Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCHANT NOMINEES LIMITED
Company Information for

MERCHANT NOMINEES LIMITED

25 SAVILE ROW, LONDON, LONDON, W1S 2ER,
Company Registration Number
00332984
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Merchant Nominees Ltd
MERCHANT NOMINEES LIMITED was founded on 1937-10-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Merchant Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MERCHANT NOMINEES LIMITED
 
Legal Registered Office
25 SAVILE ROW
LONDON
LONDON
W1S 2ER
Other companies in W1S
 
Filing Information
Company Number 00332984
Company ID Number 00332984
Date formed 1937-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-09-29
Return next due 2018-10-13
Type of accounts DORMANT
Last Datalog update: 2018-03-06 05:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCHANT NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERCHANT NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW LAWLER
Company Secretary 2017-10-02
JOHN DAVID BURNS
Director 2007-02-01
DAMIAN MARK ALAN WISNIEWSKI
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES KITE
Company Secretary 2007-02-01 2017-10-02
CHRISTOPHER JAMES ODOM
Director 2007-02-01 2010-02-01
NIGEL QUENTIN GEORGE
Director 2007-02-01 2008-12-01
SIMON PAUL SILVER
Director 2007-02-01 2008-12-01
PAUL MALCOLM WILLIAMS
Director 2007-02-01 2008-12-01
NICHOLAS ROBERT FRIEDLOS
Director 2003-02-07 2007-07-18
SIMON COLIN MITCHLEY
Company Secretary 1997-06-16 2007-02-01
MARTIN ANDREW PEXTON
Director 2003-02-07 2007-02-01
ROBERT ANTHONY RAYNE
Director 1994-10-24 2007-02-01
NICHOLAS GORDON ELLIS DRIVER
Director 2000-06-12 2004-03-11
MICHAEL WALDRON
Director 1997-06-16 2002-05-16
ROBERT DAVID LINDSAY-REA
Director 1991-05-03 2002-04-25
MAX RAYNE
Director 1991-05-03 2000-06-12
ROBERT FITZHARDINGE JENNER SPIER
Director 1991-05-03 1998-07-31
MICHAEL WALDRON
Company Secretary 1991-05-03 1997-06-16
ROBERT SIEGBERT JAYSON
Director 1991-05-03 1992-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID BURNS DERWENT LONDON HOLDEN HOUSE LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
JOHN DAVID BURNS DERWENT LONDON FEATHERSTONE LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
JOHN DAVID BURNS DERWENT LONDON ASTA RESIDENTIAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
JOHN DAVID BURNS RESIDENTIAL SERVICES LIMITED Director 2016-09-07 CURRENT 1961-04-06 Active
JOHN DAVID BURNS DERWENT LONDON DEVELOPMENT SERVICES LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
JOHN DAVID BURNS ASTA COMMERCIAL LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
JOHN DAVID BURNS DERWENT LONDON ASTA LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
JOHN DAVID BURNS CHARLOTTE APARTMENTS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
JOHN DAVID BURNS DERWENT LONDON COPYRIGHT HOUSE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
JOHN DAVID BURNS DERWENT LONDON FARRINGDON LIMITED Director 2015-02-09 CURRENT 2014-11-13 Active
JOHN DAVID BURNS TS ANGEL SQUARE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
JOHN DAVID BURNS LS KINGSWAY LIMITED Director 2013-12-18 CURRENT 2001-02-22 Active - Proposal to Strike off
JOHN DAVID BURNS DERWENT LONDON KSW LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
JOHN DAVID BURNS DERWENT LONDON CHARLOTTE STREET LIMITED Director 2013-08-29 CURRENT 2013-08-28 Active - Proposal to Strike off
JOHN DAVID BURNS DERWENT LONDON CHARLOTTE STREET (COMMERCIAL) LIMITED Director 2013-08-29 CURRENT 2013-08-28 Active - Proposal to Strike off
JOHN DAVID BURNS BBR PROPERTY LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
JOHN DAVID BURNS BBR (COMMERCIAL) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
JOHN DAVID BURNS DERWENT LONDON GRAFTON LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
JOHN DAVID BURNS DERWENT LONDON HOWLAND LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
JOHN DAVID BURNS DERWENT LONDON PAGE STREET (NOMINEE) LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
JOHN DAVID BURNS DERWENT LONDON PAGE STREET LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
JOHN DAVID BURNS CALEDONIAN PROPERTY ESTATES LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
JOHN DAVID BURNS DERWENT HENRY WOOD LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
JOHN DAVID BURNS DERWENT ASSET MANAGEMENT LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
JOHN DAVID BURNS DERWENT CENTRAL CROSS LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JOHN DAVID BURNS THE NEW WEST END COMPANY Director 2008-04-01 CURRENT 2000-07-19 Active
JOHN DAVID BURNS SHAFTESBURY SQUARE PROPERTIES LIMITED Director 2007-02-01 CURRENT 1951-09-18 Active - Proposal to Strike off
JOHN DAVID BURNS RAINRAM INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1956-11-28 Active - Proposal to Strike off
JOHN DAVID BURNS MERCHANT OVERSEAS HOLDINGS LIMITED Director 2007-02-01 CURRENT 1969-04-17 Active - Proposal to Strike off
JOHN DAVID BURNS PALAVILLE LIMITED Director 2007-02-01 CURRENT 1972-09-11 Active - Proposal to Strike off
JOHN DAVID BURNS L.M.S. SHOPS LIMITED Director 2007-02-01 CURRENT 1955-12-23 Active - Proposal to Strike off
JOHN DAVID BURNS L.M.S. PROPERTIES LIMITED Director 2007-02-01 CURRENT 1950-12-01 Active - Proposal to Strike off
JOHN DAVID BURNS L.M.S.INDUSTRIAL FINANCE LIMITED Director 2007-02-01 CURRENT 1966-12-16 Active - Proposal to Strike off
JOHN DAVID BURNS L.M.S. SERVICES LIMITED Director 2007-02-01 CURRENT 1967-07-06 Active - Proposal to Strike off
JOHN DAVID BURNS CORINIUM ESTATES LIMITED Director 2007-02-01 CURRENT 1965-04-21 Active - Proposal to Strike off
JOHN DAVID BURNS CITY SHOPS LIMITED Director 2007-02-01 CURRENT 1994-08-12 Active - Proposal to Strike off
JOHN DAVID BURNS LMS LEISURE INVESTMENTS LIMITED Director 2007-02-01 CURRENT 2000-01-20 Active - Proposal to Strike off
JOHN DAVID BURNS LMS RESIDENTIAL LIMITED Director 2007-02-01 CURRENT 2005-03-15 Dissolved 2018-03-20
JOHN DAVID BURNS LMS (GOODGE STREET) LIMITED Director 2007-02-01 CURRENT 2005-12-01 Dissolved 2018-03-20
JOHN DAVID BURNS DERWENT VALLEY PROPERTIES LIMITED Director 2007-02-01 CURRENT 2005-12-01 Dissolved 2018-03-20
JOHN DAVID BURNS DERWENT VALLEY CITY LIMITED Director 2007-02-01 CURRENT 2006-01-24 Dissolved 2018-03-20
JOHN DAVID BURNS LMS OUTLETS LIMITED Director 2007-02-01 CURRENT 2006-03-30 Dissolved 2018-03-20
JOHN DAVID BURNS LMS OFFICES LIMITED Director 2007-02-01 CURRENT 2004-12-09 Active
JOHN DAVID BURNS LMS (CITY ROAD) LIMITED Director 2007-02-01 CURRENT 2005-12-01 Active
JOHN DAVID BURNS CARLTON CONSTRUCTION & DEVELOPMENT COMPANY LIMITED Director 2007-02-01 CURRENT 1954-09-18 Active
JOHN DAVID BURNS LONDON MERCHANT SECURITIES LIMITED Director 2007-02-01 CURRENT 1873-03-12 Active
JOHN DAVID BURNS NEW RIVER COMPANY LIMITED(THE) Director 2007-02-01 CURRENT 1905-07-01 Active
JOHN DAVID BURNS URBANFIRST LIMITED Director 2007-02-01 CURRENT 1988-01-22 Active
JOHN DAVID BURNS WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1954-09-16 Active
JOHN DAVID BURNS DERWENT LONDON BAKER STREET LIMITED Director 2007-02-01 CURRENT 1964-05-27 Active
JOHN DAVID BURNS KENSINGTON COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1957-09-06 Active
JOHN DAVID BURNS DERWENT VALLEY LIMITED Director 2007-02-01 CURRENT 1947-11-13 Active
JOHN DAVID BURNS CENTRAL LONDON COMMERCIAL ESTATES LIMITED Director 2007-02-01 CURRENT 1960-04-20 Active
JOHN DAVID BURNS CALEDONIAN PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1960-09-13 Active
JOHN DAVID BURNS CALEDONIAN PROPERTIES LIMITED Director 2007-02-01 CURRENT 1960-09-13 Active
JOHN DAVID BURNS BARGATE QUARTER LIMITED Director 2007-02-01 CURRENT 2001-10-18 Active
JOHN DAVID BURNS DERWENT VALLEY FINANCE LIMITED Director 2007-02-01 CURRENT 2005-11-15 Active
JOHN DAVID BURNS LMS FINANCE LIMITED Director 2007-02-01 CURRENT 2005-11-15 Active
JOHN DAVID BURNS DERWENT VALLEY PROPERTY TRADING LIMITED Director 1995-08-29 CURRENT 1995-08-04 Active
JOHN DAVID BURNS PRIMISTER LIMITED Director 1992-08-12 CURRENT 1986-10-29 Active
JOHN DAVID BURNS DORRINGTON DERWENT HOLDINGS LIMITED Director 1992-03-06 CURRENT 1989-03-06 Active
JOHN DAVID BURNS DORRINGTON DERWENT INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1989-03-10 Active
JOHN DAVID BURNS DERWENT LONDON PLC Director 1991-06-01 CURRENT 1984-05-25 Active
JOHN DAVID BURNS DERWENT VALLEY WEST END LIMITED Director 1991-04-09 CURRENT 1986-07-10 Active
JOHN DAVID BURNS DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED Director 1991-04-09 CURRENT 1987-07-17 Active
JOHN DAVID BURNS DERWENT VALLEY CENTRAL LIMITED Director 1991-04-09 CURRENT 1925-04-11 Active
JOHN DAVID BURNS DERWENT VALLEY LONDON LIMITED Director 1991-04-09 CURRENT 1928-03-31 Active
JOHN DAVID BURNS DERWENT VALLEY PROPERTY INVESTMENTS LIMITED Director 1991-04-09 CURRENT 1985-02-13 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON HOLDEN HOUSE LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON ASTA RESIDENTIAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON WHITFIELD STREET LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
DAMIAN MARK ALAN WISNIEWSKI THE ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC Director 2017-01-26 CURRENT 1985-06-26 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON DEVELOPMENT SERVICES LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
DAMIAN MARK ALAN WISNIEWSKI ASTA COMMERCIAL LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON ASTA LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
DAMIAN MARK ALAN WISNIEWSKI CHARLOTTE APARTMENTS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON COPYRIGHT HOUSE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI PRESCOT STREET GP LIMITED Director 2015-02-10 CURRENT 2014-12-09 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON FARRINGDON LIMITED Director 2015-02-09 CURRENT 2014-11-13 Active
DAMIAN MARK ALAN WISNIEWSKI PRESCOT STREET NOMINEES LIMITED Director 2015-02-09 CURRENT 2014-12-09 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI PRESCOT STREET LEASECO LIMITED Director 2015-02-09 CURRENT 2014-12-09 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI TS ANGEL SQUARE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
DAMIAN MARK ALAN WISNIEWSKI LS KINGSWAY LIMITED Director 2013-12-18 CURRENT 2001-02-22 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON KSW LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON CHARLOTTE STREET LIMITED Director 2013-08-29 CURRENT 2013-08-28 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON CHARLOTTE STREET (COMMERCIAL) LIMITED Director 2013-08-29 CURRENT 2013-08-28 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI BBR PROPERTY LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
DAMIAN MARK ALAN WISNIEWSKI BBR (COMMERCIAL) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON GRAFTON LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON HOWLAND LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON PAGE STREET (NOMINEE) LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON PAGE STREET LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
DAMIAN MARK ALAN WISNIEWSKI CALEDONIAN PROPERTY ESTATES LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT HENRY WOOD LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT ASSET MANAGEMENT LIMITED Director 2010-07-27 CURRENT 2010-07-26 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT CENTRAL CROSS LIMITED Director 2010-07-23 CURRENT 2010-07-20 Active
DAMIAN MARK ALAN WISNIEWSKI SHAFTESBURY SQUARE PROPERTIES LIMITED Director 2010-02-01 CURRENT 1951-09-18 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI RAINRAM INVESTMENTS LIMITED Director 2010-02-01 CURRENT 1956-11-28 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI MERCHANT OVERSEAS HOLDINGS LIMITED Director 2010-02-01 CURRENT 1969-04-17 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI PALAVILLE LIMITED Director 2010-02-01 CURRENT 1972-09-11 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI L.M.S. SHOPS LIMITED Director 2010-02-01 CURRENT 1955-12-23 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI L.M.S. PROPERTIES LIMITED Director 2010-02-01 CURRENT 1950-12-01 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI L.M.S.INDUSTRIAL FINANCE LIMITED Director 2010-02-01 CURRENT 1966-12-16 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI L.M.S. SERVICES LIMITED Director 2010-02-01 CURRENT 1967-07-06 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI CORINIUM ESTATES LIMITED Director 2010-02-01 CURRENT 1965-04-21 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI CITY SHOPS LIMITED Director 2010-02-01 CURRENT 1994-08-12 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI LMS LEISURE INVESTMENTS LIMITED Director 2010-02-01 CURRENT 2000-01-20 Active - Proposal to Strike off
DAMIAN MARK ALAN WISNIEWSKI LMS RESIDENTIAL LIMITED Director 2010-02-01 CURRENT 2005-03-15 Dissolved 2018-03-20
DAMIAN MARK ALAN WISNIEWSKI LMS (GOODGE STREET) LIMITED Director 2010-02-01 CURRENT 2005-12-01 Dissolved 2018-03-20
DAMIAN MARK ALAN WISNIEWSKI DERWENT VALLEY PROPERTIES LIMITED Director 2010-02-01 CURRENT 2005-12-01 Dissolved 2018-03-20
DAMIAN MARK ALAN WISNIEWSKI DERWENT VALLEY CITY LIMITED Director 2010-02-01 CURRENT 2006-01-24 Dissolved 2018-03-20
DAMIAN MARK ALAN WISNIEWSKI LMS OUTLETS LIMITED Director 2010-02-01 CURRENT 2006-03-30 Dissolved 2018-03-20
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON PLC Director 2010-02-01 CURRENT 1984-05-25 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT VALLEY WEST END LIMITED Director 2010-02-01 CURRENT 1986-07-10 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED Director 2010-02-01 CURRENT 1987-07-17 Active
DAMIAN MARK ALAN WISNIEWSKI DORRINGTON DERWENT HOLDINGS LIMITED Director 2010-02-01 CURRENT 1989-03-06 Active
DAMIAN MARK ALAN WISNIEWSKI DORRINGTON DERWENT INVESTMENTS LIMITED Director 2010-02-01 CURRENT 1989-03-10 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT VALLEY PROPERTY TRADING LIMITED Director 2010-02-01 CURRENT 1995-08-04 Active
DAMIAN MARK ALAN WISNIEWSKI LMS OFFICES LIMITED Director 2010-02-01 CURRENT 2004-12-09 Active
DAMIAN MARK ALAN WISNIEWSKI LMS (CITY ROAD) LIMITED Director 2010-02-01 CURRENT 2005-12-01 Active
DAMIAN MARK ALAN WISNIEWSKI CARLTON CONSTRUCTION & DEVELOPMENT COMPANY LIMITED Director 2010-02-01 CURRENT 1954-09-18 Active
DAMIAN MARK ALAN WISNIEWSKI LONDON MERCHANT SECURITIES LIMITED Director 2010-02-01 CURRENT 1873-03-12 Active
DAMIAN MARK ALAN WISNIEWSKI NEW RIVER COMPANY LIMITED(THE) Director 2010-02-01 CURRENT 1905-07-01 Active
DAMIAN MARK ALAN WISNIEWSKI URBANFIRST LIMITED Director 2010-02-01 CURRENT 1988-01-22 Active
DAMIAN MARK ALAN WISNIEWSKI WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED Director 2010-02-01 CURRENT 1954-09-16 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT LONDON BAKER STREET LIMITED Director 2010-02-01 CURRENT 1964-05-27 Active
DAMIAN MARK ALAN WISNIEWSKI KENSINGTON COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2010-02-01 CURRENT 1957-09-06 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT VALLEY CENTRAL LIMITED Director 2010-02-01 CURRENT 1925-04-11 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT VALLEY LONDON LIMITED Director 2010-02-01 CURRENT 1928-03-31 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT VALLEY LIMITED Director 2010-02-01 CURRENT 1947-11-13 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT VALLEY PROPERTY INVESTMENTS LIMITED Director 2010-02-01 CURRENT 1985-02-13 Active
DAMIAN MARK ALAN WISNIEWSKI CENTRAL LONDON COMMERCIAL ESTATES LIMITED Director 2010-02-01 CURRENT 1960-04-20 Active
DAMIAN MARK ALAN WISNIEWSKI CALEDONIAN PROPERTY INVESTMENTS LIMITED Director 2010-02-01 CURRENT 1960-09-13 Active
DAMIAN MARK ALAN WISNIEWSKI CALEDONIAN PROPERTIES LIMITED Director 2010-02-01 CURRENT 1960-09-13 Active
DAMIAN MARK ALAN WISNIEWSKI BARGATE QUARTER LIMITED Director 2010-02-01 CURRENT 2001-10-18 Active
DAMIAN MARK ALAN WISNIEWSKI DERWENT VALLEY FINANCE LIMITED Director 2010-02-01 CURRENT 2005-11-15 Active
DAMIAN MARK ALAN WISNIEWSKI LMS FINANCE LIMITED Director 2010-02-01 CURRENT 2005-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-20DS01Application to strike the company off the register
2017-10-13AP03Appointment of Mr David Andrew Lawler as company secretary on 2017-10-02
2017-10-13TM02Termination of appointment of Timothy James Kite on 2017-10-02
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0120/09/15 ANNUAL RETURN FULL LIST
2015-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0120/09/14 ANNUAL RETURN FULL LIST
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-24AR0120/09/13 ANNUAL RETURN FULL LIST
2013-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-17AR0120/09/12 ANNUAL RETURN FULL LIST
2012-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-09RES01ADOPT ARTICLES 09/07/12
2011-09-27AR0120/09/11 ANNUAL RETURN FULL LIST
2011-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-21AR0120/09/10 ANNUAL RETURN FULL LIST
2010-07-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ODOM
2010-02-09AP01DIRECTOR APPOINTED DAMIAN MARK ALAN WISNIEWSKI
2009-09-22363aReturn made up to 20/09/09; full list of members
2009-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR SIMON SILVER
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL WILLIAMS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR NIGEL GEORGE
2008-09-23363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-08AA31/12/07 TOTAL EXEMPTION FULL
2007-12-02AUDAUDITOR'S RESIGNATION
2007-10-08363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21353LOCATION OF REGISTER OF MEMBERS
2007-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-23288bDIRECTOR RESIGNED
2007-06-03225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: CARLTON HOUSE 33 ROBERT ADAM STREET LONDON W1U 3HR
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW SECRETARY APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-02288bSECRETARY RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2006-10-09363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-16ELRESS386 DISP APP AUDS 24/07/06
2006-08-16ELRESS366A DISP HOLDING AGM 24/07/06
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-04363aRETURN MADE UP TO 03/05/06; NO CHANGE OF MEMBERS
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06RES13FINANCIAL AGREEMENTS 28/03/06
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-09363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-31395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-05-17363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-03-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MERCHANT NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCHANT NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 MARCH 2006 AND 2006-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-04-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES(THE SECURITY AGENT)
A FLOATING CHARGE 2004-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10/08/04 AND 2004-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCHANT NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of MERCHANT NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCHANT NOMINEES LIMITED
Trademarks
We have not found any records of MERCHANT NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CITY SHOPS LIMITED 1995-01-31 Outstanding

We have found 1 mortgage charges which are owed to MERCHANT NOMINEES LIMITED

Income
Government Income
We have not found government income sources for MERCHANT NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MERCHANT NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MERCHANT NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCHANT NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCHANT NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.