MARYLEBONE MANAGEMENT SERVICES LIMITED
Overview
| Company Name | MARYLEBONE MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03926100 |
| 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 MARYLEBONE MANAGEMENT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARYLEBONE MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | 3500 Parkway Whiteley PO15 7AL Fareham Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARYLEBONE MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for MARYLEBONE MANAGEMENT SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MARYLEBONE MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Martin Angus Taylor on Jun 05, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenneth Rae on Jun 05, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jtc (Uk) Limited on Jun 05, 2014 | 1 pages | CH04 | ||||||||||
Appointment of Mr Trevor Giles as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Johns as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Johns as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Curle as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom* on Feb 18, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Stephen Burnett as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Iain David Johns as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Mr Kenneth Rae on Nov 20, 2012 | 3 pages | CH01 | ||||||||||
Registered office address changed from * 6Th Floor 63 Curzon Street Mayfair London W1J 8PD United Kingdom* on Nov 22, 2012 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Michael Guy Lister Curle as a director | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Who are the officers of MARYLEBONE MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England |
| 83237780001 | ||||||||||
| GILES, Trevor | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire | England | British | 186644710001 | |||||||||
| RAE, Kenneth | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | Scotland | British | 129402140002 | |||||||||
| TAYLOR, Martin Angus | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | Jersey | British | 241768380001 | |||||||||
| LEAK, Samantha Dalziel | Secretary | 19 Cromwell Close East End Road N2 0LL East Finchley London | British | 71948590001 | ||||||||||
| CAVERSHAM SECRETARIES LIMITED | Secretary | Malzard House 15 Union Street St Helier JE4 8TY Jersey Channel Islands | 46617130001 | |||||||||||
| CAVERSHAM SERVICES LIMITED | Secretary | 3 Bentinck Mews London W1U 2AH | 148025280001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| RED SHIELD ADMINISTRATION LIMITED | Secretary | Floor 63 Curzon Street Mayfair W1J 8PD London 6th United Kingdom |
| 148025280002 | ||||||||||
| BURNETT, Stephen Anthony | Director | Le Petit Point Marquet St Brelude JE3 8DR Jersey Solbakken Channel Islands | Jersey | British | 160188790001 | |||||||||
| CRICHTON, Andrew David Denzil | Director | Whitton Grange Route Des Issues St John JE3 4SA Jersey Channel Islands | British | 11625680002 | ||||||||||
| CURLE, Michael Guy Lister | Director | Curzon Street W1J 8PD London 6th 63 England | United Kingdom | Uk | 34963250002 | |||||||||
| DE CARTERET, Simon Boyd | Director | Key West GY9 0SB Sark Channel Islands | British | 9554140001 | ||||||||||
| GIBSON, Raymond Terry | Director | Clos De Saignie GY9 0SF Sark Channel Islands | British | 34437230001 | ||||||||||
| JOHNS, Iain David | Director | 9 Castle Street JE2 3RT St Helier Elizabeth House Jersey Channel Islands | Jersey | British | 140351990001 | |||||||||
| LANE, Nicholas Orson | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | England | British | 148787670001 | |||||||||
| LEAK, Samantha Dalziel | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | England | British | 71948590005 | |||||||||
| MCMASTER, David John | Director | 23 Dornden Drive Langton Green TN3 0AA Tunbridge Wells Kent | England | British | 82902780002 | |||||||||
| MOIR, Donald James | Director | Swinley Road SL5 8AZ Ascot Swinley Lodge Berkshire | England | British | 95278540003 | |||||||||
| MONTICELLI, Roberto | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | Jersey | British | 148791260001 | |||||||||
| OLLERENSHAW, Jacqueline Annette | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | Channel Islands | British | 129686590001 | |||||||||
| ROBINSON, Frank | Director | 4 Westbourne Terrace Road W2 6NG London | British | 62899640001 | ||||||||||
| SPACKMAN, Roger Anthony | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | England | British | 148807940001 | |||||||||
| SURCOUF, Robert Philip | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | England | British | 59271760004 | |||||||||
| WHALE, Stephen | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | Jersey | British | 43764730004 | |||||||||
| CAVERSHAM MANAGEMENT LIMITED | Director | 3 Bentinck Mews W1U 2AH London | 78111130002 | |||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
| MARYLEBONE DIRECTORS LIMITED | Director | 3 Bentinck Mews W1U 2AH London | 157966610001 |
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