VINCENT FRANCIS MERCER

Total number of appointments 12, 2 active appointments

VINCENT MERCER CONSULTING LLP

Correspondence address
4 BRAY CRESCENT, LONDON, UNITED KINGDOM, SE16 6AN
Role ACTIVE
LLPDMEM
Date of birth
December 1952
Appointed on
21 November 2013
Nationality
BRITISH

Average house price in the postcode SE16 6AN £1,058,000

BENJAMIN, BROUGHTON & BARRINGTON LTD

Correspondence address
SANCTUARY COTTAGE HOARWITHY, HEREFORD, HEREFORDSHIRE, UNITED KINGDOM, HR2 6QQ
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
22 October 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HR2 6QQ £576,000


CUSARU CAPITAL LLP

Correspondence address
6 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3LX
Role RESIGNED
LLPDMEM
Date of birth
December 1952
Appointed on
16 June 2011
Resigned on
2 September 2011
Nationality
BRITISH

SPEECHLY BIRCHAM LLP

Correspondence address
6 NEW STREET SQUARE, LONDON, EC4A 3LX
Role RESIGNED
LLPMEM
Date of birth
December 1952
Appointed on
24 October 2006
Resigned on
31 October 2013
Nationality
BRITISH

PRYTANIA LIMITED

Correspondence address
FAT F 5 WINDSOCK CLOSE, LONDON, SE16 7FL
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 October 2002
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE16 7FL £398,000

KOPANE DIAMOND DEVELOPMENTS LIMITED

Correspondence address
COLLOPS FARM, STEBBING, DUNMOW, ESSEX, CM6 3SZ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
15 November 2000
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM6 3SZ £805,000

COMPUTER BASED LEARNING LIMITED

Correspondence address
COLLOPS FARM, STEBBING, DUNMOW, ESSEX, CM6 3SZ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
15 June 1999
Resigned on
28 June 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM6 3SZ £805,000

ELECTRONIC TRADING SOLUTIONS LIMITED

Correspondence address
COLLOPS FARM, STEBBING, DUNMOW, ESSEX, CM6 3SZ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
27 July 1998
Resigned on
10 September 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM6 3SZ £805,000

DERIVATIVES MANAGEMENT SERVICES LIMITED

Correspondence address
COLLOPS FARM, STEBBING, DUNMOW, ESSEX, CM6 3SZ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
25 October 1995
Resigned on
9 November 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM6 3SZ £805,000

RESPONSE DATA COMMUNICATIONS LIMITED

Correspondence address
COLLOPS FARM, STEBBING, DUNMOW, ESSEX, CM6 3SZ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
12 July 1995
Resigned on
9 August 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM6 3SZ £805,000

LINKMASTER FINANCE LIMITED

Correspondence address
COLLOPS FARM, STEBBING, DUNMOW, ESSEX, CM6 3SZ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
22 December 1994
Resigned on
23 May 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM6 3SZ £805,000

MIDLAND SIGN SYSTEMS LIMITED

Correspondence address
COLLOPS FARM, STEBBING, DUNMOW, ESSEX, CM6 3SZ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
29 August 1991
Resigned on
15 October 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM6 3SZ £805,000