Christopher James MERRY
Total number of appointments 28, 5 active appointments
STONEHAGE FLEMING FINANCIAL SERVICES LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 6 April 2020
- Resigned on
- 23 August 2023
Average house price in the postcode SW1Y 4JU £29,023,000
STONEHAGE FLEMING ADVISORY LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 6 April 2020
- Resigned on
- 23 August 2023
Average house price in the postcode SW1Y 4JU £29,023,000
STONEHAGE FLEMING (UK) LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 13 January 2020
- Resigned on
- 23 August 2023
Average house price in the postcode SW1Y 4JU £29,023,000
V S O TRADING LIMITED
- Correspondence address
- 100 London Road, Kingston Upon Thames, KT2 6QJ
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 6 July 2017
- Resigned on
- 14 July 2021
Average house price in the postcode KT2 6QJ £572,000
VSO
- Correspondence address
- 100 London Road, Kingston Upon Thames, KT2 6QJ
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 10 July 2015
- Resigned on
- 14 July 2021
Average house price in the postcode KT2 6QJ £572,000
IPES DIRECTOR (UK) LIMITED
- Correspondence address
- 9TH FLOOR NO.1 MINSTER COURT, MINCING LANE, LONDON, EC3R 7AA
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 19 December 2016
- Resigned on
- 31 January 2019
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode EC3R 7AA £349,000
IPES SECRETARIES (UK) LIMITED
- Correspondence address
- 9TH FLOOR NO.1 MINSTER COURT, LONDON, MINCING LANE, EC3R 7AA
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 19 December 2016
- Resigned on
- 31 January 2019
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode EC3R 7AA £349,000
IPES ADMINISTRATION LIMITED
- Correspondence address
- 9TH FLOOR MINSTER COURT, MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7AA
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 25 August 2016
- Resigned on
- 31 January 2019
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode EC3R 7AA £349,000
IPES INVESTOR SERVICES (UK) LIMITED
- Correspondence address
- 9TH FLOOR 1 MINSTER COURT, MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7AA
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 27 November 2015
- Resigned on
- 31 January 2019
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode EC3R 7AA £349,000
APEX DEPOSITARY (UK) LIMITED
- Correspondence address
- 9TH FLOOR NO.1 MINSTER COURT, MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7AA
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 13 October 2014
- Resigned on
- 31 January 2019
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode EC3R 7AA £349,000
IPES DEPOSITARY LIMITED
- Correspondence address
- 9TH FLOOR NO.1 MINSTER COURT, MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7AA
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 24 July 2014
- Resigned on
- 31 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 7AA £349,000
APEX FUND AND CORPORATE SERVICES (UK) LIMITED
- Correspondence address
- 9TH FLOOR NO.1 MINSTER COURT, MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7AA
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 2 May 2014
- Resigned on
- 31 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3R 7AA £349,000
GILES FINANCIAL SOLUTIONS LIMITED
- Correspondence address
- FIRST FLOOR QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, SCOTLAND, EH3 9QG
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 23 May 2013
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED
- Correspondence address
- FIRST FLOOR QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, SCOTLAND, EH3 9QG
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 23 May 2013
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CHANCERY GROUP LIMITED
- Correspondence address
- 6TH FLOOR, 25 FARRINGDON STREET, LONDON, ENGLAND, EC4A 4AB
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 23 May 2013
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC4A 4AB £97,690,000
GILES FINANCIAL SERVICES LIMITED
- Correspondence address
- FIRST FLOOR QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, SCOTLAND, EH3 9QG
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 23 May 2013
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PERSONAL INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- 6TH FLOOR, 25 FARRINGDON STREET, LONDON, ENGLAND, EC4A 4AB
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 23 May 2013
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC4A 4AB £97,690,000
ABERCROMBIE INVESTMENTS LIMITED
- Correspondence address
- FIRST FLOOR QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, SCOTLAND, EH3 9QG
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 23 May 2013
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
RSM INTERNATIONAL LIMITED
- Correspondence address
- 66 CHILTERN STREET, LONDON, ENGLAND, W1U 4GB
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 28 November 2012
- Resigned on
- 19 September 2013
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
BAKER TILLY FINANCIAL MANAGEMENT LIMITED
- Correspondence address
- 6TH FLOOR, 25 FARRINGDON STREET, LONDON, ENGLAND, EC4A 4AB
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 10 May 2012
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC4A 4AB £97,690,000
TP TRUSTEES LIMITED
- Correspondence address
- SUTTON HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 27 March 2012
- Resigned on
- 28 June 2013
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
Average house price in the postcode GU7 1XE £1,397,000
MATRIX EMPLOYEE TRUST COMPANY LIMITED
- Correspondence address
- ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
- Role
- Director
- Date of birth
- June 1961
- Appointed on
- 22 August 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE CHANGE PARTNERSHIP LIMITED
- Correspondence address
- SPEY HOUSE 5 THE DRIVE, KINGSTON UPON THAMES, SURREY, KT2 7NY
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 10 March 2005
- Resigned on
- 20 October 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode KT2 7NY £4,543,000
WM INTERIM PARTNERSHIP LIMITED
- Correspondence address
- SPEY HOUSE 5 THE DRIVE, KINGSTON UPON THAMES, SURREY, KT2 7NY
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 10 March 2005
- Resigned on
- 26 July 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANTS
Average house price in the postcode KT2 7NY £4,543,000
BAINES GWINNER HOLDINGS LIMITED
- Correspondence address
- SPEY HOUSE 5 THE DRIVE, KINGSTON UPON THAMES, SURREY, KT2 7NY
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 21 June 2004
- Resigned on
- 20 October 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT2 7NY £4,543,000
LEONARD HULL INTERNATIONAL LIMITED
- Correspondence address
- SPEY HOUSE 5 THE DRIVE, KINGSTON UPON THAMES, SURREY, KT2 7NY
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 6 April 2004
- Resigned on
- 20 October 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT2 7NY £4,543,000
LEONARD HULL HOLDINGS LIMITED
- Correspondence address
- SPEY HOUSE 5 THE DRIVE, KINGSTON UPON THAMES, SURREY, KT2 7NY
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 6 April 2004
- Resigned on
- 20 October 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT2 7NY £4,543,000
ROKEBY EDUCATIONAL TRUST LIMITED
- Correspondence address
- SPEY HOUSE 5 THE DRIVE, KINGSTON UPON THAMES, SURREY, KT2 7NY
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 15 March 2004
- Resigned on
- 20 January 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode KT2 7NY £4,543,000