MARSHALLS DIRECTORS LIMITED

Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire
StatusACTIVE
Company No.04483812
CategoryPrivate Limited Company
Incorporated11 Jul 2002
Age21 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

MARSHALLS DIRECTORS LIMITED is an active private limited company with number 04483812. It was incorporated 21 years, 10 months, 9 days ago, on 11 July 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, 25 days

PULLEN, Matthew Grant

Director

Chief Executive

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 19 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

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 11 Jul 2002

Resigned on 04 Dec 2003

Time on role 1 year, 4 months, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jul 2002

Resigned on 11 Jul 2002

Time on role

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

Financial Controller

RESIGNED

Assigned on 11 Jul 2002

Resigned on 10 Oct 2002

Time on role 2 months, 30 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 11 Jul 2002

Resigned on 04 Dec 2003

Time on role 1 year, 4 months, 24 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jul 2002

Resigned on 11 Jul 2002

Time on role


Some Companies

ACE WINCHES L.P.

CHEYNE HOUSE TOWIE BARCLAY,TURIFF,AB53 8EN

Number:SL010933
Status:ACTIVE
Category:Limited Partnership

AIKEN FABRICATION LIMITED

UNIT 7,ARBROATH,DD11 1RU

Number:SC595530
Status:ACTIVE
Category:Private Limited Company

G&A ANGELS TUTORIALS LIMITED

39 JASMIN ROAD,EPSOM,KT19 9DY

Number:11749403
Status:ACTIVE
Category:Private Limited Company

O'HAGAN TRANSPORT LIMITED

4TH FLOOR SUTHERLAND HOUSE,LONDON,NW9 7BT

Number:04301279
Status:ACTIVE
Category:Private Limited Company

SOLUTION CENTRE LIMITED

THE STABLES,ALTON,GU34 1HG

Number:02805850
Status:ACTIVE
Category:Private Limited Company

SUPREMO SYSTEMS L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW

Number:SL013324
Status:ACTIVE
Category:Limited Partnership

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