MARLE NOMINEES LIMITED

Hellopages » Greater London » Westminster » W1S 4HQ

Company number 04367557
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address 7 ALBEMARLE STREET, LONDON, W1S 4HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Director's details changed for Mr Adam Richard Kowalski on 18 December 2015. The most likely internet sites of MARLE NOMINEES LIMITED are www.marlenominees.co.uk, and www.marle-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Marle Nominees Limited is a Private Limited Company. The company registration number is 04367557. Marle Nominees Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Marle Nominees Limited is 7 Albemarle Street London W1s 4hq. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. FRANCOMBE, Michael John is a Director of the company. KOWALSKI, Adam Richard is a Director of the company. STORY, Andrew Peter is a Director of the company. Secretary COOPER, Sally has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Matthew John has been resigned. Director BOGAARD, Peter Martijn has been resigned. Director BRAHAM, Nicholas James has been resigned. Director BULLEN, John Richard has been resigned. Director COOPER, Geraint David has been resigned. Director CUMMINS, Kate has been resigned. Director FORD, Robert Lester has been resigned. Director LEIJON, Simone June has been resigned. Director SCALLY, Amanda Claire has been resigned. Director SHAIKH, Mazin Mohamed Masud has been resigned. Director VERHOOREN, Johannes Maria Sybilla has been resigned. Director ZAHOOR, Shafia has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 20 May 2003

Director
FRANCOMBE, Michael John
Appointed Date: 06 December 2013
68 years old

Director
KOWALSKI, Adam Richard
Appointed Date: 31 July 2011
53 years old

Director
STORY, Andrew Peter
Appointed Date: 25 March 2015
51 years old

Resigned Directors

Secretary
COOPER, Sally
Resigned: 20 May 2003
Appointed Date: 06 February 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
ALLEN, Matthew John
Resigned: 31 March 2011
Appointed Date: 01 April 2010
52 years old

Director
BOGAARD, Peter Martijn
Resigned: 01 April 2010
Appointed Date: 01 December 2008
52 years old

Director
BRAHAM, Nicholas James
Resigned: 06 December 2013
Appointed Date: 06 February 2002
76 years old

Director
BULLEN, John Richard
Resigned: 01 March 2007
Appointed Date: 14 October 2003
63 years old

Director
COOPER, Geraint David
Resigned: 25 March 2015
Appointed Date: 20 August 2012
67 years old

Director
CUMMINS, Kate
Resigned: 29 June 2009
Appointed Date: 23 May 2007
48 years old

Director
FORD, Robert Lester
Resigned: 01 December 2007
Appointed Date: 23 May 2007
52 years old

Director
LEIJON, Simone June
Resigned: 31 July 2011
Appointed Date: 11 March 2011
47 years old

Director
SCALLY, Amanda Claire
Resigned: 01 December 2003
Appointed Date: 06 February 2002
52 years old

Director
SHAIKH, Mazin Mohamed Masud
Resigned: 27 July 2012
Appointed Date: 31 July 2011
43 years old

Director
VERHOOREN, Johannes Maria Sybilla
Resigned: 30 September 2003
Appointed Date: 21 June 2002
61 years old

Director
ZAHOOR, Shafia
Resigned: 31 July 2011
Appointed Date: 01 April 2010
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

MARLE NOMINEES LIMITED Events

31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

24 Dec 2015
Director's details changed for Mr Adam Richard Kowalski on 18 December 2015
22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1

...
... and 68 more events
12 Feb 2002
New director appointed
12 Feb 2002
New secretary appointed
12 Feb 2002
Director resigned
12 Feb 2002
Secretary resigned
06 Feb 2002
Incorporation