MERRYCK & CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
11 officers / 29 resignations

AVIGNON, Emma Jane

Correspondence address
5 Market Yard Mews 194-204 Bermondsey Street, London, England, SE1 3TQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
20 May 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode SE1 3TQ £1,274,000

YARISH-FERLAND, Keane Olivier

Correspondence address
5 Market Yard Mews 194-204 Bermondsey Street, London, England, SE1 3TQ
Role ACTIVE
director
Date of birth
September 1989
Appointed on
20 May 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 3TQ £1,274,000

BEER, Christopher

Correspondence address
5 Market Yard Mews 194-204 Bermondsey Street, London, England, SE1 3TQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 September 2021
Resigned on
29 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 3TQ £1,274,000

WESTERMAN, Matthew Crispin Hurst

Correspondence address
5 Market Yard Mews Bermondsey Street, London, England, SE1 3TQ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 3TQ £1,274,000

METHERELL, Julian Richard

Correspondence address
5 Market Yard Mews Bermondsey Street, London, England, SE1 3TQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
27 July 2021
Resigned on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 3TQ £1,274,000

DURBIN, Annemarie Verna Florence

Correspondence address
Brierly Place New London Road, Chelmsford, Essex, CM2 0AP
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 October 2019
Resigned on
21 July 2021
Nationality
New Zealander,British
Occupation
Coach And Mentor

SHINE, Varda

Correspondence address
11 Wetherby Way, Stratford-Upon-Avon, England, CV37 9LU
Role ACTIVE
director
Date of birth
June 1963
Appointed on
21 December 2018
Resigned on
27 July 2021
Nationality
British
Occupation
Company Director, Mentor And Advisor

Average house price in the postcode CV37 9LU £544,000

KERSLAKE, Dennis David

Correspondence address
5 Market Yard Mews 194-204 Bermondsey Street, London, England, SE1 3TQ
Role ACTIVE
director
Date of birth
June 1957
Appointed on
20 June 2018
Resigned on
27 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 3TQ £1,274,000

HOWES, Samantha

Correspondence address
5 Market Yard Mews 194-204 Bermondsey Street, London, England, SE1 3TQ
Role ACTIVE
secretary
Appointed on
1 February 2018
Resigned on
27 July 2021

Average house price in the postcode SE1 3TQ £1,274,000

WALLACE, Graham Martyn

Correspondence address
41-43 Brook Street, London, England, W1K 4HJ
Role ACTIVE
director
Date of birth
May 1948
Appointed on
30 January 2018
Resigned on
27 July 2021
Nationality
British
Occupation
Alternate Director / Business Consultant

BEER, Christopher

Correspondence address
40 Weststand Highbury Stadium Square, London, England, N5 1FG
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 October 2010
Resigned on
27 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N5 1FG £786,000


COOPER, ANTHONY

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 January 2016
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
MANAGING PARTNER

LEVER, PETER ANTHONY

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 January 2016
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

HEFFERNAN, MARGARET WINDHAM

Correspondence address
42 BERKELEY SQUARE, LONDON, W1J 5AW
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
1 April 2015
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

HOMER, ANDREW CHARLES

Correspondence address
42 BERKELEY SQUARE, LONDON, W1J 5AW
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 April 2015
Resigned on
11 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

CHAPMAN-PINCHER, Patricia

Correspondence address
42 Berkeley Square, London, W1J 5AW
Role RESIGNED
director
Date of birth
August 1947
Appointed on
1 April 2015
Resigned on
30 September 2019
Nationality
British
Occupation
Director

MARMION, PIERS

Correspondence address
BRIERLY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 December 2014
Resigned on
14 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

HUTCHINSON, PETER FREDERICK

Correspondence address
16 BROKES ROAD, REIGATE, SURREY, UK, RH2 9LJ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 November 2011
Resigned on
16 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 9LJ £1,455,000

GRICE, IAN MICHAEL

Correspondence address
42 BERKELEY SQUARE, LONDON, UK, W1J 5AW
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 November 2011
Resigned on
16 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALDEN, JONATHAN KIM

Correspondence address
42 BERKELEY SQUARE, LONDON, UK, W1J 5AW
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 November 2011
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

BEER, CHRISTOPHER

Correspondence address
40 WESTSTAND HIGHBURY STADIUM SQUARE, LONDON, ENGLAND, N5 1FG
Role RESIGNED
Secretary
Appointed on
21 October 2010
Resigned on
1 February 2018
Nationality
BRITISH

Average house price in the postcode N5 1FG £786,000

DYCKHOFF, ANDREW MICHAEL STUDDERT

Correspondence address
42 BERKELEY SQUARE, LONDON, W1J 5AW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
21 October 2010
Resigned on
23 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BENSON, HENRY CHARLES

Correspondence address
6/111 JERSEY ROAD, WOOLLAHRA, NEW SOUTH WALES, AUSTRALIA, NSW2025
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
5 March 2010
Resigned on
4 October 2010
Nationality
AUSTRALIAN
Occupation
DIRECTOR

LANDIA, Alexander, Dr.

Correspondence address
1 Church Street, Adlington, Chorley, Lancashire, PR7 4EX
Role RESIGNED
director
Date of birth
October 1962
Appointed on
5 March 2010
Resigned on
4 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode PR7 4EX £322,000

DYCKHOFF, ANDREW MICHAEL STUDDERT

Correspondence address
10 SWAN LANE, STOCK, INGATESTONE, ESSEX, ENGLAND, CM4 9BQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 March 2010
Resigned on
21 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM4 9BQ £1,021,000

MARMION, JOHN PIERS

Correspondence address
COPSESTILE HOUSE SPRING LANE, ASTON TIRROLD, OXFORDSHIRE, UNITED KINGDOM, OX11 9EJ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 March 2010
Resigned on
25 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX11 9EJ £1,809,000

REIMER, DAVID SCOTT

Correspondence address
1427 NE SKIDMORE STREET, PORTLAND, OREGAN, UNITED STATES OF AMERICA, OR97211
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
5 March 2010
Resigned on
5 October 2010
Nationality
AMERICAN
Occupation
DIRECTOR

BEER, CHRISTOPHER

Correspondence address
5 THE RIDINGS, LEWES ROAD, HAYWARDS HEATH, WEST SUSSEX, ENGLAND, RH17 7AB
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 March 2010
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH17 7AB £1,172,000

BARTON, MICHAEL WILLIAM

Correspondence address
1 CHURCH STREET, ADLINGTON, CHORLEY, LANCASHIRE, PR7 4EX
Role RESIGNED
Secretary
Appointed on
15 December 2009
Resigned on
21 October 2010
Nationality
BRITISH

Average house price in the postcode PR7 4EX £322,000

HUNT, JANE CAROL

Correspondence address
GUNPOWDER COTTAGE BRIERY LANDS, HEATH END, SNITTERFIELD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 0PP
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
30 September 2005
Resigned on
1 July 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV37 0PP £549,000

DURHAM, MALCOLM GORDON

Correspondence address
28 MERCHANTS HOUSE, COLLINGTON STREET, GREENWICH, LONDON, UNITED KINGDOM, SE10 9LX
Role RESIGNED
Secretary
Appointed on
23 November 2004
Resigned on
15 December 2009
Nationality
BRITISH

Average house price in the postcode SE10 9LX £699,000

TUDHOPE, GEOFFREY RICHARD DAVID

Correspondence address
10 ALWYNE VILLAS, LONDON, N1 2HQ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
21 March 2003
Resigned on
30 September 2004
Nationality
BRITISH NZ
Occupation
BUSINESS MAN

Average house price in the postcode N1 2HQ £2,279,000

DONOVAN, MICHAEL JEROME

Correspondence address
51 WEST STREET, NORTH SYDNEY, NSW 2060, AUSTRALIA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
21 March 2003
Resigned on
11 March 2004
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE

COOK, FRANCES

Correspondence address
WOODFIELD HOUSE, CHILLINGTON, KINGSBRIDGE, DEVON, TQ7 2JX
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
21 March 2003
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
HR CONSULTANT

Average house price in the postcode TQ7 2JX £428,000

ATTERHED, SVEN GOSTA

Correspondence address
FARGAREGATAN 11, GOTHENBURG, 41111, SWEDEN, FOREIGN
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
15 November 2000
Resigned on
21 March 2003
Nationality
SWEDISH
Occupation
MGMT CONSULTANT

HAMILTON BROWN, JANETTA VENICLA

Correspondence address
135 HIGH STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0DY
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
9 February 1999
Resigned on
18 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP7 0DY £916,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
20 July 1998
Resigned on
20 July 1998

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
20 July 1998
Resigned on
20 July 1998

Average house price in the postcode M3 2ER £6,620,000

BARTON, MICHAEL WILLIAM

Correspondence address
BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
Role RESIGNED
Secretary
Appointed on
20 July 1998
Resigned on
23 November 2004
Nationality
BRITISH

CARTER, DAVID

Correspondence address
50 CALIFORNIA STREET, SAN FRANCISCO, CALIFORNIA, USA, 94111
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
20 July 1998
Resigned on
21 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company