Charlotte Helen MARSHALL
Natural Person
Title | Ms |
---|---|
First Name | Charlotte |
Middle Names | Helen |
Last Name | MARSHALL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 8 |
Resigned | 19 |
Total | 29 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
NOVO OVERSEAS LIMITED | Sep 30, 2017 | Liquidation | Director | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | |
NOVO HOLDINGS LIMITED | Sep 30, 2017 | Liquidation | Director | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | |
IRON MOUNTAIN GROUP (EUROPE) LIMITED | Feb 28, 2017 | Dissolved | Director | Director | Canada Square E14 5GL London 15 | United Kingdom | British | |
IRON MOUNTAIN MAYFLOWER LIMITED | Feb 28, 2017 | Dissolved | Director | Director | Canada Square E14 5GL London 15 | United Kingdom | British | |
RECALL EUROPE FINANCE LIMITED | Feb 28, 2017 | Dissolved | Director | Director | Canada Square E14 5GL London 15 | United Kingdom | British | |
PREFERRED MEDIA LIMITED | Oct 05, 2016 | Dissolved | Director | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | |
RECALL (LONDON) LIMITED | Sep 22, 2016 | Dissolved | Company Director | Director | Tooley Street SE1 2TT London 3rd Floor Cottons Centre England | United Kingdom | British | |
RECALL GQ LIMITED | Sep 22, 2016 | Dissolved | Company Director | Director | Tooley Street SE1 2TT London 3rd Floor Cottons Centre England | United Kingdom | British | |
RECALL SHREDDING LIMITED | Sep 22, 2016 | Dissolved | Company Director | Director | Tooley Street SE1 2TT London 3rd Floor Cottons Centre England | United Kingdom | British | |
FILE EXPRESS LIMITED | Feb 02, 2015 | Dissolved | Managing Director | Director | 3rd Floor Tooley Street SE1 2TT London Cottons Centre United Kingdom | United Kingdom | British | |
BIDVEST NOONAN (UK) LIMITED | Aug 11, 2021 | Aug 31, 2022 | Active | Ceo | Director | EC3A 7BB London 15 St Botolph Street United Kingdom | United Kingdom | British |
SARACEN DATASTORE LIMITED | Jan 31, 2019 | Dec 31, 2019 | Liquidation | Director | Director | SE1 2TT Tooley Street Cottons Centre, 3rd Floor London United Kingdom | United Kingdom | British |
IRON MOUNTAIN (UK) DATA CENTRE LIMITED | Jul 26, 2017 | Nov 30, 2019 | Active | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British |
IRON MOUNTAIN (UK) EES HOLDINGS LIMITED | Feb 28, 2017 | Nov 30, 2019 | Active | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British |
IRON MOUNTAIN DIMS LIMITED | Feb 28, 2017 | Nov 30, 2019 | Active | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British |
IRON MOUNTAIN EUROPE LIMITED | Feb 28, 2017 | Nov 30, 2019 | Active | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British |
IRON MOUNTAIN MDM LIMITED | Feb 28, 2017 | Nov 30, 2019 | Active | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British |
IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED | Feb 28, 2017 | Nov 30, 2019 | Active | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British |
IRON MOUNTAIN EUROPE (GROUP) LIMITED | Feb 28, 2017 | Nov 30, 2019 | Active | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British |
IRON MOUNTAIN (UK) PLC | Jan 14, 2014 | Nov 30, 2019 | Active | Managing Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British |
IRON MOUNTAIN (UK) SERVICES LIMITED | Jan 14, 2014 | Nov 30, 2019 | Active | Managing Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British |
HAWORTH GROUP LIMITED | Nov 30, 2018 | Nov 30, 2019 | Liquidation | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor England | United Kingdom | British |
DISASTER RECOVERY SERVICES LIMITED | Nov 30, 2018 | Nov 30, 2019 | Liquidation | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor England | United Kingdom | British |
HAWORTH GROUP HOLDINGS (UK) LIMITED | Nov 30, 2018 | Nov 30, 2019 | Liquidation | Director | Director | Ground Floor, More London Riverside SE1 2AU London 4 England | United Kingdom | British |
BONDED SERVICES GROUP LIMITED | Sep 30, 2017 | Nov 30, 2019 | Liquidation | Director | Director | Crawford Street W1H 2EJ London 88 | United Kingdom | British |
NOVO GROUP LIMITED | Sep 30, 2017 | Nov 30, 2019 | Liquidation | Director | Director | Crawford Street W1H 2EJ London 88 | United Kingdom | British |
BONDED SERVICES ACQUISITION LTD | Sep 30, 2017 | Nov 30, 2019 | Liquidation | Director | Director | Crawford Street W1H 2EJ London 88 | United Kingdom | British |
RECALL EUROPE LIMITED | Feb 28, 2017 | Nov 30, 2019 | Liquidation | Director | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British |
RECALL LIMITED | Sep 22, 2016 | Nov 30, 2019 | Liquidation | Company Director | Director | Tooley Street SE1 2TT London 3rd Floor Cottons Centre England | United Kingdom | British |
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