MARLOW ELLIS PARTNERSHIP LIMITED
LONDON MARLOW ELLIS LIMITED IMARA ACQUISITION LIMITED KID CHARLEMAGNE LIMITED

Hellopages » Greater London » Westminster » W1S 1JD

Company number 09035476
Status Active
Incorporation Date 12 May 2014
Company Type Private Limited Company
Address BROWN MCLEOD LIMITED, 24 HANOVER SQUARE, 4TH FLOOR, LONDON, ENGLAND, W1S 1JD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 ; Appointment of Mrs Rose-Marie Ellis as a director on 1 June 2015. The most likely internet sites of MARLOW ELLIS PARTNERSHIP LIMITED are www.marlowellispartnership.co.uk, and www.marlow-ellis-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Marlow Ellis Partnership Limited is a Private Limited Company. The company registration number is 09035476. Marlow Ellis Partnership Limited has been working since 12 May 2014. The present status of the company is Active. The registered address of Marlow Ellis Partnership Limited is Brown Mcleod Limited 24 Hanover Square 4th Floor London England W1s 1jd. . RODDISON, John is a Secretary of the company. ELLIS, Philip Anthony is a Director of the company. ELLIS, Rose Marie is a Director of the company. Director RODDISON, John has been resigned. Director RODDISON, John has been resigned. Director WRIGHT, Alwyn Christopher has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
RODDISON, John
Appointed Date: 06 October 2015

Director
ELLIS, Philip Anthony
Appointed Date: 24 June 2015
58 years old

Director
ELLIS, Rose Marie
Appointed Date: 01 June 2015
58 years old

Resigned Directors

Director
RODDISON, John
Resigned: 06 October 2015
Appointed Date: 12 May 2014
70 years old

Director
RODDISON, John
Resigned: 12 May 2014
Appointed Date: 12 May 2014
70 years old

Director
WRIGHT, Alwyn Christopher
Resigned: 13 May 2014
Appointed Date: 12 May 2014
67 years old

MARLOW ELLIS PARTNERSHIP LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

13 May 2016
Appointment of Mrs Rose-Marie Ellis as a director on 1 June 2015
10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Dec 2015
Company name changed marlow ellis LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23

...
... and 9 more events
09 Jun 2014
Statement of capital following an allotment of shares on 12 May 2014
  • GBP 2

09 Jun 2014
Termination of appointment of John Roddison as a director
09 Jun 2014
Appointment of Mr Alwyn Christopher Wright as a director
05 Jun 2014
Company name changed kid charlemagne LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution

12 May 2014
Incorporation
Statement of capital on 2014-05-12
  • GBP 1