MARSHALLS NEWCO NO. 1 LIMITED

6th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.00651460
CategoryPrivate Limited Company
Incorporated04 Mar 1960
Age64 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution29 Aug 2013
Years10 years, 8 months, 18 days

SUMMARY

MARSHALLS NEWCO NO. 1 LIMITED is an dissolved private limited company with number 00651460. It was incorporated 64 years, 2 months, 12 days ago, on 04 March 1960 and it was dissolved 10 years, 8 months, 18 days ago, on 29 August 2013. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.



People

BAXANDALL, Catherine Elizabeth

Secretary

Company Secretary

ACTIVE

Assigned on 07 Jul 2008

Current time on role 15 years, 10 months, 9 days

BURRELL, Ian David

Director

Director

ACTIVE

Assigned on 13 Dec 2004

Current time on role 19 years, 5 months, 3 days

HOLDEN, David Graham

Director

Director

ACTIVE

Assigned on 13 Dec 2004

Current time on role 19 years, 5 months, 3 days

BLEASE, Elizabeth Ann

Secretary

Company Secretary

RESIGNED

Assigned on 16 Aug 2007

Resigned on 01 Apr 2008

Time on role 7 months, 16 days

BURRELL, Ian David

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 07 Jul 2008

Time on role 3 months, 6 days

BURRELL, Ian David

Secretary

Director

RESIGNED

Assigned on 13 Dec 2004

Resigned on 16 Aug 2007

Time on role 2 years, 8 months, 3 days

CHAPMAN, Christopher John

Secretary

RESIGNED

Assigned on 16 Dec 1996

Resigned on 28 Apr 1997

Time on role 4 months, 12 days

NICKALLS, Mark Robert

Secretary

Finance Director

RESIGNED

Assigned on 28 Apr 1997

Resigned on 13 Dec 2004

Time on role 7 years, 7 months, 15 days

PARSONS, Graham John

Secretary

RESIGNED

Assigned on

Resigned on 25 Sep 1992

Time on role 31 years, 7 months, 21 days

STRATTON, Malcolm

Secretary

RESIGNED

Assigned on 25 Sep 1992

Resigned on 16 Dec 1996

Time on role 4 years, 2 months, 21 days

DAVIES, Michael Thomas

Director

Manager

RESIGNED

Assigned on 16 Dec 1996

Resigned on 28 Apr 1997

Time on role 4 months, 12 days

EDWARDS, Mark John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 1996

Resigned on 28 Apr 1997

Time on role 4 months, 12 days

NICKALLS, Mark Robert

Director

Finance Director

RESIGNED

Assigned on 28 Apr 1997

Resigned on 13 Dec 2004

Time on role 7 years, 7 months, 15 days

SMITH, Roger Philip

Director

Director

RESIGNED

Assigned on

Resigned on 21 Mar 1993

Time on role 31 years, 1 month, 25 days

WOODVILLE, John Philip

Director

Managing Director

RESIGNED

Assigned on 28 Apr 1997

Resigned on 13 Dec 2004

Time on role 7 years, 7 months, 15 days

WESTMINSTER SECURITIES LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 16 Dec 1996

Time on role 27 years, 5 months

WILLIAMS MANAGEMENT SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 16 Dec 1996

Time on role 27 years, 5 months


Some Companies

AGS PRINT CONSULTANTS LTD

8 ALTHAM COURT, BROADFIELDS,MIDDLESEX,HA2 6NL

Number:04324577
Status:ACTIVE
Category:Private Limited Company

FLEX JOINERY LTD

UNIT 8B CARRMERE ROAD,SUNDERLAND,SR2 9TW

Number:11223489
Status:ACTIVE
Category:Private Limited Company

ICLEANLUX LTD

6 COBLAND ROAD,LONDON,SE12 9SD

Number:10587198
Status:ACTIVE
Category:Private Limited Company

LOUDON CO-OPERATION PROPERTY LIMITED

40 CENTENARY BUSINESS CENTRE,NUNEATON,CV11 6RY

Number:09746069
Status:ACTIVE
Category:Private Limited Company

PIISTOR.COM LIMITED

70 YEWTREE ROAD,LIVERPOOL,L25 9QU

Number:10873301
Status:ACTIVE
Category:Private Limited Company

SHE ENGINEERING LIMITED

30 MASON ROAD,NORWICH,NR6 6RF

Number:11361900
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