MARSHWELL LIMITED

12 Church Street, Cromer, NR27 9ER, England
StatusACTIVE
Company No.02164174
CategoryPrivate Limited Company
Incorporated15 Sep 1987
Age36 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

MARSHWELL LIMITED is an active private limited company with number 02164174. It was incorporated 36 years, 8 months, 24 days ago, on 15 September 1987. The company address is 12 Church Street, Cromer, NR27 9ER, England.



People

PYLE, Leslie James

Secretary

ACTIVE

Assigned on 01 Feb 2024

Current time on role 4 months, 8 days

ARNOLD, Michael

Director

Retired

ACTIVE

Assigned on 06 Jan 2021

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

FIDDERMAN, Paul David

Director

Retired

ACTIVE

Assigned on 06 Nov 2021

Current time on role 2 years, 7 months, 3 days

LINFORD, Martin David

Director

Director

ACTIVE

Assigned on 05 Nov 2015

Current time on role 8 years, 7 months, 4 days

PYLE, Leslie James

Director

Company Director

ACTIVE

Assigned on 15 Dec 2018

Current time on role 5 years, 5 months, 25 days

BASSETT, Jane

Secretary

RESIGNED

Assigned on

Resigned on 29 Aug 1991

Time on role 32 years, 9 months, 11 days

BECKLEY, George William Roy

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 02 Dec 2017

Time on role 6 years, 8 months, 1 day

HALES, Melanie Jane

Secretary

Nurse

RESIGNED

Assigned on 30 Sep 2000

Resigned on 18 Feb 2008

Time on role 7 years, 4 months, 18 days

HALES, Steven

Secretary

RESIGNED

Assigned on 18 Feb 2008

Resigned on 31 Mar 2011

Time on role 3 years, 1 month, 13 days

MCGRATH, William Martin

Secretary

Shop Assistant

RESIGNED

Assigned on 25 Mar 2000

Resigned on 30 Sep 2000

Time on role 6 months, 5 days

OLIVER, Edward Morgan

Secretary

RESIGNED

Assigned on 02 Dec 2017

Resigned on 30 Jul 2019

Time on role 1 year, 7 months, 28 days

REEVES, Winifred Rose

Secretary

Retired

RESIGNED

Assigned on 29 Aug 1991

Resigned on 25 Mar 2000

Time on role 8 years, 6 months, 27 days

LRPM LTD.

Corporate-secretary

RESIGNED

Assigned on 23 Jul 2019

Resigned on 01 Feb 2024

Time on role 4 years, 6 months, 9 days

BASSETT, Jane

Director

Solicitor

RESIGNED

Assigned on

Resigned on 29 Aug 1991

Time on role 32 years, 9 months, 11 days

BECKLEY, George William Roy

Director

Retired

RESIGNED

Assigned on 18 Feb 2008

Resigned on 25 Jan 2018

Time on role 9 years, 11 months, 7 days

EASTWOOD, Stephen John

Director

Retired Headmaster

RESIGNED

Assigned on

Resigned on 02 Dec 1991

Time on role 32 years, 6 months, 7 days

GOODSELL, Michael John

Director

Retired

RESIGNED

Assigned on 01 Apr 2011

Resigned on 08 Apr 2012

Time on role 1 year, 7 days

HALES, Melanie Jane

Director

Nurse

RESIGNED

Assigned on 30 Sep 2000

Resigned on 18 Feb 2008

Time on role 7 years, 4 months, 18 days

HALES, Steven Patrick

Director

Teacher

RESIGNED

Assigned on 22 Feb 2002

Resigned on 31 Mar 2011

Time on role 9 years, 1 month, 9 days

KNIGHTS, Richard James

Director

Retired

RESIGNED

Assigned on 02 Dec 1991

Resigned on 26 May 1997

Time on role 5 years, 5 months, 24 days

LEE, Alan Michael

Director

Director

RESIGNED

Assigned on 22 Feb 2012

Resigned on 07 May 2019

Time on role 7 years, 2 months, 14 days

LINFORD, John

Director

Retired

RESIGNED

Assigned on 25 Mar 2000

Resigned on 22 Feb 2002

Time on role 1 year, 10 months, 28 days

MCGRATH, William Martin

Director

Shop Assistant

RESIGNED

Assigned on 25 Mar 2000

Resigned on 30 Sep 2000

Time on role 6 months, 5 days

OLIVER, Edward Morgan

Director

Retired

RESIGNED

Assigned on 22 Feb 2012

Resigned on 30 Jul 2019

Time on role 7 years, 5 months, 8 days

REEVES, Winifred Rose

Director

Retired

RESIGNED

Assigned on 29 Aug 1991

Resigned on 25 Mar 2000

Time on role 8 years, 6 months, 27 days

TRUDGILL, Trevor John

Director

Director

RESIGNED

Assigned on 22 Feb 2012

Resigned on 05 Nov 2015

Time on role 3 years, 8 months, 12 days

WOOD, James John

Director

Company Director

RESIGNED

Assigned on 26 May 1997

Resigned on 25 Mar 2000

Time on role 2 years, 9 months, 30 days


Some Companies

BERRY FIELDS MANAGEMENT COMPANY LIMITED

15 - 17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:03571147
Status:ACTIVE
Category:Private Limited Company

CANDLE INVESTMENTS LIMITED

12 LINGFIELD ROAD,LONDON,SW19 4QA

Number:05864073
Status:ACTIVE
Category:Private Limited Company

CORAK LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:07318956
Status:ACTIVE
Category:Private Limited Company

DOTAZ INTERNATIONAL LTD

FLAT 26 PROTHEROES HOUSE,BRISTOL,BS1 5EE

Number:04696416
Status:ACTIVE
Category:Private Limited Company

MOTORSMART LONDON LTD

35 BEDDINGTON LANE,CROYDON,CR0 4TJ

Number:11849533
Status:ACTIVE
Category:Private Limited Company

RAPTOR MARKETING LIMITED

MILL HOUSE,LONDON,EC2A 3DQ

Number:09770190
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