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

MERCANTILE MANAGEMENT SERVICES LIMITED

WALLINGFORD, OXFORDSHIRE, OX10,
Company Registration Number
02373782
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Mercantile Management Services Ltd
MERCANTILE MANAGEMENT SERVICES LIMITED was founded on 1989-04-19 and had its registered office in Wallingford. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
MERCANTILE MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
WALLINGFORD
OXFORDSHIRE
 
Previous Names
CHECK-A-CHEQUE LIMITED12/06/2000
Filing Information
Company Number 02373782
Date formed 1989-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-13
Type of accounts DORMANT
Last Datalog update: 2017-01-28 20:32:35
Primary Source:Companies House
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.
Companies with same name MERCANTILE MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as MERCANTILE MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCANTILE MANAGEMENT SERVICES LLC 255 WOODCLIFF DRIVE Monroe FAIRPORT NY 14450 Active Company formed on the 1998-09-11
MERCANTILE MANAGEMENT SERVICES PTE. LTD. RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2008-09-12

Company Officers of MERCANTILE MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY RAYMOND MACKINNON
Company Secretary 2013-06-11
DARRELL PETER BOXALL
Director 2012-11-07
JEFFREY RAYMOND MACKINNON
Director 2013-06-11
BARRY ALAN SYMONS
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY KEATES
Company Secretary 2012-11-01 2013-06-11
TRACEY KEATES
Director 2012-11-01 2013-06-11
KEVIN ALEXANDER CLEAVER
Company Secretary 2005-02-24 2012-11-01
HYACINTH SABINA SUTTON
Director 2008-06-30 2012-11-01
BRIAN CLEAVER
Director 1991-04-19 2008-06-30
PAMELA DOROTHY SCHLEICH
Company Secretary 2001-01-30 2005-02-24
HYACINTH SABINA SUTTON
Director 2001-01-30 2003-01-29
KEITH HENRY TOMLINSON
Director 1991-04-19 2001-01-31
KEITH HENRY TOMLINSON
Company Secretary 1993-02-25 2001-01-30
COLIN PATRICK BRADY
Director 1992-04-16 2001-01-30
CHRISTINE PAMELA HOLLAND
Director 1992-04-16 1994-11-30
MOHAMMED NAWAZ
Company Secretary 1992-04-16 1993-02-25
MOHAMMED NAWAZ
Director 1991-04-19 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRELL PETER BOXALL CONSTELLATION SOFTWARE UK HOLDCO LTD Director 2014-09-05 CURRENT 2014-09-05 Active
DARRELL PETER BOXALL SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
DARRELL PETER BOXALL PCI 2006 LIMITED Director 2014-04-30 CURRENT 2006-05-08 Active - Proposal to Strike off
DARRELL PETER BOXALL PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
DARRELL PETER BOXALL PAYGATE SOLUTIONS LIMITED Director 2012-11-07 CURRENT 1996-06-03 Active
DARRELL PETER BOXALL LONDON AND ZURICH FINANCE LIMITED Director 2012-11-07 CURRENT 1989-01-09 Active
DARRELL PETER BOXALL LONDON & ZURICH LIMITED Director 2012-11-07 CURRENT 1996-11-18 Active
DARRELL PETER BOXALL XN LEISURE SYSTEMS LIMITED Director 2011-01-03 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON QUOTA COMPUTER ASSOCIATES LIMITED Director 2015-12-18 CURRENT 1976-02-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
JEFFREY RAYMOND MACKINNON SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
JEFFREY RAYMOND MACKINNON PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
JEFFREY RAYMOND MACKINNON XN LEISURE SYSTEMS LIMITED Director 2014-02-12 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON TUCASI LIMITED Director 2013-06-11 CURRENT 2004-03-02 Active
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON JONAS COMPUTING (UK) LIMITED Director 2013-06-11 CURRENT 2004-12-01 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
JEFFREY RAYMOND MACKINNON LONDON & ZURICH LIMITED Director 2013-06-11 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
BARRY ALAN SYMONS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
BARRY ALAN SYMONS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
BARRY ALAN SYMONS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
BARRY ALAN SYMONS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
BARRY ALAN SYMONS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
BARRY ALAN SYMONS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
BARRY ALAN SYMONS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
BARRY ALAN SYMONS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
BARRY ALAN SYMONS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
BARRY ALAN SYMONS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
BARRY ALAN SYMONS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
BARRY ALAN SYMONS GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
BARRY ALAN SYMONS JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
BARRY ALAN SYMONS INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
BARRY ALAN SYMONS FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
BARRY ALAN SYMONS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
BARRY ALAN SYMONS CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
BARRY ALAN SYMONS SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
BARRY ALAN SYMONS C.R.B. SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1999-09-22 Active - Proposal to Strike off
BARRY ALAN SYMONS CRB CUNNINGHAMS LIMITED Director 2013-11-18 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS CANELINE EQUITIES LIMITED Director 2013-05-03 CURRENT 2000-03-06 Dissolved 2016-12-20
BARRY ALAN SYMONS METALOGIC HOLDINGS LIMITED Director 2013-05-03 CURRENT 2007-07-31 Active
BARRY ALAN SYMONS STOCKMASTER METALS LIMITED Director 2013-05-03 CURRENT 2000-03-06 Active - Proposal to Strike off
BARRY ALAN SYMONS JONAS METALS SOFTWARE LIMITED Director 2013-05-03 CURRENT 1991-09-24 Active
BARRY ALAN SYMONS GLADSTONE LIMITED Director 2013-04-15 CURRENT 1997-03-04 Active
BARRY ALAN SYMONS PAYGATE SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1996-06-03 Active
BARRY ALAN SYMONS LONDON AND ZURICH FINANCE LIMITED Director 2012-11-01 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS LONDON & ZURICH LIMITED Director 2012-11-01 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS TUCASI LIMITED Director 2012-10-05 CURRENT 2004-03-02 Active
BARRY ALAN SYMONS QUOTA COMPUTER ASSOCIATES LIMITED Director 2010-12-01 CURRENT 1976-02-23 Dissolved 2016-12-13
BARRY ALAN SYMONS XN LEISURE SYSTEMS LIMITED Director 2010-12-01 CURRENT 2006-10-10 Active
BARRY ALAN SYMONS BOOKING PORTAL LIMITED Director 2010-06-18 CURRENT 2004-03-05 Dissolved 2016-12-13
BARRY ALAN SYMONS EZ FACILITY UK LTD Director 2009-09-30 CURRENT 2007-01-11 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
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-15DS01APPLICATION FOR STRIKING-OFF
2016-08-22SH20STATEMENT BY DIRECTORS
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-22SH1922/08/16 STATEMENT OF CAPITAL GBP 1
2016-08-22CAP-SSSOLVENCY STATEMENT DATED 31/07/16
2016-08-22RES06REDUCE ISSUED CAPITAL 05/08/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL PETER BOXALL / 11/05/2016
2016-04-19AR0119/04/16 FULL LIST
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM LATIMER HOUSE 6 EDWARD STREET BIRMINGHAM WEST MIDLANDS B1 2RX
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-30AR0119/04/15 FULL LIST
2014-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRELL PETER BOXALL / 21/05/2014
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-12AR0119/04/14 FULL LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY KEATES
2014-02-06TM02APPOINTMENT TERMINATED, SECRETARY TRACEY KEATES
2014-02-06AP03SECRETARY APPOINTED MR JEFFREY RAYMOND MACKINNON
2014-02-06AP01DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-07AR0119/04/13 FULL LIST
2013-03-01AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-27AP01DIRECTOR APPOINTED DARRELL PETER BOXALL
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY KEVIN CLEAVER
2012-11-12AP01DIRECTOR APPOINTED TRACEY KEATES
2012-11-12AP03SECRETARY APPOINTED TRACEY KEATES
2012-11-12AP01DIRECTOR APPOINTED MR BARRY ALAN SYMONS
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HYACINTH SUTTON
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-15AR0119/04/12 FULL LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-06AR0119/04/11 FULL LIST
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-16AR0119/04/10 FULL LIST
2010-02-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CLEAVER
2009-07-21288aDIRECTOR APPOINTED MISS HYACINTH SUTTON
2009-01-23363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-11-17363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2008-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-06RES03EXEMPTION FROM APPOINTING AUDITORS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-06363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-08-25RES03EXEMPTION FROM APPOINTING AUDITORS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-21363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-05-19288aNEW SECRETARY APPOINTED
2005-05-19288bSECRETARY RESIGNED
2005-03-15363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-30363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-03288bDIRECTOR RESIGNED
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-29363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: KENT HOUSE KENT STREET BIRMINGHAM B5 6QF
2001-05-14363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-02-12288bDIRECTOR RESIGNED
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-12SRES13RESIGNATION, SETTLEMENT 30/01/01
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-09CERTNMCOMPANY NAME CHANGED CHECK-A-CHEQUE LIMITED CERTIFICATE ISSUED ON 12/06/00
2000-05-03363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-21363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MERCANTILE MANAGEMENT SERVICES 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 MERCANTILE MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-09 Satisfied BANK OF MONTREAL (THE AGENT)
MEMORANDUM OF CASH DEPOSIT 1996-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-09-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-03-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MERCANTILE MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCANTILE MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of MERCANTILE MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCANTILE MANAGEMENT SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as MERCANTILE MANAGEMENT SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MERCANTILE MANAGEMENT SERVICES 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 MERCANTILE MANAGEMENT SERVICES 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 MERCANTILE MANAGEMENT SERVICES 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.