M.W. MARSHALL NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 1HQ

Company number 01077853
Status Liquidation
Incorporation Date 23 October 1972
Company Type Private Limited Company
Address TOWER 42 LEVEL 37, 25 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1HQ
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Liquidators statement of receipts and payments to 28 June 2016; Liquidators statement of receipts and payments to 28 June 2015; Liquidators statement of receipts and payments to 28 June 2014. The most likely internet sites of M.W. MARSHALL NOMINEES LIMITED are www.mwmarshallnominees.co.uk, and www.m-w-marshall-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M W Marshall Nominees Limited is a Private Limited Company. The company registration number is 01077853. M W Marshall Nominees Limited has been working since 23 October 1972. The present status of the company is Liquidation. The registered address of M W Marshall Nominees Limited is Tower 42 Level 37 25 Old Broad Street London United Kingdom Ec2n 1hq. . MAINWARING, Paul Richard is a Director of the company. STEWART, Robin James is a Director of the company. Secretary ANKERS, Peter has been resigned. Secretary CHALLEN, Nicola has been resigned. Secretary DE FREITAS, Maria Teresa has been resigned. Secretary DEARLOVE, Juliet Mary has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary RAVER, Harold Mark has been resigned. Secretary SHAW, Gary Allan has been resigned. Director ANKERS, Peter has been resigned. Director BENTLEY, Peter John has been resigned. Director DEARLOVE, Juliet Mary has been resigned. Director EVANS, Andrew Keith has been resigned. Director HOOPER, David Charles has been resigned. Director JACK, Stephen Andrew has been resigned. Director KELSON, Christopher John Kerry has been resigned. Director KNOWLES, Michael Anthony has been resigned. Director MAYHILL, Geoffrey Ronald has been resigned. Director NEVILLE, Simon Andrew has been resigned. Director PLUNKETT, Stephen David has been resigned. Director POTTER, Michael John William has been resigned. Director RAVER, Harold Mark has been resigned. Director RILEY, Jacqueline Anne Louise has been resigned. Director SHAW, Gary Allan has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MAINWARING, Paul Richard
Appointed Date: 20 November 2006
62 years old

Director
STEWART, Robin James
Appointed Date: 05 August 2010
58 years old

Resigned Directors

Secretary
ANKERS, Peter
Resigned: 30 April 2001
Appointed Date: 18 January 2001

Secretary
CHALLEN, Nicola
Resigned: 15 November 2012
Appointed Date: 13 March 2009

Secretary
DE FREITAS, Maria Teresa
Resigned: 29 August 2008
Appointed Date: 24 June 2005

Secretary
DEARLOVE, Juliet Mary
Resigned: 24 June 2005
Appointed Date: 30 April 2001

Secretary
PEEL, Alistair Charles
Resigned: 13 March 2009
Appointed Date: 29 August 2008

Secretary
RAVER, Harold Mark
Resigned: 20 December 1999

Secretary
SHAW, Gary Allan
Resigned: 18 January 2001
Appointed Date: 20 December 1999

Director
ANKERS, Peter
Resigned: 01 July 2004
Appointed Date: 18 January 2001
76 years old

Director
BENTLEY, Peter John
Resigned: 30 June 1998
82 years old

Director
DEARLOVE, Juliet Mary
Resigned: 24 June 2005
Appointed Date: 14 June 2004
57 years old

Director
EVANS, Andrew Keith
Resigned: 05 August 2010
Appointed Date: 01 November 2007
60 years old

Director
HOOPER, David Charles
Resigned: 19 September 1997
Appointed Date: 01 August 1996
77 years old

Director
JACK, Stephen Andrew
Resigned: 20 November 2006
Appointed Date: 13 October 2004
67 years old

Director
KELSON, Christopher John Kerry
Resigned: 31 March 1994
78 years old

Director
KNOWLES, Michael Anthony
Resigned: 01 August 1996
Appointed Date: 31 March 1994
83 years old

Director
MAYHILL, Geoffrey Ronald
Resigned: 13 October 2004
Appointed Date: 18 January 2001
67 years old

Director
NEVILLE, Simon Andrew
Resigned: 22 May 2008
Appointed Date: 01 November 2007
68 years old

Director
PLUNKETT, Stephen David
Resigned: 19 June 2003
Appointed Date: 19 September 1997
76 years old

Director
POTTER, Michael John William
Resigned: 02 November 1999
74 years old

Director
RAVER, Harold Mark
Resigned: 20 December 1999
Appointed Date: 30 June 1998
75 years old

Director
RILEY, Jacqueline Anne Louise
Resigned: 30 June 2000
Appointed Date: 02 November 1999
62 years old

Director
SHAW, Gary Allan
Resigned: 18 January 2001
Appointed Date: 20 December 1999
57 years old

M.W. MARSHALL NOMINEES LIMITED Events

17 Aug 2016
Liquidators statement of receipts and payments to 28 June 2016
04 Sep 2015
Liquidators statement of receipts and payments to 28 June 2015
04 Dec 2014
Liquidators statement of receipts and payments to 28 June 2014
30 Aug 2013
Liquidators statement of receipts and payments to 28 June 2013
27 Nov 2012
Termination of appointment of Nicola Challen as a secretary
...
... and 122 more events
26 Jan 1988
Director resigned

25 Jan 1988
Accounts for a dormant company made up to 30 April 1987
09 May 1987
Return made up to 11/11/86; full list of members

19 Feb 1987
Accounts for a dormant company made up to 30 April 1986
14 Jan 1987
Accounts for a dormant company made up to 30 April 1985