MAREX SERVICES LTD
LONDON MAREX TRADING SERVICES LIMITED DIALSTAMP LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 05613062
Status Liquidation
Incorporation Date 4 November 2005
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Register(s) moved to registered inspection location Level 5 155 Bishopsgate London EC2M 3TQ; Register inspection address has been changed to Level 5 155 Bishopsgate London EC2M 3TQ; Registered office address changed from 155 Bishopsgate London EC2M 3TQ to Hill House 1 Little New Street London EC4A 3TR on 7 October 2016. The most likely internet sites of MAREX SERVICES LTD are www.marexservices.co.uk, and www.marex-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marex Services Ltd is a Private Limited Company. The company registration number is 05613062. Marex Services Ltd has been working since 04 November 2005. The present status of the company is Liquidation. The registered address of Marex Services Ltd is Hill House 1 Little New Street London Ec4a 3tr. . SPARKE, Stephen Howard is a Director of the company. WATTS, Robin Stewart is a Director of the company. Secretary EDWARDS, Nigel Richard has been resigned. Secretary RABINOWITZ, Andrew Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COURTNEY, Julian Morgan has been resigned. Director HANNEY, Mark has been resigned. Director HANOVER, Louis Todd has been resigned. Director LOWITT, Ian Theo has been resigned. Director NUTT, Kevin David Charles has been resigned. Director PRENTICE, Gavin Hamilton has been resigned. Director RABINOWITZ, Andrew Howard has been resigned. Director RICHARDS, Bruce Jeffrey has been resigned. Director SCARLETT, Marcus Adrian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
SPARKE, Stephen Howard
Appointed Date: 11 February 2010
67 years old

Director
WATTS, Robin Stewart
Appointed Date: 25 January 2016
51 years old

Resigned Directors

Secretary
EDWARDS, Nigel Richard
Resigned: 14 June 2016
Appointed Date: 25 March 2008

Secretary
RABINOWITZ, Andrew Howard
Resigned: 25 March 2008
Appointed Date: 22 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2005
Appointed Date: 04 November 2005

Director
COURTNEY, Julian Morgan
Resigned: 11 February 2010
Appointed Date: 05 January 2006
65 years old

Director
HANNEY, Mark
Resigned: 02 July 2008
Appointed Date: 05 January 2006
57 years old

Director
HANOVER, Louis Todd
Resigned: 26 November 2009
Appointed Date: 22 November 2005
59 years old

Director
LOWITT, Ian Theo
Resigned: 25 January 2016
Appointed Date: 01 November 2012
61 years old

Director
NUTT, Kevin David Charles
Resigned: 23 July 2015
Appointed Date: 12 June 2014
57 years old

Director
PRENTICE, Gavin Hamilton
Resigned: 03 May 2013
Appointed Date: 25 July 2012
61 years old

Director
RABINOWITZ, Andrew Howard
Resigned: 22 July 2008
Appointed Date: 05 January 2006

Director
RICHARDS, Bruce Jeffrey
Resigned: 22 July 2008
Appointed Date: 22 November 2005
65 years old

Director
SCARLETT, Marcus Adrian
Resigned: 25 July 2012
Appointed Date: 11 November 2008
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 November 2005
Appointed Date: 04 November 2005

MAREX SERVICES LTD Events

15 Nov 2016
Register(s) moved to registered inspection location Level 5 155 Bishopsgate London EC2M 3TQ
06 Nov 2016
Register inspection address has been changed to Level 5 155 Bishopsgate London EC2M 3TQ
07 Oct 2016
Registered office address changed from 155 Bishopsgate London EC2M 3TQ to Hill House 1 Little New Street London EC4A 3TR on 7 October 2016
05 Oct 2016
Declaration of solvency
05 Oct 2016
Appointment of a voluntary liquidator
...
... and 82 more events
28 Dec 2005
Registered office changed on 28/12/05 from: 1 mitchell lane bristol BS1 6BU
16 Dec 2005
Company name changed dialstamp LIMITED\certificate issued on 16/12/05
16 Dec 2005
Director resigned
16 Dec 2005
Secretary resigned
04 Nov 2005
Incorporation