road
Milford
Surrey
GU8 5JB
Director NameMr John Paul Clougherty
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(29 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 September 2002)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Kent Road
East Molesey
Surrey
KT8 9JZ
Secretary NameMs Bernadette Lewis
NationalityBritish
StatusResigned
Appointed14 November 2002(29 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ladysmith Road
Enfield
Middlesex
EN1 3AA
Secretary NameMs Bernadette Lewis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(29 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ladysmith Road
Enfield
Middlesex
EN1 3AA
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed23 April 2003(30 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2003)
RoleSecretary
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB

Location

Registered Address33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,630,266
Net Worth£949,650
Cash£865,889

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2006Dissolved (1 page)
28 November 2005Liquidators statement of receipts and payments (5 pages)
28 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Appointment of a voluntary liquidator (1 page)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
16 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2004Declaration of solvency (3 pages)
16 August 2004Res re specie (1 page)
16 July 2004Return made up to 01/07/04; full list of members (8 pages)
5 May 2004Full accounts made up to 31 December 2003 (14 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
23 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
11 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(9 pages)
28 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (1 page)
10 May 2003Full accounts made up to 31 December 2002 (11 pages)
31 December 2002Director resigned (1 page)
26 November 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
14 July 2002Location of register of members (1 page)
20 June 2002Director resigned (1 page)
30 May 2002Director's particulars changed (1 page)
7 May 2002Full accounts made up to 31 December 2001 (11 pages)
23 April 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
28 June 2001Return made up to 01/07/01; full list of members (8 pages)
1 June 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (11 pages)
29 September 2000Company name changed mercury investment services LTD.\certificate issued on 29/09/00 (2 pages)
25 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
3 August 2000Return made up to 01/07/00; full list of members (9 pages)
28 June 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Full accounts made up to 31 December 1999 (11 pages)
23 December 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
16 July 1999Return made up to 01/07/99; full list of members (9 pages)
27 May 1999Full accounts made up to 31 December 1998 (11 pages)
2 December 1998Director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Location of register of members (1 page)
14 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 September 1998New director appointed (2 pages)
7 September 1998Full accounts made up to 31 March 1998 (11 pages)
1 September 1998Auditor's resignation (1 page)
29 July 1998Return made up to 01/07/98; full list of members (9 pages)
18 May 1998New director appointed (3 pages)
21 April 1998Director's particulars changed (2 pages)
8 August 1997Full accounts made up to 31 March 1997 (10 pages)
25 July 1997New director appointed (1 page)
21 July 1997Return made up to 01/07/97; full list of members (8 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 September 1996Director's particulars changed (1 page)
5 August 1996Full accounts made up to 31 March 1996 (11 pages)
4 August 1996Secretary's particulars changed (1 page)
25 July 1996Return made up to 01/07/96; full list of members (8 pages)
26 April 1996Director resigned (1 page)
14 April 1996Director's particulars changed (2 pages)
18 February 1996Director resigned (1 page)
20 July 1995Return made up to 01/07/95; full list of members (20 pages)
25 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (4 pages)