RIVER AND MERCANTILE GROUP LIMITED

13 officers / 19 resignations

BROUGH, Gordon

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
August 1959
Appointed on
30 June 2025
Nationality
British
Occupation
Director

MARSHALL, Gary Robert

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
July 1961
Appointed on
30 April 2024
Nationality
British
Occupation
Director

FLEMING, Campbell David

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
December 1964
Appointed on
14 June 2022
Resigned on
30 June 2023
Nationality
Australian
Occupation
Director

MCKELLAR, Peter Archibald

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
14 June 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Non-Executive Director

HOCTOR-DUNCAN, Alexander Charles

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
August 1971
Appointed on
29 November 2021
Resigned on
30 June 2025
Nationality
British
Occupation
Executive Director

GILBERT, Martin James

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
July 1955
Appointed on
6 January 2021
Resigned on
14 June 2022
Nationality
British
Occupation
Non-Executive Director

WILSON, Simon Levick Garth

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 May 2020
Resigned on
29 July 2022
Nationality
British
Occupation
Chief Financial Officer

GREENWOOD, Miriam Valerie

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
April 1954
Appointed on
28 May 2019
Resigned on
14 June 2022
Nationality
British
Occupation
Non-Executive Director

MISSELBROOK, JOHN

Correspondence address
30 COLEMAN STREET, LONDON, ENGLAND, EC2R 5AL
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
16 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAWSON, JONATHAN DONALD SHERLOCK

Correspondence address
30 COLEMAN STREET, LONDON, ENGLAND, EC2R 5AL
Role ACTIVE
Director
Date of birth
February 1952
Appointed on
1 October 2017
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

BUCKMASTER, Sally Angela

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
secretary
Appointed on
31 October 2016
Resigned on
28 February 2023

CRAWFORD-INGLE, ANGELA DOREEN

Correspondence address
30 COLEMAN STREET, LONDON, ENGLAND, EC2R 5AL
Role ACTIVE
Director
Date of birth
January 1952
Appointed on
29 May 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

BARHAM, James

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
March 1963
Appointed on
27 March 2014
Resigned on
31 January 2022
Nationality
British
Occupation
Chief Executive

MAZARS COMPANY SECRETARIES LIMITED

Correspondence address
TOWER BRIDGE HOUSE ST KATHARINE'S WAY, LONDON, UNITED KINGDOM, E1W 1DD
Role RESIGNED
Secretary
Appointed on
10 November 2014
Resigned on
31 October 2016
Nationality
NATIONALITY UNKNOWN

WARRY, PETER THOMAS

Correspondence address
7 THE AVENUE, CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 9BJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
1 June 2014
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode GL53 9BJ £1,626,000

WESTON, ELIZABETH

Correspondence address
22 ELGIN MANSIONS, ELGIN AVENUE, LONDON, ENGLAND, W9 1JG
Role RESIGNED
Secretary
Appointed on
16 May 2014
Resigned on
10 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W9 1JG £1,261,000

MINTER-KEMP, ROBIN JOHN EDGCUMBE

Correspondence address
CREACOMBE FARM YEALMPTON, PLYMOUTH, DEVON, ENGLAND, PL8 2JA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
12 May 2014
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

HAYES, KEVIN JAMES PATRICK

Correspondence address
30 COLEMAN STREET, LONDON, ENGLAND, EC2R 5AL
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
15 April 2014
Resigned on
9 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRADSHAW, PAUL RICHARD

Correspondence address
5 SOUTH END CLOSE, HURSLEY, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2LJ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 March 2014
Resigned on
12 January 2017
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SO21 2LJ £1,668,000

JOHNSON, MARK CHRISTOPHER

Correspondence address
11 STRAND, LONDON, UNITED KINGDOM, WC2N 5HR
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
27 March 2014
Resigned on
11 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

JONES, GLYN NELSON

Correspondence address
10 EVERLANDS CLOSE, WOKING, SURREY, UNITED KINGDOM, GU22 7TB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
18 April 2011
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 7TB £580,000

PUNTER, Jonathan Dominic

Correspondence address
7 Orchard Drive, Blackheath, London, SE3 0QP
Role RESIGNED
director
Date of birth
May 1957
Appointed on
30 June 2009
Resigned on
30 June 2019
Nationality
British
Occupation
Actuary

Average house price in the postcode SE3 0QP £2,642,000

SAMUELS, JAMES ANTHONY ANGUS

Correspondence address
FLAT 6, 34 STANHOPE GARDENS, LONDON, SW7 5QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
30 June 2009
Resigned on
11 December 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5QY £1,433,000

FAULKNER, MICHAEL JONATHAN

Correspondence address
6 PARKFIELD, CHORLEYWOOD, RICKMANSWORTH, ENGLAND, WD3 5AY
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
30 June 2009
Resigned on
9 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 5AY £991,000

BERRY, JAMES JOHN

Correspondence address
11 STRAND, LONDON, UNITED KINGDOM, WC2N 5HR
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
30 June 2009
Resigned on
9 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

NASH, IAN ERIC

Correspondence address
MOUNT COTTAGE, LINDEN CHASE, SEVENOAKS, KENT, TN13 3JT
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
24 April 2008
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN13 3JT £1,462,000

NASH, IAN ERIC

Correspondence address
MOUNT COTTAGE, LINDEN CHASE, SEVENOAKS, KENT, TN13 3JT
Role RESIGNED
Secretary
Appointed on
21 April 2008
Resigned on
16 May 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN13 3JT £1,462,000

GARMON JONES, RICHARD

Correspondence address
PLAS NEWYDD, DEVONSHIRE AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5JF
Role RESIGNED
Secretary
Appointed on
4 June 2003
Resigned on
21 April 2008
Nationality
BRITISH

Average house price in the postcode HP6 5JF £2,696,000

MCKELVEY, KENNETH JOHN

Correspondence address
COURT ESSINGTON MIDFORD, BATH, UNITED KINGDOM, BA2 7BX
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
27 March 2002
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
CONSULTING ACTUARY

Average house price in the postcode BA2 7BX £2,646,000

AVES, PETER NICHOLAS

Correspondence address
26 SIDNEY SQUARE, LONDON, E1 2EY
Role RESIGNED
Secretary
Appointed on
27 March 2002
Resigned on
4 June 2003
Nationality
BRITISH

Average house price in the postcode E1 2EY £1,197,000

PARKER, CHRISTOPHER JOHN

Correspondence address
11 MARSDEN STREET, LONDON, NW5 3HE
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
17 July 2000
Resigned on
24 April 2002
Nationality
BRITISH
Occupation
INFORMATION MANAGER

Average house price in the postcode NW5 3HE £1,349,000

COX, BEVERLY ANN

Correspondence address
11 MARSDEN STREET, LONDON, NW5 3HE
Role RESIGNED
Secretary
Appointed on
17 July 2000
Resigned on
24 February 2002
Nationality
BRITISH

Average house price in the postcode NW5 3HE £1,349,000


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