MARKS AND SPENCER CHESTER LIMITED
LONDON TRUSHELFCO (NO.3074) LIMITED

Hellopages » Greater London » Westminster » W2 1NW

Company number 05174129
Status Active
Incorporation Date 8 July 2004
Company Type Private Limited Company
Address WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 2 April 2016; Appointment of Mr Steven John Bennett as a director on 1 December 2016; Termination of appointment of Hugo James Adams as a director on 30 November 2016. The most likely internet sites of MARKS AND SPENCER CHESTER LIMITED are www.marksandspencerchester.co.uk, and www.marks-and-spencer-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marks and Spencer Chester Limited is a Private Limited Company. The company registration number is 05174129. Marks and Spencer Chester Limited has been working since 08 July 2004. The present status of the company is Active. The registered address of Marks and Spencer Chester Limited is Waterside House 35 North Wharf Road London W2 1nw. . CHASE, Verity is a Secretary of the company. BENNETT, Steven John is a Director of the company. GRIMBLE, Scilla is a Director of the company. MELLOR, Amanda is a Director of the company. Secretary IVENS, Robert John has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ADAMS, Hugo James has been resigned. Director BEALES, David John has been resigned. Director CONSTANTINE, Clem Charalambos has been resigned. Director MITCHELL, Rebecca Alice Lenorah has been resigned. Director OAKLEY, Graham John has been resigned. Director PLATT, Hamish has been resigned. Director REED, Alison Clare has been resigned. Director STEWART, Alan James Harris has been resigned. Director STOKER, Louise Jane has been resigned. Director WILLIAMS, Christopher Michael has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHASE, Verity
Appointed Date: 06 October 2016

Director
BENNETT, Steven John
Appointed Date: 01 December 2016
49 years old

Director
GRIMBLE, Scilla
Appointed Date: 04 April 2016
52 years old

Director
MELLOR, Amanda
Appointed Date: 30 July 2009
61 years old

Resigned Directors

Secretary
IVENS, Robert John
Resigned: 06 October 2016
Appointed Date: 06 October 2004

Nominee Secretary
TRUSEC LIMITED
Resigned: 06 October 2004
Appointed Date: 08 July 2004

Director
ADAMS, Hugo James
Resigned: 30 November 2016
Appointed Date: 02 July 2014
52 years old

Director
BEALES, David John
Resigned: 06 October 2004
Appointed Date: 30 July 2004
76 years old

Director
CONSTANTINE, Clem Charalambos
Resigned: 30 June 2014
Appointed Date: 22 November 2006
63 years old

Director
MITCHELL, Rebecca Alice Lenorah
Resigned: 06 October 2004
Appointed Date: 30 July 2004
49 years old

Director
OAKLEY, Graham John
Resigned: 01 September 2009
Appointed Date: 06 October 2004
68 years old

Director
PLATT, Hamish
Resigned: 04 April 2016
Appointed Date: 10 July 2015
53 years old

Director
REED, Alison Clare
Resigned: 30 April 2005
Appointed Date: 06 October 2004
68 years old

Director
STEWART, Alan James Harris
Resigned: 10 July 2014
Appointed Date: 10 June 2014
65 years old

Director
STOKER, Louise Jane
Resigned: 30 July 2004
Appointed Date: 08 July 2004
52 years old

Director
WILLIAMS, Christopher Michael
Resigned: 31 December 2005
Appointed Date: 06 October 2004
70 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 30 July 2004
Appointed Date: 08 July 2004
62 years old

Persons With Significant Control

Marks And Spencer Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARKS AND SPENCER CHESTER LIMITED Events

07 Jan 2017
Full accounts made up to 2 April 2016
01 Dec 2016
Appointment of Mr Steven John Bennett as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Hugo James Adams as a director on 30 November 2016
07 Oct 2016
Appointment of Ms Verity Chase as a secretary on 6 October 2016
07 Oct 2016
Termination of appointment of Robert John Ivens as a secretary on 6 October 2016
...
... and 66 more events
06 Aug 2004
Director resigned
06 Aug 2004
Director resigned
06 Aug 2004
New director appointed
06 Aug 2004
New director appointed
08 Jul 2004
Incorporation