MARKS CLUB (CHARLES STREET) LIMITED

26-28 Conway Street, London, W1T 6BQ, England
StatusACTIVE
Company No.00836906
CategoryPrivate Limited Company
Incorporated08 Feb 1965
Age59 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

MARKS CLUB (CHARLES STREET) LIMITED is an active private limited company with number 00836906. It was incorporated 59 years, 3 months, 7 days ago, on 08 February 1965. The company address is 26-28 Conway Street, London, W1T 6BQ, England.



People

ROBINSON, Christopher John

Secretary

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months

CARING, Patricia

Director

Director

ACTIVE

Assigned on 04 Jul 2022

Current time on role 1 year, 10 months, 11 days

CARING, Richard Allan

Director

Director

ACTIVE

Assigned on 07 Jun 2007

Current time on role 16 years, 11 months, 8 days

ROBINSON, Christopher John

Director

Director

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months

AFZAL, Humera

Secretary

RESIGNED

Assigned on 16 Aug 2022

Resigned on 13 Dec 2022

Time on role 3 months, 28 days

BATHIA, Kamlesh

Secretary

RESIGNED

Assigned on 23 Jul 2001

Resigned on 07 Jun 2007

Time on role 5 years, 10 months, 15 days

COPPERTHWAITE, Lisa Maria

Secretary

Director

RESIGNED

Assigned on 07 Jun 2007

Resigned on 18 Jan 2013

Time on role 5 years, 7 months, 11 days

LAWRENCE, James Wyndham Stuart

Secretary

RESIGNED

Assigned on 01 Sep 2014

Resigned on 04 Oct 2019

Time on role 5 years, 1 month, 3 days

LITTLE, Scott

Secretary

RESIGNED

Assigned on 18 Jan 2013

Resigned on 31 Aug 2014

Time on role 1 year, 7 months, 13 days

PRIDHAM, Claire

Secretary

RESIGNED

Assigned on

Resigned on 14 Jul 1993

Time on role 30 years, 10 months, 1 day

ROBINSON, Christopher

Secretary

RESIGNED

Assigned on 04 Oct 2019

Resigned on 16 Aug 2022

Time on role 2 years, 10 months, 12 days

WYNN, Anthony William

Secretary

Company Secretary

RESIGNED

Assigned on 14 Jul 1993

Resigned on 23 Jul 2001

Time on role 8 years, 9 days

AFZAL, Humera

Director

Director

RESIGNED

Assigned on 16 Aug 2022

Resigned on 13 Dec 2022

Time on role 3 months, 28 days

BATHIA, Kamlesh

Director

Accountant

RESIGNED

Assigned on 03 Feb 2003

Resigned on 01 Oct 2007

Time on role 4 years, 7 months, 28 days

BIRLEY, India Jane

Director

Painter

RESIGNED

Assigned on 04 Apr 2007

Resigned on 07 Jun 2007

Time on role 2 months, 3 days

BIRLEY, Marcus Oswald Hornby Lecky

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Mar 2007

Time on role 17 years, 1 month, 19 days

BIRLEY, Robin Marcus

Director

Company Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 05 Mar 2007

Time on role 3 years, 11 months, 4 days

CHADWYCK-HEALEY, Alice Rachel

Director

Company Director

RESIGNED

Assigned on 03 Dec 2007

Resigned on 28 Feb 2012

Time on role 4 years, 2 months, 25 days

COWLEY, Nicholas Robert John

Director

Finance Director

RESIGNED

Assigned on 31 May 2016

Resigned on 01 Jul 2020

Time on role 4 years, 1 month

HOLBROOK, Jane Susan

Director

Accountant

RESIGNED

Assigned on 01 Aug 2011

Resigned on 30 Apr 2012

Time on role 8 months, 29 days

HOMAN, Vernon

Director

Maintenance Director

RESIGNED

Assigned on 08 Aug 2014

Resigned on 04 Aug 2020

Time on role 5 years, 11 months, 27 days

LAWRENCE, James Wyndham Stuart

Director

Accountant

RESIGNED

Assigned on 07 Jun 2007

Resigned on 04 Oct 2019

Time on role 12 years, 3 months, 27 days

MACEACHERN, Ian James Alan

Director

Group Finance Director

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 May 2016

Time on role 1 year, 8 months, 30 days

NEWELL, Lilly

Director

Company Secretary

RESIGNED

Assigned on 31 Aug 2012

Resigned on 23 Sep 2020

Time on role 8 years, 23 days

RANKIN, Gavin Phillipe Baudouin

Director

Company Director

RESIGNED

Assigned on 11 Mar 1992

Resigned on 13 Feb 2003

Time on role 10 years, 11 months, 2 days

ROBINSON, Christopher John

Director

Director

RESIGNED

Assigned on 04 Oct 2019

Resigned on 16 Aug 2022

Time on role 2 years, 10 months, 12 days

SHERRINGTON, James David

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jul 2012

Resigned on 08 Aug 2014

Time on role 2 years, 16 days

WYNN, Anthony William

Director

Accountant

RESIGNED

Assigned on

Resigned on 28 Jan 2004

Time on role 20 years, 3 months, 17 days


Some Companies

DATA ADVISORY SERVICES LTD

HODDS FARM BUNGALOW ASHMOOR LANE,BASINGSTOKE,RG24 7AJ

Number:11822681
Status:ACTIVE
Category:Private Limited Company

FOUR GROUPS LIMITED

91 CENTURY BUILDING,MANCHESTER,M3 2DE

Number:04650494
Status:ACTIVE
Category:Private Limited Company

GLAN Y GRO LTD

GLAN Y GRO,BALA,LL23 7BT

Number:09471560
Status:ACTIVE
Category:Private Limited Company

PLATINUM RENOVATION SERVICES LIMITED

SUITE 4102 CHARLOTTE HOUSE,QUEENS DOCK,LIVERPOOL,L1 0BG

Number:10550345
Status:ACTIVE
Category:Private Limited Company

S. FEARN PLUMBING & HEATING LTD

4 HOLLIN PARK TERRACE,LEEDS,LS8 3HE

Number:10103372
Status:ACTIVE
Category:Private Limited Company

SEAHOVE LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:11818577
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