MARKS AND SPENCER SHARED SERVICES LIMITED
Overview
| Company Name | MARKS AND SPENCER SHARED SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04461788 |
| 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 MARKS AND SPENCER SHARED SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARKS AND SPENCER SHARED SERVICES LIMITED located?
| Registered Office Address | Waterside House 35 North Wharf Road W2 1NW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARKS AND SPENCER SHARED SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 01, 2017 |
What are the latest filings for MARKS AND SPENCER SHARED SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Alistair James Willey as a director on Jun 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lara Louise Brown as a director on Jun 27, 2019 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jun 26, 2019
| 3 pages | SH01 | ||||||||||
Appointment of Mr Nicholas James Folland as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Mellor as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Lara Louise Brown as a director on Sep 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Amanda Mellor as a director on Sep 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scilla Grimble as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helena Rose Miles as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Alistair James Willey as a director on Mar 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Alison Weir as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Patricia Howell as a secretary on Feb 08, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Verity Chase as a secretary on Feb 08, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 01, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 02, 2016 | 18 pages | AA | ||||||||||
Termination of appointment of Robert John Ivens as a secretary on Oct 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Ms Verity Chase as a secretary on Oct 06, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Scilla Grimble as a director on Apr 04, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of MARKS AND SPENCER SHARED SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWELL, Patricia | Secretary | Waterside House 35 North Wharf Road W2 1NW London | 243123140001 | |||||||
| FOLLAND, Nicholas James | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | 73711450003 | |||||
| CHASE, Verity | Secretary | Waterside House 35 North Wharf Road W2 1NW London | 215868060001 | |||||||
| IVENS, Robert John | Secretary | Waterside House 35 North Wharf Road W2 1NW London | British | 33869890002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARTON, Gillian Diane | Director | 5 Whelan Close BB2 4FX Blackburn Lancashire | England | British | 116741570001 | |||||
| BOOTH, Gary | Director | 2 Westfield Drive S81 0JS Worksop Nottinghamshire | British | 115206300001 | ||||||
| BROWN, Lara Louise | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 250892160001 | |||||
| CLEGG, Fiona Jane | Director | 105 Bucklow Gardens WA13 9RN Lymm Cheshire | British | 89981010001 | ||||||
| CRITCHLEY, Gary Matthew | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | 127850580001 | |||||
| FINDLAY, Andrew Robert | Director | Clavadel Rockshaw Road Merstham RH1 3BZ Redhill Surrey | United Kingdom | British | 159858800001 | |||||
| FOLEY, Dan | Director | 1 Sinclair Gardens Bishopbriggs G64 1NU Glasgow Lanarkshire | United Kingdom | Irish | 117100760001 | |||||
| FRISTON, Paul Allan | Director | 35 North Wharf Road W2 1NW London Waterside House United Kingdom | England | British | 123616650001 | |||||
| GRIMBLE, Scilla | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 207152260001 | |||||
| HAY-PLUMB, Paula Maria | Director | Ventana Drews Park HP9 2TT Beaconsfield Buckinghamshire | England | British | 117674320002 | |||||
| KEATING, Denise Elizabeth | Director | 62 Church Street Cogenhoe NN7 1LS Northampton Northamptonshire | England | British | 111513540001 | |||||
| LENZ, Maurice Anthony | Director | 9 Priory Close N20 8BB Totteridge London | British | 83059300001 | ||||||
| MELLOR, Amanda | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 139967200001 | |||||
| MILES, Helena Rose | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 125127210001 | |||||
| PLATT, Hamish | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 199583950001 | |||||
| QUINLAN, Anthony | Director | Briar Wood 8 Grayburn Close HP8 4NZ Chalfont St Giles Buckinghamshire | British | 108324240001 | ||||||
| RONA, Daniel Pablo | Director | 68 Cathles Road SW12 9LG London | British | 83059190001 | ||||||
| SENIOR, Stuart David | Director | 78 Palace Road SW2 3JX London | British | 89980930001 | ||||||
| STEIN, Darrell Marc | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | 115206310001 | |||||
| TIPPLE, Alastair Morland | Director | 3 Pond Lane Hudnall Common HP4 1UB Little Gaddesden Hertfordshire | Uk | British | 109023370001 | |||||
| WEBB, Helen Louise | Director | 121 Bolling Road Ben Rhyding LS29 8PN Ilkley West Yorkshire | British | 94223860001 | ||||||
| WEIR, Helen Alison | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 196640490001 | |||||
| WILLEY, Alistair James | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 245092570001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MARKS AND SPENCER SHARED SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marks And Spencer Plc | Apr 06, 2016 | North Wharf Road W2 1NW London Waterside House England | 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