MARSH TREASURY SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 5BU

Company number 00656502
Status Active
Incorporation Date 14 April 1960
Company Type Private Limited Company
Address 1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Director's details changed for Mr Ferdinand Gerhard Jahnel on 21 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MARSH TREASURY SERVICES LIMITED are www.marshtreasuryservices.co.uk, and www.marsh-treasury-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marsh Treasury Services Limited is a Private Limited Company. The company registration number is 00656502. Marsh Treasury Services Limited has been working since 14 April 1960. The present status of the company is Active. The registered address of Marsh Treasury Services Limited is 1 Tower Place West Tower Place London Ec3r 5bu. . MARSH, Wendy Patricia is a Secretary of the company. BROAD, Justin Bruce is a Director of the company. CLAYDEN, Paul Francis is a Director of the company. HADLEY, Ian Richard is a Director of the company. JAHNEL, Ferdinand Gerhard is a Director of the company. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary EARL, Jane has been resigned. Secretary EDWARDS, Marie Elizabeth has been resigned. Secretary EDWARDS, Marie Elizabeth has been resigned. Secretary MELTON, Helen Marie has been resigned. Secretary MELTON, Helen Marie has been resigned. Secretary PEARSON, Christopher Matthew Robertson has been resigned. Secretary PINCHIN, Jeremy has been resigned. Director BOGNON, Pierre has been resigned. Director CAMERON, Angus Kenneth has been resigned. Director DEAR, John David Robert has been resigned. Director FARRELL, Karen Anne has been resigned. Director HAGGERTY, Pauline has been resigned. Director HOWETT, Bryan James has been resigned. Director HUTCHINSON, Charles Eric has been resigned. Director HYLAND, Athol Alexander has been resigned. Director MARSH, Byron Timothy has been resigned. Director METHARAM, Paul has been resigned. Director MONTAGUE, John Antony Victor has been resigned. Director NASH, David has been resigned. Director PEARSON, Christopher Matthew Robertson has been resigned. Director PETTIGREW, James Neilson has been resigned. Director PINCHIN, Jeremy has been resigned. Director ROSE, Leonard Paul has been resigned. Director SZAJNGARTEN, Roger Aiain has been resigned. Director TARRANT, Stuart Stanley has been resigned. Director VASSANELLI, Marc has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MARSH, Wendy Patricia
Appointed Date: 11 July 2007

Director
BROAD, Justin Bruce
Appointed Date: 11 March 2016
57 years old

Director
CLAYDEN, Paul Francis
Appointed Date: 04 August 2014
56 years old

Director
HADLEY, Ian Richard
Appointed Date: 11 March 2016
60 years old

Director
JAHNEL, Ferdinand Gerhard
Appointed Date: 01 September 2015
60 years old

Resigned Directors

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 11 July 2007
Appointed Date: 04 May 2006

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 04 November 2004
Appointed Date: 18 November 2003

Secretary
EARL, Jane
Resigned: 26 February 1999
Appointed Date: 20 January 1997

Secretary
EDWARDS, Marie Elizabeth
Resigned: 04 May 2006
Appointed Date: 04 November 2004

Secretary
EDWARDS, Marie Elizabeth
Resigned: 18 November 2003
Appointed Date: 24 September 2001

Secretary
MELTON, Helen Marie
Resigned: 24 September 2001
Appointed Date: 19 April 1999

Secretary
MELTON, Helen Marie
Resigned: 19 April 1999
Appointed Date: 26 February 1999

Secretary
PEARSON, Christopher Matthew Robertson
Resigned: 19 April 1999
Appointed Date: 26 February 1999

Secretary
PINCHIN, Jeremy
Resigned: 20 January 1997

Director
BOGNON, Pierre
Resigned: 30 June 2002
Appointed Date: 19 April 1999
85 years old

Director
CAMERON, Angus Kenneth
Resigned: 31 January 2011
Appointed Date: 31 October 2008
67 years old

Director
DEAR, John David Robert
Resigned: 20 January 1997
Appointed Date: 04 September 1995
69 years old

Director
FARRELL, Karen Anne
Resigned: 04 August 2014
Appointed Date: 29 September 2011
69 years old

Director
HAGGERTY, Pauline
Resigned: 01 March 2016
Appointed Date: 03 September 2004
76 years old

Director
HOWETT, Bryan James
Resigned: 23 January 2008
Appointed Date: 20 May 2005
68 years old

Director
HUTCHINSON, Charles Eric
Resigned: 31 March 1999
Appointed Date: 20 January 1997
67 years old

Director
HYLAND, Athol Alexander
Resigned: 30 March 2005
Appointed Date: 31 July 2004
73 years old

Director
MARSH, Byron Timothy
Resigned: 07 February 2005
Appointed Date: 31 March 1999
75 years old

Director
METHARAM, Paul
Resigned: 30 June 2011
Appointed Date: 01 September 2009
68 years old

Director
MONTAGUE, John Antony Victor
Resigned: 30 September 1993
80 years old

Director
NASH, David
Resigned: 06 October 2015
Appointed Date: 22 October 2012
59 years old

Director
PEARSON, Christopher Matthew Robertson
Resigned: 19 April 1999
Appointed Date: 23 March 1999
77 years old

Director
PETTIGREW, James Neilson
Resigned: 31 December 1998
Appointed Date: 01 October 1993
67 years old

Director
PINCHIN, Jeremy
Resigned: 23 March 1999
71 years old

Director
ROSE, Leonard Paul
Resigned: 31 July 2004
Appointed Date: 19 April 1999
82 years old

Director
SZAJNGARTEN, Roger Aiain
Resigned: 03 September 2004
Appointed Date: 30 June 2002
76 years old

Director
TARRANT, Stuart Stanley
Resigned: 31 December 1998
84 years old

Director
VASSANELLI, Marc
Resigned: 31 October 2008
Appointed Date: 30 January 2008
54 years old

Persons With Significant Control

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

MARSH TREASURY SERVICES LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
01 Sep 2016
Director's details changed for Mr Ferdinand Gerhard Jahnel on 21 June 2016
11 Aug 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Appointment of Mr Justin Bruce Broad as a director on 11 March 2016
18 Mar 2016
Appointment of Mr Ian Richard Hadley as a director on 11 March 2016
...
... and 178 more events
25 Jun 1987
Full accounts made up to 31 December 1985

28 Mar 1987
Return made up to 03/04/86; full list of members

11 Dec 1986
Director's particulars changed

17 Oct 1979
Company name changed\certificate issued on 17/10/79
14 Apr 1960
Certificate of incorporation