About

Registered Number: 03970839
Date of Incorporation: 12/04/2000 (25 years ago)
Company Status: Active
Registered Address: Cholmondley House, Dee Hills Park, Chester, Cheshire, CH3 5AR

 

Mercury Search & Selection Ltd was registered on 12 April 2000 and has its registered office in Chester, Cheshire. We don't know the number of employees at Mercury Search & Selection Ltd. There are 2 directors listed as Gilligan, Michael Robert, Stachini, Michaela Lesley for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIGAN, Michael Robert 01 June 2017 - 1
STACHINI, Michaela Lesley 01 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 12 April 2019
MR05 - N/A 15 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 18 April 2018
PSC04 - N/A 18 April 2018
PSC04 - N/A 18 April 2018
RESOLUTIONS - N/A 19 October 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 23 May 2016
SH01 - Return of Allotment of shares 10 May 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 16 October 2012
CH01 - Change of particulars for director 25 July 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 12 July 2010
AD01 - Change of registered office address 28 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH04 - Change of particulars for corporate secretary 16 April 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 28 October 2009
MG01 - Particulars of a mortgage or charge 13 October 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
652a - Application for striking off 15 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 11 February 2002
225 - Change of Accounting Reference Date 11 February 2002
DISS40 - Notice of striking-off action discontinued 30 October 2001
363a - Annual Return 27 October 2001
GAZ1 - First notification of strike-off action in London Gazette 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 10 January 2001
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.