MARSTON'S ACQUISITIONS LIMITED

St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom
StatusACTIVE
Company No.00024795
CategoryPrivate Limited Company
Incorporated20 Jul 1887
Age136 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

MARSTON'S ACQUISITIONS LIMITED is an active private limited company with number 00024795. It was incorporated 136 years, 9 months, 9 days ago, on 20 July 1887. The company address is St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom.



People

RAYBOULD, Bethan

Secretary

ACTIVE

Assigned on 05 Oct 2021

Current time on role 2 years, 6 months, 24 days

HANCOCK, Edward John

Director

Director

ACTIVE

Assigned on 19 Dec 2008

Current time on role 15 years, 4 months, 10 days

LEACH, Robert Anthony

Director

Head Of Treasury

ACTIVE

Assigned on 05 Oct 2021

Current time on role 2 years, 6 months, 24 days

LUPINO, Hayleigh

Director

Company Director

ACTIVE

Assigned on 05 Oct 2021

Current time on role 2 years, 6 months, 24 days

PLATT, Justin Mark

Director

Company Director

ACTIVE

Assigned on 12 Jan 2024

Current time on role 3 months, 17 days

BRENNAN, Anne Marie

Secretary

Company Secretary

RESIGNED

Assigned on 20 May 2005

Resigned on 05 Oct 2021

Time on role 16 years, 4 months, 16 days

COPSON, Richard Charles

Secretary

RESIGNED

Assigned on

Resigned on 21 Sep 1993

Time on role 30 years, 7 months, 8 days

COULSON, William Andrew

Secretary

RESIGNED

Assigned on 26 Oct 1993

Resigned on 24 May 1994

Time on role 6 months, 29 days

FADIL, Susan Carol

Nominee-secretary

RESIGNED

Assigned on 21 Sep 1993

Resigned on 26 Oct 1993

Time on role 1 month, 5 days

HODGSON, Mark Ian

Secretary

Solicitor

RESIGNED

Assigned on 27 Jun 2000

Resigned on 30 Nov 2005

Time on role 5 years, 5 months, 3 days

SWANSTON, Andrew John

Secretary

Financial Controller/Company S

RESIGNED

Assigned on 22 Aug 1994

Resigned on 27 Jun 2000

Time on role 5 years, 10 months, 5 days

ANDREA, Andrew Andonis

Director

Company Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 17 Nov 2023

Time on role 14 years, 7 months, 17 days

ANDREW, Derek

Director

Managing Director

RESIGNED

Assigned on 20 May 2005

Resigned on 19 Dec 2008

Time on role 3 years, 6 months, 30 days

ATKINSON, Keith Andrew

Director

Accountant

RESIGNED

Assigned on 07 Nov 1996

Resigned on 26 Nov 1999

Time on role 3 years, 19 days

BARTON, Robin Brendan

Director

Company Director

RESIGNED

Assigned on 04 Oct 1993

Resigned on 30 Jun 2000

Time on role 6 years, 8 months, 26 days

BUSHBY, Thomas Albert

Director

Chairman

RESIGNED

Assigned on

Resigned on 26 Jan 1999

Time on role 25 years, 3 months, 3 days

CATTO, Ralph Fergus

Director

Company Director

RESIGNED

Assigned on 28 Nov 2000

Resigned on 20 May 2005

Time on role 4 years, 5 months, 22 days

CLAYTON, Michael Derek

Director

Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 20 May 2005

Time on role 6 years, 3 months, 19 days

COPSON, Richard Charles

Director

Finance Director Company Secretary

RESIGNED

Assigned on

Resigned on 21 Sep 1993

Time on role 30 years, 7 months, 8 days

COULSON, William Andrew

Director

Company Director

RESIGNED

Assigned on 11 Oct 1993

Resigned on 24 May 1994

Time on role 7 months, 13 days

DARBY, Alistair William

Director

Managing Director

RESIGNED

Assigned on 20 May 2005

Resigned on 19 Dec 2008

Time on role 3 years, 6 months, 30 days

FINDLAY, Ralph Graham

Director

Chief Executive

RESIGNED

Assigned on 20 May 2005

Resigned on 02 Oct 2021

Time on role 16 years, 4 months, 13 days

GALLAGHER, Desmond

Director

Sales & Marketing Manager

RESIGNED

Assigned on 22 Apr 2003

Resigned on 30 Nov 2004

Time on role 1 year, 7 months, 8 days

GREEN, Trevor Irwin

Director

Director (Managing)

RESIGNED

Assigned on

Resigned on 28 Jan 2000

Time on role 24 years, 3 months, 1 day

HOUGHTON, John

Director

Finance Director

RESIGNED

Assigned on 07 Dec 2000

Resigned on 20 May 2005

Time on role 4 years, 5 months, 13 days

INGLETT, Paul

Director

Managing Director

RESIGNED

Assigned on 20 May 2005

Resigned on 31 Mar 2009

Time on role 3 years, 10 months, 11 days

JACKSON, Iain Kenneth

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Jun 2010

Resigned on 10 Jun 2010

Time on role

JACKSON, Iain Kenneth

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Jun 2010

Resigned on 07 Apr 2020

Time on role 9 years, 9 months, 27 days

LANGFORD, Jonathan Robert

Director

Director

RESIGNED

Assigned on 19 Dec 2008

Resigned on 31 May 2010

Time on role 1 year, 5 months, 12 days

LEE, Philip George

Director

Director

RESIGNED

Assigned on

Resigned on 25 Nov 1996

Time on role 27 years, 5 months, 4 days

MARSHALL, Donald

Director

Vd

RESIGNED

Assigned on 01 Feb 1995

Resigned on 06 Feb 2001

Time on role 6 years, 5 days

OLIVER, Stephen John

Director

Managing Director

RESIGNED

Assigned on 20 May 2005

Resigned on 19 Dec 2008

Time on role 3 years, 6 months, 30 days

RUDGARD, John Kennish

Director

Director

RESIGNED

Assigned on 11 May 1998

Resigned on 20 May 2005

Time on role 7 years, 9 days

SANDS, John Robert

Director

Co Director

RESIGNED

Assigned on 01 Sep 2004

Resigned on 20 May 2005

Time on role 8 months, 19 days

STARKIE, Roland

Director

Deputy Chairman

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 2 months, 29 days

STEVENSON, David Robert

Director

Finance Director

RESIGNED

Assigned on 11 Aug 2003

Resigned on 20 May 2005

Time on role 1 year, 9 months, 9 days

SWANSTON, Andrew John

Director

Financial Controller/Company S

RESIGNED

Assigned on 07 Nov 1996

Resigned on 06 Feb 2001

Time on role 4 years, 2 months, 29 days

THOMAS, Brian

Director

Director

RESIGNED

Assigned on 19 Dec 2008

Resigned on 01 Oct 2011

Time on role 2 years, 9 months, 12 days

WHITTAKER, William

Director

Company Director

RESIGNED

Assigned on 01 Oct 2011

Resigned on 31 May 2021

Time on role 9 years, 8 months

WRIGHT, Malcolm

Director

Consultant

RESIGNED

Assigned on 07 Feb 2001

Resigned on 20 May 2005

Time on role 4 years, 3 months, 13 days


Some Companies

CHASE MEADOW COMMUNITY CENTRE LTD

CHASE MEADOW COMMUNITY CENTRE,WARWICK,CV34 6BT

Number:07461177
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHRIS HOPE ASSOCIATES LIMITED

33 RIVERSIDE,CAMBRIDGE,CB5 8HL

Number:08573785
Status:ACTIVE
Category:Private Limited Company

F.C.MEASOM LIMITED

1934 THE YARD,LEICESTER,LE4 5JD

Number:00647988
Status:ACTIVE
Category:Private Limited Company

ICLADD LIMITED

429 EFFINGHAM ROAD,SHEFFIELD,S9 3QD

Number:10330768
Status:ACTIVE
Category:Private Limited Company

MT PEARL INT. LLP

4TH FLOOR,LONDON,W1G 9DQ

Number:OC361194
Status:ACTIVE
Category:Limited Liability Partnership

S&C TRAINING LTD

UPPER FLOOR, UNIT 1 CADZOW PARK,HAMILTON,ML3 6BJ

Number:SC521597
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source