MARWYN INVESTMENTS GROUP LIMITED
LONDON PIECEREADY LIMITED

Hellopages » Greater London » Westminster » WC2N 6DF
Company number 04610802
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address 11 BUCKINGHAM STREET, LONDON, WC2N 6DF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 60 . The most likely internet sites of MARWYN INVESTMENTS GROUP LIMITED are www.marwyninvestmentsgroup.co.uk, and www.marwyn-investments-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marwyn Investments Group Limited is a Private Limited Company. The company registration number is 04610802. Marwyn Investments Group Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Marwyn Investments Group Limited is 11 Buckingham Street London Wc2n 6df. . TINER, Mark is a Secretary of the company. WARE, Robert Thomas Ernest is a Director of the company. Secretary CORSELLIS, James Henry Merrick has been resigned. Secretary LONDON, Michael Andrew has been resigned. Secretary VANDERPUIJE, Antoinette Catherine Ellen has been resigned. Secretary WINDMILL, Mark Andrew Ralph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORSELLIS, James Henry Merrick has been resigned. Director GUTTERIDGE, Stephen has been resigned. Director SHAW, Benjamin Howard has been resigned. Director WATTS, Mark Irvine John has been resigned. Director WILLIAMS, David Jeffreys has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TINER, Mark
Appointed Date: 28 November 2012

Director
WARE, Robert Thomas Ernest
Appointed Date: 18 March 2010
71 years old

Resigned Directors

Secretary
CORSELLIS, James Henry Merrick
Resigned: 26 September 2007
Appointed Date: 20 December 2002

Secretary
LONDON, Michael Andrew
Resigned: 31 August 2008
Appointed Date: 26 September 2007

Secretary
VANDERPUIJE, Antoinette Catherine Ellen
Resigned: 01 September 2009
Appointed Date: 08 August 2008

Secretary
WINDMILL, Mark Andrew Ralph
Resigned: 06 July 2012
Appointed Date: 01 September 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2002
Appointed Date: 06 December 2002

Director
CORSELLIS, James Henry Merrick
Resigned: 27 September 2007
Appointed Date: 20 December 2002
55 years old

Director
GUTTERIDGE, Stephen
Resigned: 17 January 2006
Appointed Date: 12 June 2003
71 years old

Director
SHAW, Benjamin Howard
Resigned: 27 September 2007
Appointed Date: 17 January 2006
57 years old

Director
WATTS, Mark Irvine John
Resigned: 27 September 2007
Appointed Date: 20 December 2002
52 years old

Director
WILLIAMS, David Jeffreys
Resigned: 18 March 2010
Appointed Date: 20 December 2002
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Mr Mark Irvine John Watts
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Henry Merrick Corsellis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARWYN INVESTMENTS GROUP LIMITED Events

12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
15 Aug 2016
Group of companies' accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 60

06 Sep 2015
Group of companies' accounts made up to 30 November 2014
18 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 60

...
... and 61 more events
23 Dec 2002
New director appointed
20 Dec 2002
New secretary appointed;new director appointed
20 Dec 2002
Secretary resigned
20 Dec 2002
Director resigned
06 Dec 2002
Incorporation