Company NameMercury Asset Management Pension Trustee Co. Ltd.
Company StatusDissolved
Company Number02075519
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Secretary NameDebra Anne Searle
NationalityBritish
StatusClosed
Appointed13 November 1998(11 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 18 March 2003)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Briarwood Road
London
SW4 9PJ
Director NameManoj Khosla
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 18 March 2003)
RoleCompany Executive
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameSteven Skipper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 18 March 2003)
RoleChartered Accountant
Correspondence AddressCondens
The Street Binsted
Alton
Hampshire
GU34 4PF
Director NameMr James Trewin Stratford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 18 March 2003)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Huron Road
London
SW17 8RB
Director NameGraham Edward John Wood
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 1996)
RoleNon Executive Director
Correspondence AddressUpper Postern Oast
Postern Lane Tonbridge
Tudeley
Kent
TN11 0QP
Director NameMr Peter Stormonth Darling
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 July 1995)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address7 Swan Walk
London
SW3 4JJ
Director NameMr Hugh Alexander Stevenson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 1996)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Waterfield Winkfield Road
Ascot
Berkshire
SL5 7LJ
Director NameExors Of David William James Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 1996)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHarrington Hall
Spilsby
Lincolnshire
PE23 4NH
Secretary NameMr Geoffrey Street
NationalityBritish
StatusResigned
Appointed09 July 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address17 Beeches Walk
Carshalton
Surrey
SM5 4JS
Secretary NameStuart John Baxter
NationalityBritish
StatusResigned
Appointed09 July 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameHelen Margaret Perkins
NationalityBritish
StatusResigned
Appointed18 May 1994(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 1998)
RoleSecretary
Correspondence Address27 Westmont Road
Hinchley Wood
Esher
Surrey
KT10 9BE
Director NameDavid Andrew Blockley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2000)
RoleInvestment Director
Correspondence Address10 Primrose Close
Langdon Hills
Basildon
Essex
SS16 6BL
Director NameCarol Consuelo Brooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2000)
RoleInvestment Director
Correspondence AddressBtg Plc 10 Fleet Place
Limeburner Lane
London
EC4M 7SB
Director NameMr David John Causer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2000)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHampton Lodge 15 North Road
Highgate
London
N6 4BD
Director NameMr Ian Edward Bailey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2000)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address26 Foxhill Village
Haywards Heath
West Sussex
RH16 4QZ
Director NameJohn Charles Grayson Stancliffe
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2000)
RoleInvestment Consultant
Correspondence AddressThe Malt House
Greywell
Hook
Hampshire
RG29 1BZ
Director NameDavid Thomas Alan Boyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 2000)
RoleInvestmant Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairstead Hall
Fairstead Hall Road, Fairstead
Chelmsford
Essex
CM3 2AT

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
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2002Application for striking-off (1 page)
16 July 2002Location of register of members (1 page)
27 September 2001Full accounts made up to 31 December 2000 (7 pages)
11 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (7 pages)
17 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 August 2000Return made up to 01/07/00; full list of members (13 pages)
1 October 1999Full accounts made up to 31 December 1998 (6 pages)
16 July 1999Return made up to 01/07/99; full list of members (10 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
12 October 1998Location of register of members (1 page)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 September 1998Auditor's resignation (1 page)
4 August 1998Full accounts made up to 31 March 1998 (6 pages)
29 July 1998Return made up to 01/07/98; full list of members (10 pages)
29 July 1998Director's particulars changed (2 pages)
26 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
18 April 1998Director's particulars changed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
22 January 1998New director appointed (3 pages)
21 July 1997Return made up to 01/07/97; full list of members (10 pages)
16 April 1997Director's particulars changed (2 pages)
5 November 1996Director's particulars changed (2 pages)
4 August 1996Secretary's particulars changed (1 page)
25 July 1996Return made up to 01/07/96; full list of members (10 pages)
17 July 1996Director's particulars changed (2 pages)
17 July 1996Full accounts made up to 31 March 1996 (7 pages)
12 May 1996Director's particulars changed (2 pages)
28 March 1996Director's particulars changed (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996New director appointed (1 page)
22 March 1996New director appointed (1 page)
22 March 1996New director appointed (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
23 November 1995Director's particulars changed (6 pages)
3 August 1995Director's particulars changed (8 pages)
3 August 1995Director's particulars changed (6 pages)
31 July 1995Director's particulars changed (6 pages)
20 July 1995Return made up to 01/07/95; full list of members (22 pages)
29 June 1995Full accounts made up to 31 March 1995 (5 pages)