MAREX USA LIMITED
LONDON MAREX CARLTON LIMITED REFCO CARLTON LIMITED CARLTON BROKERAGE LIMITED

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

Company number 03342072
Status Liquidation
Incorporation Date 27 March 1997
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 one hundred and ten 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 USA LIMITED are www.marexusa.co.uk, and www.marex-usa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven 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 Usa Limited is a Private Limited Company. The company registration number is 03342072. Marex Usa Limited has been working since 27 March 1997. The present status of the company is Liquidation. The registered address of Marex Usa Limited 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 has been resigned. Secretary LESSER, Charles Max has been resigned. Secretary LESSER, Isabelle has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BROWN, Stephen Roger has been resigned. Director COURTNEY, Julian Morgan has been resigned. Director HANNEY, Mark has been resigned. Director HEARN, James Richard has been resigned. Director LESSER, Charles Max has been resigned. Director LOWITT, Ian Theo has been resigned. Director OWEN, Shawn has been resigned. Director PRENTICE, Gavin Hamilton has been resigned. Director SCARLETT, Marcus Adrian has been resigned. Director SLADE, Mark Andrew has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
SPARKE, Stephen Howard
Appointed Date: 23 June 2009
67 years old

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

Resigned Directors

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

Secretary
LESSER, Charles Max
Resigned: 25 March 2008
Appointed Date: 10 June 1997

Secretary
LESSER, Isabelle
Resigned: 10 June 1997
Appointed Date: 27 March 1997

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997

Director
BROWN, Stephen Roger
Resigned: 23 June 2008
Appointed Date: 29 November 2002
54 years old

Director
COURTNEY, Julian Morgan
Resigned: 11 February 2010
Appointed Date: 30 May 2003
65 years old

Director
HANNEY, Mark
Resigned: 02 July 2008
Appointed Date: 30 May 2003
57 years old

Director
HEARN, James Richard
Resigned: 27 October 2011
Appointed Date: 10 June 1997
59 years old

Director
LESSER, Charles Max
Resigned: 11 November 2008
Appointed Date: 27 March 1997
66 years old

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

Director
OWEN, Shawn
Resigned: 30 June 2003
Appointed Date: 03 August 1998
62 years old

Director
PRENTICE, Gavin Hamilton
Resigned: 03 May 2013
Appointed Date: 31 July 2012
61 years old

Director
SCARLETT, Marcus Adrian
Resigned: 31 July 2012
Appointed Date: 23 June 2009
72 years old

Director
SLADE, Mark Andrew
Resigned: 11 November 2008
Appointed Date: 30 May 2003
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997

MAREX USA LIMITED Events

07 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
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22

...
... and 100 more events
25 Apr 1997
Secretary resigned
25 Apr 1997
New secretary appointed
25 Apr 1997
New director appointed
25 Apr 1997
Registered office changed on 25/04/97 from: 31 corsham street london N1 6DR
27 Mar 1997
Incorporation