Company NameMarsh Mercer Investment Trustee Limited
DirectorLeonard Paul Rose
Company StatusDissolved
Company Number03761852
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Previous NamesMarsh Mercer Investment Trustee Limited and Marsh Services Limited

Business Activity

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

Directors

Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(4 weeks after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameToni Elisabeth Foster
NationalityBritish
StatusCurrent
Appointed26 May 1999(4 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NamePierre Bognon
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed07 September 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2002)
RoleTreasurer
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameBrendan Joseph Robert Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2002)
RoleActuary
Correspondence AddressHadlow Stair House Hadlow Stair
Tonbridge
Kent
TN10 4HD
Director NameMax Barrie Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2001)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameBernard Simon Nelson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2002)
RoleInvestment Consultant
Correspondence Address15 Ludolf Drive
Leeds
West Yorkshire
LS17 8LJ
Director NameGordon Pollock
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2002)
RoleActuary
Correspondence Address50 Victoria Wharf
46 Narrow Street
London
E14 8DD
Director NameMr Gerald Hugo Cropper Wakefield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBramdean House
Alresford
Hampshire
SO24 0JU
Director NameJohn Antony Victor Montague
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 2000)
RoleChartered Accountant
Correspondence Address20 Berceau Walk
Watford
Hertfordshire
WD17 3BL
Director NameCarol Pearl
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleActuary
Correspondence AddressLeixlip Holmside Lane
Oxton Wirral
Birkenhead
Merseyside
L43 2NL
Director NameMichael John Thornton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2002)
RoleChartered Accountant
Correspondence Address14 Fielding Road
Bedford Park Chiswick
London
W4 1HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

7 January 2004Dissolved (1 page)
7 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
23 May 2003Liquidators statement of receipts and payments (5 pages)
13 June 2002Director resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: no 1 the marsh centre whitechapel high street london E1 8DX (1 page)
27 May 2002Declaration of solvency (3 pages)
27 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 May 2002Appointment of a voluntary liquidator (2 pages)
2 April 2002Company name changed marsh services LIMITED\certificate issued on 02/04/02 (2 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
24 May 2001Return made up to 28/04/01; full list of members (9 pages)
24 May 2001Location of register of members (1 page)
21 November 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
17 May 2000Return made up to 28/04/00; full list of members (11 pages)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
1 December 1999Director's particulars changed (1 page)
7 October 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
1 October 1999New director appointed (2 pages)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
22 September 1999New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
14 September 1999New director appointed (3 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Registered office changed on 03/09/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 June 1999Company name changed betfan LIMITED\certificate issued on 24/06/99 (2 pages)
28 April 1999Incorporation (13 pages)