London
EC2R 8AB
Director Name | Sir Geoffrey Michael Montgomery Wakeford |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 10 July 1998) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 15 Compton Terrace London N1 2UN |
Director Name | Struan Manwaring Robertson |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 June 1994) |
Role | Retired |
Correspondence Address | 77 Burton Court London SW3 4SX |
Director Name | Ian Martin Kennard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 June 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Manor Road Lambourne End Abridge Essex RM4 1NH |
Director Name | Maj Martin Arthur O'Brien Ffrench-Blake |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 1994) |
Role | Retired |
Correspondence Address | Stonecroft Hall Boldrewood Court Lenham Maidstone Kent ME17 2LZ |
Secretary Name | Mr Guy David Neely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bromley Lane Chislehurst Kent BR7 6LE |
Secretary Name | Robert Renton Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(8 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Roughway Roughway Lane Tonbridge Kent TN11 9SN |
Director Name | Mr Christopher Sands Clayton |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2005) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 1 Fawcett Street London SW10 9HN |
Director Name | David Cecil Clementi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1997) |
Role | Banker |
Correspondence Address | 7 Sunnyside London Sw19 |
Director Name | Mr William Oliver Clarke |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 June 1996) |
Role | Drawings Conservator |
Country of Residence | England |
Correspondence Address | 13 Pembridge Gardens London W2 4EA |
Director Name | Mr Henry Alexander Fowell Buxton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 January 2001) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Mardocks Mill Wareside Ware Hertfordshire SG12 7QN |
Director Name | Daniel Houghton Hodson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 January 2001) |
Role | Chief Executive Liffe |
Correspondence Address | Treyford Manor Midhurst West Sussex GU29 0LD |
Director Name | Sir Alexander Michael Graham |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Walden Abbotts Whitwell Hitchin Hertfordshire SG4 8AJ |
Director Name | Mr Richard Kelso Westmacott |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2003) |
Role | Director Consultant City Renai |
Correspondence Address | 9 Alexander Square London SW3 2AY |
Director Name | Dr Duncan Martyn Watney |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 1995) |
Role | Retired |
Correspondence Address | Larchwood 15 Lower Saxonbury Crowborough East Sussex TN6 1EB |
Director Name | Julian Philip Gerard Wathen |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 September 2001) |
Role | Hall School Charitable Trust |
Correspondence Address | Woodcock House Owlpen Dursley Gloucestershire GL11 5BY Wales |
Director Name | Mr Charles Herbert Parker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sylvesters House Cheriton Alresford Hampshire SO24 0PU |
Director Name | Sir Richard Ernest Butler Lloyd |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2002) |
Role | Retired Banker |
Correspondence Address | Sundridge Place Sundridge Seven Oaks Kent TN14 6DD |
Director Name | Mr John Manwaring Robertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellers Place Farm Bentworth Alton Hampshire GU34 5JH |
Director Name | Mr John Adrian Watney |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 May 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mansard Cottage Shere Road West Horsley Leatherhead Surrey KT24 6EP |
Director Name | Mr Frederick William Scarborough |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 April 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | No. 6 45 Connaught Square London W2 2HL |
Director Name | Sir John Christopher Calthorpe Blofeld |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(20 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2013) |
Role | High Court Judge |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm The Drive Hoveton Norwich NR12 8JE |
Director Name | Mr Frederick Christopher Gerald Hohler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 May 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Hall Burns Green Benington Stevenage Hertfordshire SG2 7DB |
Secretary Name | Mr Charles Herbert Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2007) |
Role | Clerk To The Mercers Company |
Country of Residence | England |
Correspondence Address | Sylvesters House Cheriton Alresford Hampshire SO24 0PU |
Secretary Name | Mrs Menna Lyn McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Talfourd Road London SE15 5NZ |
Director Name | Robert William Heskett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stonehurst Beenham Village Beenham Reading Berkshire RG7 5NN |
Director Name | Mr Stuart Alan Corbyn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 April 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Carlyle Court Chelsea Harbour London SW10 0UQ |
Director Name | Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hollybush Close Sevenoaks Kent TN13 3XW |
Director Name | Mr Arthur Jervoise Trafford Scott |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mercers Hall Ironmonger Lane London EC2V 8HE |
Director Name | Mr John Andrew Fenwick |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 2018) |
Role | Finance Director, PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Neville Street London SW7 3AS |
Director Name | Mr Christopher John Vermont |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 2018) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Hungerdowns Hungerdowns Lane Ardleigh Colchester Essex CO7 7LZ |
Secretary Name | Mr Robert Abernethy |
---|---|
Status | Resigned |
Appointed | 31 March 2016(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 July 2022) |
Role | Company Director |
Correspondence Address | Mercers' Hall Ironmonger Lane London EC2V 8HE |
Director Name | Miss Suzanne Elizabeth Bridges |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(33 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2022) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6 Frederick's Place London EC2R 8AB |
Director Name | Mr Nicholas Adam Hodnett Fenwick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(33 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Frederick's Place London EC2R 8AB |
Website | mercers.co.uk |
---|---|
Telephone | 020 77264991 |
Telephone region | London |
Registered Address | Mercers Hall Ironmonger Lane London EC2V 8HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mercers Company 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
7 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 July 2022 | Termination of appointment of Robert Abernethy as a secretary on 21 July 2022 (1 page) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
5 April 2022 | Termination of appointment of Arthur Jervoise Trafford Scott as a director on 1 April 2022 (1 page) |
5 April 2022 | Termination of appointment of Toby Richard Shannon as a director on 1 April 2022 (1 page) |
5 April 2022 | Termination of appointment of Frederick William Scarborough as a director on 1 April 2022 (1 page) |
5 April 2022 | Appointment of Mr Robert Mark Abernethy as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Stuart Alan Corbyn as a director on 1 April 2022 (1 page) |
1 April 2022 | Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 1 April 2022 (1 page) |
1 April 2022 | Termination of appointment of Suzanne Elizabeth Bridges as a director on 1 April 2022 (1 page) |
1 April 2022 | Termination of appointment of John Manwaring Robertson as a director on 1 April 2022 (1 page) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 July 2018 | Notification of a person with significant control statement (2 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of John Andrew Fenwick as a director on 22 May 2018 (1 page) |
22 May 2018 | Appointment of Mr Nicholas Adam Hodnett Fenwick as a director on 22 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of John Adrian Watney as a director on 22 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Christopher John Vermont as a director on 22 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Frederick Christopher Gerald Hohler as a director on 22 May 2018 (1 page) |
22 May 2018 | Appointment of Miss Suzanne Elizabeth Bridges as a director on 22 May 2018 (2 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
12 May 2016 | Appointment of Mr Robert Abernethy as a secretary on 31 March 2016 (2 pages) |
12 May 2016 | Appointment of Mr Robert Abernethy as a secretary on 31 March 2016 (2 pages) |
12 May 2016 | Termination of appointment of Menna Lyn Mcgregor as a secretary on 31 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Menna Lyn Mcgregor as a secretary on 31 March 2016 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 October 2013 | Appointment of Mr Christopher John Vermont as a director (2 pages) |
23 October 2013 | Appointment of Mr Christopher John Vermont as a director (2 pages) |
23 October 2013 | Appointment of Mr John Andrew Fenwick as a director (2 pages) |
23 October 2013 | Appointment of Mr John Andrew Fenwick as a director (2 pages) |
22 October 2013 | Termination of appointment of John Blofeld as a director (1 page) |
22 October 2013 | Termination of appointment of John Blofeld as a director (1 page) |
20 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (11 pages) |
20 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (11 pages) |
11 September 2012 | Appointment of Mr Arthur Jervoise Trafford Scott as a director (2 pages) |
11 September 2012 | Appointment of Mr Arthur Jervoise Trafford Scott as a director (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Director's details changed for Mr Frederick William Scarborough on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Frederick Christopher Gerald Hohler on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Sir John Christopher Calthorpe Blofeld on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Frederick Christopher Gerald Hohler on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Frederick William Scarborough on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Sir John Christopher Calthorpe Blofeld on 18 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Sir John Christopher Calthorpe Blofeld on 21 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Sir John Christopher Calthorpe Blofeld on 21 June 2010 (2 pages) |
26 October 2009 | Termination of appointment of Robert Heskett as a director (1 page) |
26 October 2009 | Termination of appointment of Robert Heskett as a director (1 page) |
15 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 February 2009 | Director appointed stuart alan corbyn (3 pages) |
20 February 2009 | Director appointed stuart alan corbyn (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 July 2008 | Director appointed toby richard shannon (4 pages) |
28 July 2008 | Director appointed toby richard shannon (4 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
19 June 2008 | Director appointed robert william heskett (4 pages) |
19 June 2008 | Director appointed robert william heskett (4 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
23 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 July 2006 | Return made up to 21/06/06; full list of members (8 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (8 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (5 pages) |
4 October 2005 | New director appointed (5 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
23 September 2005 | Company name changed mercers' company property servic es LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed mercers' company property servic es LIMITED\certificate issued on 23/09/05 (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
24 June 2004 | Director resigned (1 page) |
3 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
17 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
5 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
18 July 2000 | Return made up to 21/06/00; full list of members (9 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members (9 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 June 1999 | Return made up to 21/06/99; no change of members (6 pages) |
30 June 1999 | Return made up to 21/06/99; no change of members (6 pages) |
27 August 1998 | New director appointed (6 pages) |
27 August 1998 | New director appointed (6 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 21/06/98; no change of members
|
14 July 1998 | Return made up to 21/06/98; no change of members
|
14 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 August 1997 | Return made up to 21/06/97; full list of members
|
21 August 1997 | Return made up to 21/06/97; full list of members
|
21 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 June 1996 | Return made up to 21/06/96; full list of members (8 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 June 1996 | Return made up to 21/06/96; full list of members (8 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Return made up to 21/06/95; no change of members
|
28 June 1995 | New director appointed (3 pages) |
28 June 1995 | New director appointed (3 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (3 pages) |
28 June 1995 | New director appointed (3 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Return made up to 21/06/95; no change of members
|
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
12 June 1986 | Return made up to 12/06/86; full list of members (4 pages) |
12 June 1986 | Return made up to 12/06/86; full list of members (4 pages) |
21 June 1985 | Company name changed\certificate issued on 21/06/85 (2 pages) |
21 June 1985 | Company name changed\certificate issued on 21/06/85 (2 pages) |
21 May 1985 | Incorporation (15 pages) |
21 May 1985 | Incorporation (15 pages) |