About

Registered Number: 03970839
Date of Incorporation: 12/04/2000 (24 years and 2 months 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 in Cheshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Mercury Search & Selection Ltd has 2 directors listed in the Companies House registry.

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.