MARSHALLS REGISTER LIMITED

Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire
StatusACTIVE
Company No.04354823
CategoryPrivate Limited Company
Incorporated17 Jan 2002
Age22 years, 4 months
JurisdictionEngland Wales

SUMMARY

MARSHALLS REGISTER LIMITED is an active private limited company with number 04354823. It was incorporated 22 years, 4 months ago, on 17 January 2002. The company address is Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire.



People

LOCKWOOD, Justin Ashley

Director

Chief Financial Officer

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 9 months, 22 days

PULLEN, Matthew Grant

Director

Chief Executive

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 16 days

BAXANDALL, Catherine Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jul 2008

Resigned on 26 May 2020

Time on role 11 years, 10 months, 19 days

BLEASE, Elizabeth Ann

Secretary

Company Secretary

RESIGNED

Assigned on 06 May 2005

Resigned on 01 Apr 2008

Time on role 2 years, 10 months, 26 days

BURRELL, Ian David

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 07 Jul 2008

Time on role 3 months, 6 days

BURRELL, Ian David

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Dec 2003

Resigned on 06 May 2005

Time on role 1 year, 5 months, 2 days

MONRO, Richard Charles

Secretary

Chartered Secretary

RESIGNED

Assigned on 30 Jan 2002

Resigned on 04 Dec 2003

Time on role 1 year, 10 months, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jan 2002

Resigned on 30 Jan 2002

Time on role 13 days

BURRELL, Ian David

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2004

Resigned on 01 Oct 2014

Time on role 10 years, 7 months, 30 days

CLARKE, Jack James

Director

Company Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Apr 2021

Time on role 6 years, 6 months, 1 day

CLARKSON, James Norman

Director

Accountant

RESIGNED

Assigned on 30 Jan 2002

Resigned on 10 Oct 2002

Time on role 8 months, 11 days

COFFEY, Martyn

Director

Company Director

RESIGNED

Assigned on 10 Oct 2013

Resigned on 29 Feb 2024

Time on role 10 years, 4 months, 19 days

HOLDEN, David Graham

Director

Company Director

RESIGNED

Assigned on 01 Feb 2004

Resigned on 10 Oct 2013

Time on role 9 years, 8 months, 9 days

HOYLE, Richard John

Director

Accountant

RESIGNED

Assigned on 10 Oct 2002

Resigned on 01 Jul 2004

Time on role 1 year, 8 months, 21 days

MONRO, Richard Charles

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jan 2002

Resigned on 04 Dec 2003

Time on role 1 year, 10 months, 5 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jan 2002

Resigned on 30 Jan 2002

Time on role 13 days


Some Companies

ABEL CONSTRUCTION LTD

NEATON BUSINESS PARK NORWICH ROAD,THETFORD,IP25 6JB

Number:11881778
Status:ACTIVE
Category:Private Limited Company

BILLY WALKER JOINERY SERVICES LTD

THE WILLOWS,FRASERBURGH,AB43 8UL

Number:SC395428
Status:ACTIVE
Category:Private Limited Company

CHRIS JEFFREYS MOTORS LTD

REAR OF 60 CRAWSHAY STREET,PONTYPRIDD,CF37 3EF

Number:07890752
Status:ACTIVE
Category:Private Limited Company

CULLEN FITZGERALD WINDOW CLEANING SERVICES LTD

51 TRAQUAIR PARK WEST,EDINBURGH,EH12 7AN

Number:SC456710
Status:ACTIVE
Category:Private Limited Company

OBUY UK LIMITED

12 LAWRENCE AVENUE,HELENSBURGH,G84 7JJ

Number:SC453448
Status:ACTIVE
Category:Private Limited Company

STUDIO 54 PHOTOGRAPHY LTD

FLAT 39 THE PINNACLE,WILLENHALL,WV13 2NW

Number:09173800
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