MARKS AND SPENCER P.L.C.
STREET BELFAST 1


Company number NF001553
Status Active
Incorporation Date 11 October 1967
Company Type Other company type
Address IVAN MONTGOMERY OF MCKINTY, & WRIGHT 5/7 UPPER QUEEN, STREET BELFAST 1
Home Country GREAT BRITAIN
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are 31/03/07 annual accounts pt XX111; 31/03/08 annual accounts pt XX111; 31/03/06 annual accounts pt XX111. The most likely internet sites of MARKS AND SPENCER P.L.C. are www.marksandspencer.co.uk, and www.marks-and-spencer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Marks and Spencer P L C is a Other company type. The company registration number is NF001553. Marks and Spencer P L C has been working since 11 October 1967. The present status of the company is Active. The registered address of Marks and Spencer P L C is Ivan Montgomery of Mckinty Wright 5 7 Upper Queen Street Belfast 1. . EPSTEIN, Maurice is a Secretary of the company. BRIMPTON, Sieff, Lord is a Director of the company. COLNE, Nigel L is a Director of the company. FROST, Albert E is a Director of the company. GREENBURY, Richard is a Director of the company. HOWARD, William B F is a Director of the company. LUSHER, John A is a Director of the company. LYNCH, Bryan J is a Director of the company. OATES, John K is a Director of the company. ORTON, Anthony S is a Director of the company. RAYNER, Lord is a Director of the company. SACHER, Simon J is a Director of the company. SALISSE, John J is a Director of the company. SIEFF, David D is a Director of the company. SILVER, Clinton V is a Director of the company. SMITH, Alan K P is a Director of the company. SMITH, Alan K P is a Director of the company. SPRIDDELL, Peter H is a Director of the company. SUSMAN, David R is a Director of the company. TRANGMAR, Donald G is a Director of the company.


Current Directors

Secretary
EPSTEIN, Maurice
Appointed Date: 11 October 1967

Director
BRIMPTON, Sieff, Lord
Appointed Date: 11 October 1967

Director
COLNE, Nigel L
Appointed Date: 11 October 1967

Director
FROST, Albert E
Appointed Date: 11 October 1967

Director
GREENBURY, Richard
Appointed Date: 11 October 1967

Director
HOWARD, William B F
Appointed Date: 11 October 1967

Director
LUSHER, John A
Appointed Date: 11 October 1967

Director
LYNCH, Bryan J
Appointed Date: 11 October 1967

Director
OATES, John K
Appointed Date: 11 October 1967

Director
ORTON, Anthony S
Appointed Date: 11 October 1967

Director
RAYNER, Lord
Appointed Date: 11 October 1967

Director
SACHER, Simon J
Appointed Date: 11 October 1967

Director
SALISSE, John J
Appointed Date: 11 October 1967

Director
SIEFF, David D
Appointed Date: 11 October 1967

Director
SILVER, Clinton V
Appointed Date: 11 October 1967

Director
SMITH, Alan K P
Appointed Date: 11 October 1967

Director
SMITH, Alan K P
Appointed Date: 11 October 1967

Director
SPRIDDELL, Peter H
Appointed Date: 11 October 1967

Director
SUSMAN, David R
Appointed Date: 11 October 1967

Director
TRANGMAR, Donald G
Appointed Date: 11 October 1967

MARKS AND SPENCER P.L.C. Events

06 Oct 2008
31/03/07 annual accounts pt XX111
06 Oct 2008
31/03/08 annual accounts pt XX111
25 May 2007
31/03/06 annual accounts pt XX111
22 Aug 2005
31/03/05 annual accounts pt XX111
06 Jun 2005
Change pers auth ptxxiii
...
... and 59 more events
11 Oct 1967
Pers auth part xxiii co

11 Oct 1967
Restoration

11 Oct 1967
List of docs pt XX111 co

11 Oct 1967
Articles

11 Oct 1967
Memorandum