JOHN MARSTON'S TAVERNERS LIMITED

St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom
StatusACTIVE
Company No.03141084
CategoryPrivate Limited Company
Incorporated22 Dec 1995
Age28 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

JOHN MARSTON'S TAVERNERS LIMITED is an active private limited company with number 03141084. It was incorporated 28 years, 4 months, 24 days ago, on 22 December 1995. The company address is St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom.



People

WOODALL, Michelle Louise

Secretary

ACTIVE

Assigned on 05 Oct 2021

Current time on role 2 years, 7 months, 10 days

HANCOCK, Edward John

Director

Chartered Surveyor

ACTIVE

Assigned on 05 Oct 2021

Current time on role 2 years, 7 months, 10 days

LEACH, Robert Anthony

Director

Head Of Treasury

ACTIVE

Assigned on 05 Oct 2021

Current time on role 2 years, 7 months, 10 days

LUPINO, Hayleigh

Director

Company Director

ACTIVE

Assigned on 05 Oct 2021

Current time on role 2 years, 7 months, 10 days

BRENNAN, Anne Marie

Secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 05 Oct 2021

Time on role 17 years, 4 days

BROWN, Willis Ian

Secretary

Director/Company Secretary

RESIGNED

Assigned on 07 Mar 1996

Resigned on 28 Oct 1997

Time on role 1 year, 7 months, 21 days

FORD, Graham Evan

Secretary

RESIGNED

Assigned on 28 Oct 1997

Resigned on 08 Feb 1999

Time on role 1 year, 3 months, 11 days

PORTER, Hugh Leslie

Secretary

Director

RESIGNED

Assigned on 23 Feb 1999

Resigned on 31 Jul 2005

Time on role 6 years, 5 months, 8 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Dec 1995

Resigned on 07 Mar 1996

Time on role 2 months, 16 days

ANDREA, Andrew Andonis

Director

Company Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 17 Nov 2023

Time on role 14 years, 7 months, 17 days

ANDREW, Derek

Director

Director

RESIGNED

Assigned on 08 Feb 1999

Resigned on 01 Oct 2011

Time on role 12 years, 7 months, 23 days

DALZELL, Peter

Director

Company Director

RESIGNED

Assigned on 01 Oct 2011

Resigned on 29 Sep 2017

Time on role 5 years, 11 months, 28 days

DARBY, Alistair William

Director

Director

RESIGNED

Assigned on 27 Jan 2003

Resigned on 10 Sep 2012

Time on role 9 years, 7 months, 14 days

FINDLAY, Ralph Graham

Director

Director

RESIGNED

Assigned on 08 Feb 1999

Resigned on 02 Oct 2021

Time on role 22 years, 7 months, 22 days

FRIEND, Lynne

Director

Director Of Tax

RESIGNED

Assigned on 23 Oct 1998

Resigned on 09 Feb 1999

Time on role 3 months, 17 days

GILHAM, Paul

Director

Marketing Director

RESIGNED

Assigned on 08 Feb 1999

Resigned on 30 Jun 2000

Time on role 1 year, 4 months, 22 days

GORDON, David Watson

Director

Managing Director

RESIGNED

Assigned on 07 Mar 1996

Resigned on 16 Feb 1998

Time on role 1 year, 11 months, 9 days

HURDLE, Michael William Frederick

Director

Executive Chairman

RESIGNED

Assigned on 07 Mar 1996

Resigned on 09 Feb 1999

Time on role 2 years, 11 months, 2 days

INGLETT, Paul

Director

Company Director

RESIGNED

Assigned on 11 Mar 2002

Resigned on 31 Mar 2009

Time on role 7 years, 20 days

MARTEN, Anthony Derek

Director

Company Director

RESIGNED

Assigned on 07 Mar 1996

Resigned on 30 Sep 1997

Time on role 1 year, 6 months, 23 days

MASSEY, Timothy John

Director

Director

RESIGNED

Assigned on 02 Oct 1997

Resigned on 09 Feb 1999

Time on role 1 year, 4 months, 7 days

OLIVER, Stephen John

Director

Company Director

RESIGNED

Assigned on 25 Jan 2002

Resigned on 03 Jun 2013

Time on role 11 years, 4 months, 9 days

THOMPSON, David George Fossett

Director

Managing Director

RESIGNED

Assigned on 08 Feb 1999

Resigned on 25 Jan 2002

Time on role 2 years, 11 months, 17 days

THOMPSON, Michael Robert

Director

Finance Director

RESIGNED

Assigned on 23 Oct 1998

Resigned on 09 Feb 1999

Time on role 3 months, 17 days

WESTWOOD, Richard James

Director

Company Director

RESIGNED

Assigned on 03 Jun 2013

Resigned on 30 Oct 2020

Time on role 7 years, 4 months, 27 days

WOMACK, Martin

Director

Company Director

RESIGNED

Assigned on 25 Jan 2002

Resigned on 19 Jun 2002

Time on role 4 months, 25 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Dec 1995

Resigned on 07 Mar 1996

Time on role 2 months, 16 days


Some Companies

AMMAN TRADING LTD

64 PARK ROAD,RUGBY,CV21 2QH

Number:08343329
Status:ACTIVE
Category:Private Limited Company

CROESO VETERINARY HOSPITAL LIMITED

HIGH VIEW CHEPSTOW ROAD,USK,NP15 1DF

Number:06259001
Status:ACTIVE
Category:Private Limited Company
Number:CS003014
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HUSSARD ENTERPRISES LIMITED

35 GREENWAY DRIVE,DERBY,DE23 4YN

Number:08603989
Status:ACTIVE
Category:Private Limited Company

OAKLEIGH COURT (WIVENHOE) LIMITED

BEACON END FARM HOUSE,STANWAY,CO3 0NQ

Number:07948443
Status:ACTIVE
Category:Private Limited Company

ROSS ARCHITECTURAL LTD

15 LEET STREET,COLDSTREAM,TD12 4BJ

Number:SC344222
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