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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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