MERCURY TECHNOLOGY GROUP, LTD.

10 officers / 3 resignations

NEWTON, Gareth John

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
May 1969
Appointed on
29 May 2024
Nationality
British
Occupation
Financial Controller

FERNANDES, Malcolm Joseph

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
March 1973
Appointed on
29 May 2024
Nationality
British
Occupation
Finance Director

SIMPSON, Derek Boyd

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
29 May 2024
Nationality
British
Occupation
Director

FACER, Jason

Correspondence address
C/O Business Control Ltd Red Lion Yard, Frome Road, Bath, Somerset, United Kingdom, BA2 2PP
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 December 2021
Resigned on
30 November 2022
Nationality
American
Occupation
Cfo

Average house price in the postcode BA2 2PP £383,000

CLAYMAN, Mark

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
January 1969
Appointed on
30 December 2020
Resigned on
29 January 2024
Nationality
American
Occupation
Chief Executive Officer

GREEN, Arthur

Correspondence address
C/O Business Control Ltd Red Lion Yard, Frome Road, Bath, Somerset, United Kingdom, BA2 2PP
Role ACTIVE
director
Date of birth
February 1966
Appointed on
30 December 2020
Resigned on
22 December 2021
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode BA2 2PP £383,000

MURPHY, Janina

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
April 1972
Appointed on
30 December 2020
Resigned on
29 January 2024
Nationality
American
Occupation
Chief Operating Officer

KLOEBLEN, STEVE

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
19 July 2019
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode SW1Y 4LB £3,510,000

GREGOIRE, DAMON

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
19 July 2019
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode SW1Y 4LB £3,510,000

MCINNES, James Thomas

Correspondence address
Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
7 December 2017
Resigned on
30 December 2020
Nationality
British
Occupation
Executive Vice President

Average house price in the postcode SW1Y 4LB £3,510,000


ANGELL, KEITH

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
7 December 2017
Resigned on
19 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

CROMWELL, JEFFREY

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
12 August 2016
Resigned on
7 December 2017
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

DAY, BRIAN

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
12 August 2016
Resigned on
7 December 2017
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000


More Company Information