MARSTON'S PROPERTY DEVELOPMENTS LIMITED

St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom
StatusACTIVE
Company No.05241216
CategoryPrivate Limited Company
Incorporated24 Sep 2004
Age19 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

MARSTON'S PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 05241216. It was incorporated 19 years, 7 months, 21 days ago, on 24 September 2004. 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 14 Jan 2005

Current time on role 19 years, 4 months, 1 day

LEACH, Robert Anthony

Director

Head Of Treasury

ACTIVE

Assigned on 20 Oct 2014

Current time on role 9 years, 6 months, 26 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 14 Jan 2005

Resigned on 27 Sep 2007

Time on role 2 years, 8 months, 13 days

BRENNAN, Anne-Marie

Secretary

RESIGNED

Assigned on 30 Apr 2010

Resigned on 05 Oct 2021

Time on role 11 years, 5 months, 5 days

MORGAN, Gemma Louise

Secretary

RESIGNED

Assigned on 27 Sep 2007

Resigned on 30 Apr 2010

Time on role 2 years, 7 months, 3 days

BONDLAW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Sep 2004

Resigned on 14 Jan 2005

Time on role 3 months, 20 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

Managing Director

RESIGNED

Assigned on 14 Jan 2005

Resigned on 01 Oct 2011

Time on role 6 years, 8 months, 17 days

CALLOW, Dawn Rose

Director

Director Of Finance

RESIGNED

Assigned on 14 Jan 2005

Resigned on 11 May 2006

Time on role 1 year, 3 months, 28 days

CHRISTMAS, David John

Director

Projects Director

RESIGNED

Assigned on 14 Jan 2005

Resigned on 30 Sep 2014

Time on role 9 years, 8 months, 16 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

GEE, Carol

Director

Director Of Finance

RESIGNED

Assigned on 11 May 2006

Resigned on 30 Sep 2013

Time on role 7 years, 4 months, 19 days

INGLETT, Paul

Director

Finance Director

RESIGNED

Assigned on 14 Jan 2005

Resigned on 31 Mar 2009

Time on role 4 years, 2 months, 17 days

ROBERTS, Steven John

Director

Head Of Acquisitions

RESIGNED

Assigned on 20 Oct 2014

Resigned on 30 Sep 2020

Time on role 5 years, 11 months, 10 days

BONDLAW DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Sep 2004

Resigned on 14 Jan 2005

Time on role 3 months, 20 days


Some Companies

ANSCORP LIMITED

BRENTANO SUITE PROSPECT HOUSE,LONDON,N20 9AE

Number:07907865
Status:ACTIVE
Category:Private Limited Company

FRASER COPE LIMITED

23 WESTFIELD ROAD,BISHOP'S STORTFORD,CM23 2RE

Number:10630575
Status:ACTIVE
Category:Private Limited Company

REDEVCO PROPERTIES LIMITED

MICHELIN HOUSE THIRD FLOOR,LONDON,SW3 6RD

Number:04055313
Status:ACTIVE
Category:Private Limited Company

SHODICS ASSOCIATES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11746841
Status:ACTIVE
Category:Private Limited Company

SOPHIE ASPINALL LIMITED

10 CAMPBELL GROVE,NOTTINGHAM,NG3 1HA

Number:11453668
Status:ACTIVE
Category:Private Limited Company

THE BLIND BUSINESS LIMITED

WYEVALE GARDEN CENTRE WINCHESTER ROAD,EASTLEIGH,SO50 7HD

Number:06539843
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