MARSH SECRETARIAL SERVICES LIMITED

1 Tower Place West 1 Tower Place West, London, EC3R 5BU
StatusACTIVE
Company No.00555848
CategoryPrivate Limited Company
Incorporated12 Oct 1955
Age68 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

MARSH SECRETARIAL SERVICES LIMITED is an active private limited company with number 00555848. It was incorporated 68 years, 7 months, 4 days ago, on 12 October 1955. The company address is 1 Tower Place West 1 Tower Place West, London, EC3R 5BU.



People

GODWIN, Caroline Wendy

Director

Accountant

ACTIVE

Assigned on 08 Feb 2017

Current time on role 7 years, 3 months, 8 days

PICKFORD, James Michael

Director

Accountant

ACTIVE

Assigned on 08 Feb 2017

Current time on role 7 years, 3 months, 8 days

RAMSEYER, Ashton

Director

Company Secretary

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 2 days

CORMACK, Adrianne Helen Marie

Secretary

RESIGNED

Assigned on 04 May 2006

Resigned on 05 Jul 2007

Time on role 1 year, 2 months, 1 day

CORMACK, Adrianne Helen Marie

Secretary

RESIGNED

Assigned on 18 Nov 2003

Resigned on 11 Aug 2005

Time on role 1 year, 8 months, 23 days

EDWARDS, Marie Elizabeth

Secretary

RESIGNED

Assigned on 05 Jul 2007

Resigned on 09 Jul 2008

Time on role 1 year, 4 days

EDWARDS, Marie Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 11 Aug 2005

Resigned on 04 May 2006

Time on role 8 months, 24 days

EDWARDS, Marie Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 09 Dec 1999

Resigned on 18 Nov 2003

Time on role 3 years, 11 months, 9 days

HARVEY, Rosemary Ann

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 18 days

KING, Deborah Lesley

Secretary

RESIGNED

Assigned on 01 Mar 1994

Resigned on 22 May 1995

Time on role 1 year, 2 months, 21 days

MARSH, Wendy Patricia

Secretary

RESIGNED

Assigned on 09 Jul 2008

Resigned on 31 Jul 2019

Time on role 11 years, 22 days

MOORE, Margaret Jane

Secretary

RESIGNED

Assigned on 22 May 1995

Resigned on 09 Dec 1999

Time on role 4 years, 6 months, 18 days

ABBOTT, Adrianne Helen Marie

Director

Company Secretary

RESIGNED

Assigned on 06 May 2014

Resigned on 08 Feb 2017

Time on role 2 years, 9 months, 2 days

BARNES, Paul Edward

Director

Chartered Accountant

RESIGNED

Assigned on 18 Feb 2013

Resigned on 31 Dec 2016

Time on role 3 years, 10 months, 13 days

CAMERON, Angus Kenneth

Director

Accountant

RESIGNED

Assigned on 09 Jun 2009

Resigned on 31 Jan 2011

Time on role 1 year, 7 months, 22 days

CLAYDEN, Paul Francis

Director

Accountant

RESIGNED

Assigned on 18 Feb 2013

Resigned on 27 Jun 2017

Time on role 4 years, 4 months, 9 days

CORMACK, Adrianne Helen Marie

Director

Company Secretary

RESIGNED

Assigned on 11 Aug 2005

Resigned on 08 Mar 2010

Time on role 4 years, 6 months, 28 days

DAOUD-O'CONNELL, Mariana

Director

Deputy Company Secretary

RESIGNED

Assigned on 27 Mar 2020

Resigned on 20 Jan 2023

Time on role 2 years, 9 months, 24 days

DEAR, John David Robert

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 1995

Resigned on 20 Jan 1997

Time on role 1 year, 4 months, 16 days

DICK, Andrew John

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jan 2011

Resigned on 31 May 2013

Time on role 2 years, 4 months

EARL, Jane

Director

Company Secretary

RESIGNED

Assigned on 20 Jan 1997

Resigned on 31 Mar 1999

Time on role 2 years, 2 months, 11 days

FOSTER, Toni Elisabeth

Director

Chartered Secretary

RESIGNED

Assigned on 15 Aug 2003

Resigned on 09 Jun 2009

Time on role 5 years, 9 months, 25 days

GODWIN, David Ross

Director

Accountant

RESIGNED

Assigned on 16 Aug 2011

Resigned on 10 Jan 2013

Time on role 1 year, 4 months, 25 days

GREGORY, Philip Peter Clinton

Director

Finance Director

RESIGNED

Assigned on 30 Mar 2005

Resigned on 06 Sep 2006

Time on role 1 year, 5 months, 7 days

HOWETT, Bryan James

Director

Finance Director

RESIGNED

Assigned on 06 Sep 2006

Resigned on 16 Jan 2008

Time on role 1 year, 4 months, 10 days

HUTCHINSON, Charles Eric

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jan 1997

Resigned on 31 Mar 1999

Time on role 2 years, 2 months, 11 days

HYLAND, Athol Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2004

Resigned on 30 Mar 2005

Time on role 7 months, 30 days

HYLAND, Athol Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 1992

Resigned on 04 Sep 1995

Time on role 3 years, 1 month, 3 days

MARSH, Byron Timothy

Director

Controller

RESIGNED

Assigned on 31 Mar 1999

Resigned on 22 Oct 2003

Time on role 4 years, 6 months, 22 days

MCGAREL GROVES, Hugh Macmillan Jullian

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 15 days

METHARAM, Paul

Director

Tax Professional

RESIGNED

Assigned on 16 Jan 2008

Resigned on 30 Jun 2011

Time on role 3 years, 5 months, 14 days

MONTAGUE, John Antony Victor

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 16 days

NAHER, Polly Shamsun

Director

Company Secretary

RESIGNED

Assigned on 08 Mar 2010

Resigned on 28 Feb 2014

Time on role 3 years, 11 months, 20 days

NICHOLLS, Elizabeth Ann

Director

Chartered Secretary

RESIGNED

Assigned on 02 Dec 2019

Resigned on 31 May 2023

Time on role 3 years, 5 months, 29 days

PEARSON, Christopher Matthew Robertson

Director

Solicitor

RESIGNED

Assigned on 31 Mar 1999

Resigned on 15 Aug 2003

Time on role 4 years, 4 months, 15 days

PETTIGREW, James Neilson, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 1993

Resigned on 31 Dec 1998

Time on role 5 years, 3 months

PINCHIN, Jeremy

Director

Solicitor

RESIGNED

Assigned on

Resigned on 20 Jan 1997

Time on role 27 years, 3 months, 26 days

ROSS, Leonard Paul

Director

Chartered Accountant

RESIGNED

Assigned on 22 Oct 2003

Resigned on 31 Jul 2004

Time on role 9 months, 9 days

ROWLAND, John David

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 03 Apr 1992

Time on role 32 years, 1 month, 13 days

VALENTINE, Claire Margaret

Director

Company Secretary

RESIGNED

Assigned on 08 Feb 2017

Resigned on 07 Oct 2022

Time on role 5 years, 7 months, 27 days


Some Companies

FESTBOOK LTD

5 THE MALL,LONDON,W5 2PJ

Number:09907885
Status:ACTIVE
Category:Private Limited Company

GRIGORI GRABOVOI EDUCATION CENTER LONDON UK LTD

96 HANOVER GARDENS,ILFORD,IG6 2RB

Number:11886665
Status:ACTIVE
Category:Private Limited Company

INGENIO BUSINESS STRATEGY CONSULTANTS LTD

121 CANNON WORKSHOPS,LONDON,E14 4AS

Number:07776397
Status:ACTIVE
Category:Private Limited Company

MIND GARDEN THERAPY LTD

56 LONDON STREET,READING,RG1 4SQ

Number:11266012
Status:ACTIVE
Category:Private Limited Company

PANTHEREX LTD

STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH

Number:07565995
Status:ACTIVE
Category:Private Limited Company

SIMON DEWHURST PHOTOGRAPHY LIMITED

BRIDGE FARM HAREWOOD ROAD,WETHERBY,LS22 5BL

Number:06288513
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