M.W. MARSHALL (U.K.) LIMITED
Overview
| Company Name | M.W. MARSHALL (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00213626 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M.W. MARSHALL (U.K.) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is M.W. MARSHALL (U.K.) LIMITED located?
| Registered Office Address | Floor 2 155 Bishopsgate EC2M 3TQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M.W. MARSHALL (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARSHALL WOELLWARTH & COMPANY LIMITED | Jun 09, 1982 | Jun 09, 1982 |
| WOELLWARTH & CO LIMITED | May 04, 1926 | May 04, 1926 |
What are the latest accounts for M.W. MARSHALL (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for M.W. MARSHALL (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Paul James Ashley as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on Dec 31, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Director's details changed for Mr Robin James Stewart on Jul 17, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of Tiffany Fern Brill as a secretary on Jul 21, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Tiffany Fern Brill as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Venus & Company Llp as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Appointment of Paul James Ashley as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Richard Mainwaring as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of David Venus & Company Llp as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Diana Dyer Bartlett as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of M.W. MARSHALL (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Robin James | Director | 155 Bishopsgate EC2M 3TQ London Floor 2 England | England | British | 161299680001 | |||||||||||||
| ANKERS, Peter | Secretary | 104 Meridian Place Marsh Wall E14 9FF London | British | 56413750001 | ||||||||||||||
| BRILL, Tiffany Fern | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | 218149210001 | |||||||||||||||
| CHALLEN, Nicola | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | Other | 119903660002 | ||||||||||||||
| DE FREITAS, Maria Teresa | Secretary | Flat 1 47 Lloyd Baker Street WC1X 9AA London | British | 95153090009 | ||||||||||||||
| DEARLOVE, Juliet Mary | Secretary | Churchgate House 15 Churchgate Street CM17 0JT Old Harlow Essex | British | 72784040001 | ||||||||||||||
| DYER BARTLETT, Diana | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | 177054080001 | |||||||||||||||
| HOSKINS, Justin Wilbert | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | 171912650001 | |||||||||||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | Other | 132896170001 | ||||||||||||||
| RAVER, Harold Mark | Secretary | 21 Colson Gardens IG10 3RE Loughton Essex | British | 1493340004 | ||||||||||||||
| SHAW, Gary Allan | Secretary | 63a Cambray Road SW12 0ER London | British | 67579830001 | ||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| ASHLEY, Paul James | Director | Bishopsgate EC3M 3TQ London 155 United Kingdom | England | British | 332150410001 | |||||||||||||
| CAMERON SMAIL, Barry James | Director | 4 Gorse Lane Wrecclesham GU10 4SD Farnham Surrey | British | 45139170001 | ||||||||||||||
| CHASE, Michael Norman | Director | Rose Cottage 10 Mews Street E1 9UG London | British | 36884560001 | ||||||||||||||
| EVANS, Andrew Keith | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | England | British | 124021620001 | |||||||||||||
| HASLER, David Spencer | Director | 88 Underhill SS7 1ER South Benfleet Essex | British | 2190830001 | ||||||||||||||
| HOLMES, Deborah Ann | Director | 87 Carrara Wharf Ranelagh Gardens Putney Bridge SW6 3UE London | Australian | 113674080001 | ||||||||||||||
| HUGHES, Arthur Mcquade | Director | Miran San 11 Windlesham Court Snows Ride GU20 6LA Windlesham Surrey | United Kingdom | British | 1458920002 | |||||||||||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||||||||||
| JOHNSTONE, Philip | Director | 15 Great Wheatley Road SS6 7AW Rayleigh Essex | British | 2206970001 | ||||||||||||||
| KEENAN, Patrick Michael | Director | 10 Plane Tree House Duchess Of Bedfords Walk W8 7QT London | Australian | 42704380002 | ||||||||||||||
| KELSON, Christopher John Kerry | Director | 10 Charles Ii Place 77 Kings Road Chelsea SW3 4NG London | British | 2039010003 | ||||||||||||||
| MAINWARING, Paul Richard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | England | British | 116302540002 | |||||||||||||
| MARTIN, Antony Blake | Director | Overdales Warley Road Great Warley CM13 3JA Brentwood Essex | British | 29732690001 | ||||||||||||||
| PLASCO, Joel Darren | Director | Flat 5 1 Chepstow Place W2 4TE London | British | 78522900003 | ||||||||||||||
| PLUNKETT, Stephen David | Director | Hillcrest Childerditch Lane Little Warley CM13 3EQ Brentwood Essex | British | 141627450001 | ||||||||||||||
| PORTER, Tony Edward | Director | 44 Stradbroke Drive IG7 5QZ Chigwell Essex | British | 37451310001 | ||||||||||||||
| POTTER, Michael John William | Director | Blackhall Spinney Blackhall Lane TN15 0HP Sevenoaks Kent | United Kingdom | British | 21712170002 | |||||||||||||
| SMITH, Derek Keith | Director | 29 Ross Way Langdon Hills SS16 6LX Basildon Essex | British | 2038220001 | ||||||||||||||
| STEVENS, Robert Brian | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | England | British | 129608370001 | |||||||||||||
| VERRIER, Anthony | Director | Pendle House 5 Ridgeway Hutton Mount CM13 2LS Shenfield Essex | British | 50291250005 | ||||||||||||||
| WARD, Barry Charles Bernard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | England | British | 126732970001 | |||||||||||||
| WEBB, Roger Alexander | Director | Chart 25 Lewes Road RH17 7SY Haywards Heath West Sussex | British | 2064120001 |
Who are the persons with significant control of M.W. MARSHALL (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tullett Liberty (European Holdings) Limited | Apr 06, 2016 | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0