MARCHWIEL INVESTMENTS LIMITED

4 Abbey Orchard Street, London, SW1P 2HT
StatusLIQUIDATION
Company No.01401298
CategoryPrivate Limited Company
Incorporated22 Nov 1978
Age45 years, 6 months
JurisdictionEngland Wales

SUMMARY

MARCHWIEL INVESTMENTS LIMITED is an liquidation private limited company with number 01401298. It was incorporated 45 years, 6 months ago, on 22 November 1978. The company address is 4 Abbey Orchard Street, London, SW1P 2HT.



People

BEAUMONT, Gordon George

Secretary

RESIGNED

Assigned on 02 Nov 1992

Resigned on 17 Apr 1994

Time on role 1 year, 5 months, 15 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 14 Nov 1997

Resigned on 06 Sep 2000

Time on role 2 years, 9 months, 22 days

FORSTER, Garry James

Secretary

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 6 months, 8 days

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 12 Feb 2008

Resigned on 30 Jun 2017

Time on role 9 years, 4 months, 18 days

MAFFEI, Westley

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 09 Jul 2018

Time on role 1 year, 8 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on

Resigned on 02 Nov 1992

Time on role 31 years, 6 months, 20 days

AM SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Sep 2000

Resigned on 12 Feb 2008

Time on role 7 years, 5 months, 6 days

CARSS, Robert Anthony

Director

Group Financial Controller

RESIGNED

Assigned on

Resigned on 27 Apr 1992

Time on role 32 years, 25 days

COX, Melanie Rachel

Director

Chartered Secretary

RESIGNED

Assigned on 17 Jan 2000

Resigned on 06 Sep 2000

Time on role 7 months, 20 days

FORSTER, Garry James

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 16 Apr 2001

Time on role 23 years, 1 month, 6 days

GATELEY, Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 1995

Resigned on 14 Nov 1997

Time on role 2 years, 14 days

GEORGE, Timothy Francis

Director

Chartered Secretary

RESIGNED

Assigned on 12 Feb 2008

Resigned on 30 Jun 2017

Time on role 9 years, 4 months, 18 days

LAVELLE, Dominic Joseph

Director

Finance Director

RESIGNED

Assigned on 04 Oct 2004

Resigned on 23 Apr 2007

Time on role 2 years, 6 months, 19 days

LEVER, Kenneth

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 6 months, 21 days

MAFFEI, Westley Anthony

Director

Assistant Company Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 09 Jul 2018

Time on role 1 year, 8 days

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 12 Feb 2008

Resigned on 05 Jul 2018

Time on role 10 years, 4 months, 22 days

PIKE, Andrew Stephen

Director

Solicitor

RESIGNED

Assigned on 27 Apr 1992

Resigned on 17 Apr 1994

Time on role 1 year, 11 months, 20 days

AM NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 16 Apr 2001

Resigned on 12 Feb 2008

Time on role 6 years, 9 months, 26 days

AM SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 16 Apr 2001

Resigned on 12 Feb 2008

Time on role 6 years, 9 months, 26 days


Some Companies

ARCASTREAM LTD

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:08346283
Status:ACTIVE
Category:Private Limited Company

ERSKINE PARK LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC391111
Status:ACTIVE
Category:Private Limited Company

JS FENCING LIMITED

TAN HOUSE 15 SOUTH END,ROYSTON,SG8 5NJ

Number:08643056
Status:ACTIVE
Category:Private Limited Company

MAXIMUM SOLUTIONS CONSULTING LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11158869
Status:ACTIVE
Category:Private Limited Company

ONE TEK BUSINESS SOLUTIONS LTD

MERIDIAN HOUSE ROAD ONE,WINSFORD,CW7 3QG

Number:06667418
Status:ACTIVE
Category:Private Limited Company

STOLON LTD

12 JOHNSBURN GREEN,BALERNO,EH14 7NB

Number:SC622042
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