THE MERCHANTS GROUP LIMITED

3 officers / 40 resignations

TAYLOR, STEVEN DUDLEY

Correspondence address
500 AVEBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2BE
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
17 February 2017
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

MORTIMER, GARETH

Correspondence address
500 AVEBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2BE
Role ACTIVE
Director
Date of birth
June 1981
Appointed on
1 December 2016
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

GROOTHERDER, Arend Jan Hendrik

Correspondence address
17 Primrose Square, Houghton Regis, Dunstable, United Kingdom, LU5 6SA
Role ACTIVE
secretary
Appointed on
20 November 2008
Nationality
Dutch
Occupation
Finance Manager

PATEL, Jayaprakash

Correspondence address
12 Protheroe Field, Old Farm Park, Milton Keynes, Buckinghamshire, MK7 8QS
Role RESIGNED
director
Date of birth
May 1963
Appointed on
20 November 2008
Resigned on
25 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode MK7 8QS £637,000

FOSTER, ADAM CHARLES

Correspondence address
7 CHERRY TREE LANE, GREAT HOUGHTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7AT
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
1 October 2008
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN4 7AT £827,000

PATEL, Jayaprakash

Correspondence address
12 Protheroe Field, Old Farm Park, Milton Keynes, Buckinghamshire, MK7 8QS
Role RESIGNED
secretary
Appointed on
25 May 2007
Resigned on
20 November 2008
Nationality
British
Occupation
General Manager

Average house price in the postcode MK7 8QS £637,000

DOVE, MARTIN CHARLES

Correspondence address
5 SHERIDAN GROVE, OXLEY PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK4 4GP
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
24 October 2006
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK4 4GP £685,000

PRICE, MICHAEL

Correspondence address
APPLE TREE COTTAGE, CLIFTON REYNES, BUCKINGHAMSHIRE, MK46 5DT
Role RESIGNED
Secretary
Appointed on
14 August 2006
Resigned on
25 May 2007
Nationality
BRITISH
Occupation
GENERAL MANAGER FINANCE

Average house price in the postcode MK46 5DT £798,000

REDFORD, NIGEL STANLEY

Correspondence address
1 HERPO ROAD, CRAIGHALL PARK, JOHANESBURG, GAUTENG, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
20 February 2006
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
CFO

RONCORONI, SIMON

Correspondence address
CHUSAN, MANOR HOUSE GARDENS, EDENBRIDGE, KENT, TN8 5EG
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
14 April 2005
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TN8 5EG £549,000

DAWSON, BRETT WILLIAM

Correspondence address
20A ORMONDE STREET;, BRYANSTON, 2021 GAUTENG, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 July 2004
Resigned on
10 June 2016
Nationality
SOUTH AFRICAN
Occupation
CEO

MACLEOD, GORDON BRUCE

Correspondence address
GREEN CROFT, MOOR MONKTON, YORK, NORTH YORKSHIRE, YO26 8JA
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 July 2004
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
C E O

Average house price in the postcode YO26 8JA £677,000

SHERRIFFS, DAVID BRIAN

Correspondence address
500 AVEBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2BE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
1 July 2004
Resigned on
17 November 2017
Nationality
SOUTH AFRICAN
Occupation
C F O

BOLAN, Russell Edward

Correspondence address
Meadow Court, Whitmore Vale, Grayshott, Hindhead, Surrey, GU26 6JB
Role RESIGNED
director
Date of birth
April 1959
Appointed on
16 December 2003
Resigned on
27 September 2005
Nationality
British
Occupation
Ceo

Average house price in the postcode GU26 6JB £1,501,000

TAYLOR, ROBERT KEITH CARDEN

Correspondence address
57 STEWART PLACE, SANDHURST JHB, JOHANNESBURG 2196, GAUTENG, FOREIGN
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 October 2003
Resigned on
17 July 2007
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

BRIGGS, ANDREW SCOTT

Correspondence address
10 GLAMORGAN ROAD, JOHANNESBURG, GAUTENG, 2193, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 June 2003
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
CEO

MATTERSON, GEORGIA CADWALADR

Correspondence address
SALDEN HOUSE, MURSLEY, BUCKINGHAMSHIRE, MK17 0HX
Role RESIGNED
Secretary
Appointed on
21 November 2000
Resigned on
29 August 2006
Nationality
BRITISH
Occupation
SOLICITOR

ACKERMAN, DIRK ALEXANDER

Correspondence address
NO 3 THE PASS, KHYBER ROCK, RIVONIA 2128, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 November 2000
Resigned on
16 December 2003
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

HARDING, NEIL GEORGE

Correspondence address
5 PALMERS MOOR, THORNBOROUGH, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 2HP
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
22 November 1999
Resigned on
30 March 2001
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 2HP £991,000

RICHARDSON, HARRY EDWARD

Correspondence address
MULBERRY HOUSE, 122 THE STREET, CAPEL, SURREY, RH5 5JY
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
9 December 1998
Resigned on
17 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 5JY £657,000

O'DONNELL, RORY PATRICK

Correspondence address
FLAT 11 BELVEDERE HOUSE, 130 GROSVENOR ROAD, LONDON, SW1V 3JY
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
16 January 1998
Resigned on
27 May 2002
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 3JY £1,943,000

HALL, STEPHEN

Correspondence address
39 CANTLE AVENUE, DOWNS BARN, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 7QR
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
10 July 1997
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode MK14 7QR £406,000

CLIFFORD, CHERYL DAWN

Correspondence address
26 CADMAN SQUARE, SHENLEY LODGE, MILTON KEYNES, MK5 7DW
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
28 February 1997
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK5 7DW £243,000

EMERY, JOHN FREDERICK

Correspondence address
49 ROTTINGDEAN PLACE, FALMER ROAD, ROTTINGDEAN, BRIGHTON, BN2 7FS
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
28 February 1997
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 7FS £597,000

CAME, RICHARD DONALD SELKIRK

Correspondence address
125 QUINCY STREET, CHEVY CHASE, MARYLAND 20815, UNITED STATES
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
21 February 1997
Resigned on
25 September 2003
Nationality
IRISH
Occupation
DIRECTOR

ORD, JEREMY JOHN

Correspondence address
19A CORONATION ROAD, SANDHURST PO BOX 560055, PINEGOWRIE 2123, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 February 1997
Resigned on
21 November 2000
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

QUARMBY, PATRICK KEITH

Correspondence address
26 BERKELEY AVENUE, BRYANSTON, JOHANNESBURG, SOUTH AFRICA, 2060
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 February 1997
Resigned on
4 May 2001
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

RUTHERFORD, MALCOLM THOMAS

Correspondence address
1 TAMBOTI CLOSE, MORNINGSIDE, RIVONIA, SOUTH AFRICA, 2128
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
21 February 1997
Resigned on
1 May 2004
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

PEASGOOD, MARTIN

Correspondence address
MALT MILL BARN, CASTLETHORPE ROAD, HANSLOPE, BUCKINGHAMSHIRE, MK19 7HQ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
18 October 1996
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK19 7HQ £452,000

PATEL, Jayaprakash

Correspondence address
12 Protheroe Field, Old Farm Park, Milton Keynes, Buckinghamshire, MK7 8QS
Role RESIGNED
director
Date of birth
May 1963
Appointed on
18 October 1996
Resigned on
1 September 1998
Nationality
British
Occupation
Accountant

Average house price in the postcode MK7 8QS £637,000

DUCK, JUDITH MARGARET

Correspondence address
3 BUSWELL CLOSE, WEEDON, NORTHAMPTONSHIRE, NN7 4QE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
20 January 1996
Resigned on
20 January 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NN7 4QE £619,000

HILL-WILSON, MARTIN WALTON

Correspondence address
16 THE GREEN, WOUGHTON ON THE GREEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 3BE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 January 1996
Resigned on
22 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK6 3BE £928,000

MOORE, PETER AUGUSTINE

Correspondence address
ORCHARDS, MILTON BRYAN, MILTON KEYNES, BEDFORDSHIRE, MK17 9HS
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
27 July 1995
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK17 9HS £1,195,000

WARREN, KENNETH ROBIN

Correspondence address
WOODFIELD HOUSE, GOUDHURST, CRANBROOK, KENT, TN17 2NN
Role RESIGNED
Director
Date of birth
August 1926
Appointed on
27 July 1995
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TN17 2NN £2,628,000

D'AUBIGNY, ROBERT

Correspondence address
5 CHESTER CLOSE, LONDON, SW1
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 March 1995
Resigned on
18 October 1996
Nationality
BRITISH
Occupation
DIRECTOR

WALTERS, BRYAN

Correspondence address
6A ELDON GROVE, HAMPSTEAD, LONDON, NW3 5PS
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
20 January 1995
Resigned on
21 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW3 5PS £2,464,000

DUCK, JUDITH MARGARET

Correspondence address
3 BUSWELL CLOSE, WEEDON, NORTHAMPTONSHIRE, NN7 4QE
Role RESIGNED
Secretary
Appointed on
20 January 1995
Resigned on
21 November 2000
Nationality
BRITISH

Average house price in the postcode NN7 4QE £619,000

WHITEMAN, ANDREW JOHN

Correspondence address
THE HARRIS ARMS, PORTGATE, LEWDON, DEVON, EX20 4PZ
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
20 January 1995
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX20 4PZ £562,000

AGGAS, JULIE

Correspondence address
THE LAURELS 21 CHURCH STREET, WEEDON, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 4PL
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
20 January 1995
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode NN7 4PL £339,000

SHILLINGFORD, TANYA

Correspondence address
99 ALBERT BRIDGE ROAD, LONDON, SW11 4PF
Role RESIGNED
Secretary
Appointed on
27 July 1994
Resigned on
20 January 1995
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode SW11 4PF £4,811,000

MONTROSE, IAN

Correspondence address
65 TAVISTOCK COURT, TAVISTOCK SQUARE, LONDON, WC1H 9HG
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
27 July 1994
Resigned on
20 January 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1H 9HG £484,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
15 July 1994
Resigned on
27 July 1994

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
15 July 1994
Resigned on
27 July 1994

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