TARSUS MARTEX

5 Howick Place, London, SW1P 1WG, United Kingdom
StatusACTIVE
Company No.03109690
Category
Incorporated03 Oct 1995
Age28 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

TARSUS MARTEX is an active with number 03109690. It was incorporated 28 years, 8 months, 4 days ago, on 03 October 1995. The company address is 5 Howick Place, London, SW1P 1WG, United Kingdom.



People

INFORMA COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 1 month, 20 days

BANE, Simon Robert

Director

Solicitor

ACTIVE

Assigned on 18 Dec 2023

Current time on role 5 months, 20 days

DAVIES, Sinead Catherine

Director

Solicitor

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 1 month, 20 days

PERKINS, Nicholas Michael

Director

Tax Director

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 1 month, 20 days

BEGG, Peter Francis Cargill

Secretary

RESIGNED

Assigned on 28 Feb 2000

Resigned on 26 Mar 2010

Time on role 10 years, 27 days

BUD, Martin

Secretary

RESIGNED

Assigned on 21 Dec 1995

Resigned on 28 Feb 2000

Time on role 4 years, 2 months, 7 days

SMITH, Simon Joseph

Secretary

RESIGNED

Assigned on 26 Mar 2010

Resigned on 17 Apr 2023

Time on role 13 years, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Oct 1995

Resigned on 21 Dec 1995

Time on role 2 months, 18 days

BEGG, Peter Francis Cargill

Director

Solicitor

RESIGNED

Assigned on 27 Mar 2002

Resigned on 20 Dec 2022

Time on role 20 years, 8 months, 24 days

BUD, Gregory Emanuel

Director

Company Director

RESIGNED

Assigned on 21 Dec 1995

Resigned on 27 Mar 2002

Time on role 6 years, 3 months, 6 days

DELANEY, Damian

Director

Accountant

RESIGNED

Assigned on 19 Dec 2002

Resigned on 15 Apr 2004

Time on role 1 year, 3 months, 27 days

EMSLIE, James Douglas

Director

Director

RESIGNED

Assigned on 28 Feb 2000

Resigned on 27 Mar 2002

Time on role 2 years, 28 days

JONES, Neil

Director

Accountant

RESIGNED

Assigned on 21 Apr 2004

Resigned on 01 Nov 2008

Time on role 4 years, 6 months, 10 days

JOSHI, Frank Freddy

Director

Company Director

RESIGNED

Assigned on 21 Dec 1995

Resigned on 21 Apr 2004

Time on role 8 years, 4 months

MILTON, Ashley Giles

Director

Finance Director

RESIGNED

Assigned on 06 Nov 2008

Resigned on 31 Jul 2011

Time on role 2 years, 8 months, 25 days

O'BRIEN, Daniel Philip

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2011

Resigned on 17 Apr 2023

Time on role 11 years, 8 months, 17 days

TEMPLE-SMITH, Mark

Director

Director

RESIGNED

Assigned on 17 Apr 2023

Resigned on 18 Dec 2023

Time on role 8 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Oct 1995

Resigned on 21 Dec 1995

Time on role 2 months, 18 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Oct 1995

Resigned on 21 Dec 1995

Time on role 2 months, 18 days


Some Companies

DEMATIC LIMITED

BANBURY BUSINESS PARK TRINITY WAY,BANBURY,OX17 3SN

Number:05856366
Status:ACTIVE
Category:Private Limited Company

GO EKO LTD

SOUTHVIEW COTTAGE SOUTHROP ROAD,BANBURY,OX15 5PP

Number:07650115
Status:ACTIVE
Category:Private Limited Company

MACHINE TO MACHINE ASSOCIATES LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:09699511
Status:ACTIVE
Category:Private Limited Company

NEGAL INVESTMENTS LIMITED

8 CROWTHER CLOSE,LONDON,SW6 7EY

Number:09474697
Status:ACTIVE
Category:Private Limited Company

PEOPLE AT WORK CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06592011
Status:ACTIVE
Category:Private Limited Company

SCENE CUISINE LIMITED

9 FRON FAWR,BLAENAU FFESTINIOG,LL41 3YE

Number:07549556
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