This company is commonly known as The Merchants Group Limited. The company was founded 29 years ago and was given the registration number 02949000. The firm's registered office is in FLEET. You can find them at Ntt House Waterfront Business Park, Fleet Road, Fleet, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE MERCHANTS GROUP LIMITED |
---|---|---|
Company Number | : | 02949000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ntt House Waterfront Business Park, Fleet Road, Fleet, Hampshire, United Kingdom, GU51 3QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Primrose Square, Houghton Regis, Dunstable, United Kingdom, LU5 6SA | Secretary | 20 November 2008 | Active |
Ntt House, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT | Director | 01 December 2016 | Active |
3 Buswell Close, Weedon, NN7 4QE | Secretary | 20 January 1995 | Active |
Salden House, Mursley, Buckinghamshire, MK17 0HX | Secretary | 21 November 2000 | Active |
12 Protheroe Field, Old Farm Park, Milton Keynes, MK7 8QS | Secretary | 25 May 2007 | Active |
Apple Tree Cottage, Clifton Reynes, MK46 5DT | Secretary | 14 August 2006 | Active |
99 Albert Bridge Road, London, SW11 4PF | Secretary | 27 July 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 July 1994 | Active |
No 3 The Pass, Khyber Rock, Rivonia 2128, South Africa, | Director | 21 November 2000 | Active |
The Laurels 21 Church Street, Weedon, Northampton, NN7 4PL | Director | 20 January 1995 | Active |
Meadow Court, Whitmore Vale, Grayshott, Hindhead, GU26 6JB | Director | 16 December 2003 | Active |
10 Glamorgan Road, Johannesburg, Gauteng, South Africa, FOREIGN | Director | 04 June 2003 | Active |
125 Quincy Street, Chevy Chase, United States, | Director | 21 February 1997 | Active |
26 Cadman Square, Shenley Lodge, Milton Keynes, MK5 7DW | Director | 28 February 1997 | Active |
5 Chester Close, London, SW1 | Director | 01 March 1995 | Active |
20a Ormonde Street;, Bryanston, South Africa, | Director | 01 July 2004 | Active |
5 Sheridan Grove, Oxley Park, Milton Keynes, MK4 4GP | Director | 24 October 2006 | Active |
3 Buswell Close, Weedon, NN7 4QE | Director | 20 January 1996 | Active |
49 Rottingdean Place, Falmer Road, Rottingdean, BN2 7FS | Director | 28 February 1997 | Active |
7, Cherry Tree Lane, Great Houghton, Northampton, NN4 7AT | Director | 01 October 2008 | Active |
39 Cantle Avenue, Downs Barn, Milton Keynes, MK14 7QR | Director | 10 July 1997 | Active |
5 Palmers Moor, Thornborough, Buckingham, MK18 2HP | Director | 22 November 1999 | Active |
16 The Green, Woughton On The Green, Milton Keynes, MK6 3BE | Director | 01 January 1996 | Active |
Green Croft, Moor Monkton, York, YO26 8JA | Director | 01 July 2004 | Active |
65 Tavistock Court, Tavistock Square, London, WC1H 9HG | Director | 27 July 1994 | Active |
Orchards, Milton Bryan, Milton Keynes, MK17 9HS | Director | 27 July 1995 | Active |
Flat 11 Belvedere House, 130 Grosvenor Road, London, SW1V 3JY | Director | 16 January 1998 | Active |
19a Coronation Road, Sandhurst PO BOX 560055, Pinegowrie 2123, South Africa, | Director | 21 February 1997 | Active |
12 Protheroe Field, Old Farm Park, Milton Keynes, MK7 8QS | Director | 20 November 2008 | Active |
12 Protheroe Field, Old Farm Park, Milton Keynes, MK7 8QS | Director | 18 October 1996 | Active |
Malt Mill Barn, Castlethorpe Road, Hanslope, MK19 7HQ | Director | 18 October 1996 | Active |
26 Berkeley Avenue, Bryanston, Johannesburg, South Africa, 2060 | Director | 21 February 1997 | Active |
1 Herpo Road, Craighall Park, Johanesburg, South Africa, | Director | 20 February 2006 | Active |
Mulberry House, 122 The Street, Capel, RH5 5JY | Director | 09 December 1998 | Active |
Chusan, Manor House Gardens, Edenbridge, TN8 5EG | Director | 14 April 2005 | Active |
Ntt United Kingdom Holdings Limited | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ntt House, Waterfront Business Park, Fleet, England, GU51 3QT |
Nature of control | : |
|
Dimension Data Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite Building 2, Waterfront Business Park, Fleet, England, GU51 3QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-07 | Officers | Change person secretary company with change date. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-30 | Dissolution | Dissolution application strike off company. | Download |
2023-03-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-29 | Capital | Legacy. | Download |
2023-03-29 | Insolvency | Legacy. | Download |
2023-03-29 | Resolution | Resolution. | Download |
2023-03-29 | Capital | Capital allotment shares. | Download |
2023-03-27 | Incorporation | Memorandum articles. | Download |
2023-03-24 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-23 | Capital | Legacy. | Download |
2023-03-23 | Insolvency | Legacy. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2023-03-22 | Resolution | Resolution. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-13 | Gazette | Gazette filings brought up to date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2021-12-15 | Gazette | Gazette filings brought up to date. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.