MARCLAUD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 1QR

Company number 07884647
Status Active
Incorporation Date 16 December 2011
Company Type Private Limited Company
Address 7 OLD PARK LANE, LONDON, W1K 1QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Termination of appointment of Simon Grant Duggan as a director on 2 December 2016; Director's details changed for Mr James Phillip Porterq on 1 July 2016. The most likely internet sites of MARCLAUD LIMITED are www.marclaud.co.uk, and www.marclaud.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Marclaud Limited is a Private Limited Company. The company registration number is 07884647. Marclaud Limited has been working since 16 December 2011. The present status of the company is Active. The registered address of Marclaud Limited is 7 Old Park Lane London W1k 1qr. . KNOX HOUSE SECRETARIES LIMITED is a Secretary of the company. PAGE, Anthony Edward is a Director of the company. PORTER, James Philip is a Director of the company. Director CORRAN, Stuart William has been resigned. Director DUGGAN, Simon Grant has been resigned. Director HATTON, Brian Geoffrey has been resigned. Director LEECH, Lynne Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KNOX HOUSE SECRETARIES LIMITED
Appointed Date: 16 December 2011

Director
PAGE, Anthony Edward
Appointed Date: 16 December 2011
49 years old

Director
PORTER, James Philip
Appointed Date: 01 January 2016
45 years old

Resigned Directors

Director
CORRAN, Stuart William
Resigned: 26 June 2015
Appointed Date: 09 September 2014
49 years old

Director
DUGGAN, Simon Grant
Resigned: 02 December 2016
Appointed Date: 16 December 2011
59 years old

Director
HATTON, Brian Geoffrey
Resigned: 31 July 2014
Appointed Date: 01 July 2013
68 years old

Director
LEECH, Lynne Elizabeth
Resigned: 01 July 2016
Appointed Date: 31 July 2014
57 years old

Persons With Significant Control

Knox House Trust Limited
Notified on: 16 December 2016
Nature of control: Ownership of shares – 75% or more

MARCLAUD LIMITED Events

04 Jan 2017
Confirmation statement made on 16 December 2016 with updates
08 Dec 2016
Termination of appointment of Simon Grant Duggan as a director on 2 December 2016
15 Jul 2016
Director's details changed for Mr James Phillip Porterq on 1 July 2016
15 Jul 2016
Appointment of Mr James Phillip Porterq as a director on 1 January 2016
15 Jul 2016
Termination of appointment of Lynne Elizabeth Leech as a director on 1 July 2016
...
... and 11 more events
18 Dec 2013
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1

17 Sep 2013
Total exemption full accounts made up to 31 December 2012
23 Jul 2013
Appointment of Mr Brian Geoffrey Hatton as a director
10 Jan 2013
Annual return made up to 16 December 2012 with full list of shareholders
16 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted