MAREX SPECTRON INTERNATIONAL LIMITED
LONDON SPECTRON ENERGY SERVICES LTD. SPECTRON LIVE.COM LIMITED

Hellopages » City of London » City of London » EC2M 3TQ

Company number 03938219
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address 155 BISHOPSGATE, LONDON, EC2M 3TQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Registration of charge 039382190003, created on 13 February 2017; Director's details changed for Robin Stewart Watts on 29 January 2017. The most likely internet sites of MAREX SPECTRON INTERNATIONAL LIMITED are www.marexspectroninternational.co.uk, and www.marex-spectron-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marex Spectron International Limited is a Private Limited Company. The company registration number is 03938219. Marex Spectron International Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of Marex Spectron International Limited is 155 Bishopsgate London Ec2m 3tq. . HARVEY, Deborah Anne is a Secretary of the company. BALDWIN, John Hunter is a Director of the company. ELLIOTT, Jeremy Keith Douglas is a Director of the company. LOWITT, Ian Theo is a Director of the company. REID, Richard John is a Director of the company. SPARKE, Stephen Howard is a Director of the company. WATTS, Robin Stewart is a Director of the company. Secretary BENNETT, Gordon Scott has been resigned. Secretary COAD, Jocelyn Charles has been resigned. Secretary EDWARDS, Nigel Richard has been resigned. Secretary GREENSLADE, Peter Donald has been resigned. Secretary RAWE, Robert James Millington has been resigned. Secretary VENUS, David Anthony has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BENNETT, Gordon Scott has been resigned. Director DAVIDSON, Simon Forsyth, Dr has been resigned. Director EVANS, John William Gerald has been resigned. Director EVANS, John William Gerald has been resigned. Director GREENSLADE, Peter Donald has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JACKSON, Nicholas Michael Prowse has been resigned. Director JAEGER, Arild, Dr. has been resigned. Director MCKEE, Peter Verney has been resigned. Director MICHELET, Johan Herman Wildenvey has been resigned. Director MORRIS, James Richard Samuel, Sir has been resigned. Director NUTT, Kevin David Charles has been resigned. Director RAWE, Robert James Millington has been resigned. Director SCARLETT, Marcus Adrian has been resigned. Director STEPHENS, Andrew Scot has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HARVEY, Deborah Anne
Appointed Date: 01 September 2016

Director
BALDWIN, John Hunter
Appointed Date: 24 February 2016
58 years old

Director
ELLIOTT, Jeremy Keith Douglas
Appointed Date: 18 August 2014
53 years old

Director
LOWITT, Ian Theo
Appointed Date: 01 November 2012
61 years old

Director
REID, Richard John
Appointed Date: 13 April 2016
49 years old

Director
SPARKE, Stephen Howard
Appointed Date: 20 June 2011
67 years old

Director
WATTS, Robin Stewart
Appointed Date: 30 March 2016
51 years old

Resigned Directors

Secretary
BENNETT, Gordon Scott
Resigned: 05 October 2006
Appointed Date: 11 November 2005

Secretary
COAD, Jocelyn Charles
Resigned: 03 May 2002
Appointed Date: 02 March 2000

Secretary
EDWARDS, Nigel Richard
Resigned: 29 June 2016
Appointed Date: 01 June 2011

Secretary
GREENSLADE, Peter Donald
Resigned: 18 March 2004
Appointed Date: 03 May 2002

Secretary
RAWE, Robert James Millington
Resigned: 11 November 2005
Appointed Date: 24 March 2004

Secretary
VENUS, David Anthony
Resigned: 17 November 2008
Appointed Date: 05 October 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Director
BENNETT, Gordon Scott
Resigned: 14 August 2014
Appointed Date: 23 November 2004
53 years old

Director
DAVIDSON, Simon Forsyth, Dr
Resigned: 23 March 2011
Appointed Date: 23 May 2006
54 years old

Director
EVANS, John William Gerald
Resigned: 20 October 2009
Appointed Date: 11 November 2005
76 years old

Director
EVANS, John William Gerald
Resigned: 07 May 2002
Appointed Date: 10 March 2000
76 years old

Director
GREENSLADE, Peter Donald
Resigned: 18 March 2004
Appointed Date: 03 May 2002
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Director
JACKSON, Nicholas Michael Prowse
Resigned: 24 June 2011
Appointed Date: 01 June 2010
57 years old

Director
JAEGER, Arild, Dr.
Resigned: 21 August 2009
Appointed Date: 26 March 2008
61 years old

Director
MCKEE, Peter Verney
Resigned: 11 March 2013
Appointed Date: 22 April 2009
51 years old

Director
MICHELET, Johan Herman Wildenvey
Resigned: 12 April 2010
Appointed Date: 26 March 2008
60 years old

Director
MORRIS, James Richard Samuel, Sir
Resigned: 03 June 2003
Appointed Date: 10 March 2000
99 years old

Director
NUTT, Kevin David Charles
Resigned: 23 July 2015
Appointed Date: 14 April 2014
57 years old

Director
RAWE, Robert James Millington
Resigned: 11 November 2005
Appointed Date: 02 March 2000
70 years old

Director
SCARLETT, Marcus Adrian
Resigned: 31 July 2012
Appointed Date: 20 June 2011
72 years old

Director
STEPHENS, Andrew Scot
Resigned: 06 May 2010
Appointed Date: 10 March 2000
57 years old

Persons With Significant Control

Marex Spectron Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAREX SPECTRON INTERNATIONAL LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
14 Feb 2017
Registration of charge 039382190003, created on 13 February 2017
09 Feb 2017
Director's details changed for Robin Stewart Watts on 29 January 2017
19 Oct 2016
Director's details changed for Ian Theo Lowitt on 9 May 2016
09 Sep 2016
Appointment of Mrs Deborah Anne Harvey as a secretary on 1 September 2016
...
... and 140 more events
22 Mar 2000
Director resigned
22 Mar 2000
Secretary resigned
22 Mar 2000
New director appointed
22 Mar 2000
New secretary appointed
02 Mar 2000
Incorporation

MAREX SPECTRON INTERNATIONAL LIMITED Charges

13 February 2017
Charge code 0393 8219 0003
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Not applicable…
6 June 2014
Charge code 0393 8219 0002
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Contains fixed charge…
10 March 2011
Master clearing agreement
Delivered: 14 March 2011
Status: Satisfied on 27 September 2011
Persons entitled: Abn Amro Clearing Bank N.V. London Branch
Description: By way of first fixed charge and pledge over all…