Company number 02461549
Status Active
Incorporation Date 19 January 1990
Company Type Private Limited Company
Address 75 WHITECHAPEL ROAD EAST LONDON WORKS UNIT 3.22, 75 WHITECHAPEL ROAD, LONDON, ENGLAND, E1 1DU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH to 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU on 17 November 2016; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of DENTON CORKER MARSHALL LIMITED are www.dentoncorkermarshall.co.uk, and www.denton-corker-marshall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denton Corker Marshall Limited is a Private Limited Company.
The company registration number is 02461549. Denton Corker Marshall Limited has been working since 19 January 1990.
The present status of the company is Active. The registered address of Denton Corker Marshall Limited is 75 Whitechapel Road East London Works Unit 3 22 75 Whitechapel Road London England E1 1du. . QUINLAN, Stephen Charles is a Secretary of the company. DENTON, John is a Director of the company. QUINLAN, Stephen Charles is a Director of the company. RINTOUL, John Michael is a Director of the company. Secretary QUINLAN, Stephen Charles has been resigned. Secretary SEXTON, Rose Marie has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director CORKER, William Spiers has been resigned. Director DENTON, John has been resigned. Director GIBSON, James Christopher has been resigned. Director HENDROPURNOMO, Budiman has been resigned. Director JOHNSON, Richard has been resigned. Director MARSHALL, Barrington Charles has been resigned. Director PILTON, Adrian Duncan has been resigned. Director WALKER, Jeffrey has been resigned. The company operates in "Architectural activities".
Current Directors
Resigned Directors
Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 11 May 1994
Persons With Significant Control
Mr John Denton
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
DENTON CORKER MARSHALL LIMITED Events
02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
17 Nov 2016
Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH to 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU on 17 November 2016
05 Apr 2016
Total exemption full accounts made up to 30 June 2015
02 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 93 more events
04 Apr 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
04 Apr 1990
Nc inc already adjusted 28/03/90
04 Apr 1990
Resolutions
-
SRES10 ‐
Special resolution of allotment of securities
04 Apr 1990
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
2 May 2007
Rent deposit deed
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Workspace 11 Limited
Description: Rent deposit of £26,144. see the mortgage charge document…
21 April 1998
Debenture
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1997
Deed of rental deposit
Delivered: 28 May 1997
Status: Outstanding
Persons entitled: Colebrook Estates Limited
Description: A deposit of £26,144 being placed in an interest bearing…
21 October 1993
Rent deposit
Delivered: 22 October 1993
Status: Outstanding
Persons entitled: Gus Property Management Limited
Description: All sums of monies which have been or which may at any time…