MARR TRUSTEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
MARR TRUSTEES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
MARR TRUSTEES LIMITED was incorporated 30 years ago on 10/03/1994 and has the registered number: 02906935. The accounts status is DORMANT.
MARR TRUSTEES LIMITED was incorporated 30 years ago on 10/03/1994 and has the registered number: 02906935. The accounts status is DORMANT.
MARR TRUSTEES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 19/08/2017 |
Registered Office
ELSLEY COURT
LONDON
W1W 8BE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JAMES TANNAHILL | Jul 1977 | British | Director | 2017-08-29 | CURRENT |
MR DAVID FORDE | Feb 1968 | Irish | Director | 2017-08-29 | CURRENT |
LAWSON JOHN WEMBRIDGE MOUNTSTEVENS | Jan 1968 | British | Director | 2017-08-29 | CURRENT |
MR CHRISTOPHER JOHN MOORE | Feb 1970 | British | Director | 2017-08-29 | CURRENT |
MR PETER JOHN CHARLTON | Dec 1955 | British | Nominee Director | 1994-03-10 UNTIL 1994-05-16 | RESIGNED |
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
LLB SOLICITOR RICHARD EDGAR BELL | Nov 1944 | Secretary | 2000-06-02 UNTIL 2002-04-26 | RESIGNED | |
FRANCESCA APPLEBY | Secretary | 2014-10-07 UNTIL 2017-08-29 | RESIGNED | ||
ROBERT ADAM SOUTHALL BROWN | Oct 1968 | British | Secretary | 1999-12-28 UNTIL 2000-06-02 | RESIGNED |
HELEN TYRRELL | Secretary | 2011-07-06 UNTIL 2013-02-01 | RESIGNED | ||
MRS FRANCES MARGARET CATHERINE DALEY | Apr 1958 | United Kingdom | Secretary | 1995-09-22 UNTIL 1996-03-04 | RESIGNED |
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2002-04-26 UNTIL 2006-11-30 | RESIGNED | |
CLAIRE SUSAN STEWART | Dec 1980 | Secretary | 2006-11-30 UNTIL 2011-07-06 | RESIGNED | |
DAVID MICHAEL LAZARUS | Oct 1958 | British | Secretary | 1994-05-16 UNTIL 1995-09-20 | RESIGNED |
COLUMB HARRINGTON | Dec 1962 | Irish | Secretary | 1997-03-05 UNTIL 1999-12-28 | RESIGNED |
IAN ANDREW JONES | British | Secretary | 1996-03-04 UNTIL 1997-03-05 | RESIGNED | |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-03-10 UNTIL 1994-05-16 | RESIGNED | ||
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 1994-03-10 UNTIL 1994-05-16 | RESIGNED |
MR CYRIL WINSTON FREEDMAN | Aug 1945 | British | Director | 1994-05-16 UNTIL 1995-06-28 | RESIGNED |
ALAN MARCHANT JACKSON | Aug 1943 | British | Director | 1996-03-04 UNTIL 1999-09-03 | RESIGNED |
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2002-08-12 UNTIL 2007-10-17 | RESIGNED |
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2002-04-11 UNTIL 2010-06-18 | RESIGNED |
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
STEPHEN DAVID LAMBERT | Oct 1951 | British | Director | 1996-03-04 UNTIL 2002-08-12 | RESIGNED |
MS DEBORAH JANE KEMP | Feb 1961 | British | Director | 2002-08-12 UNTIL 2008-07-01 | RESIGNED |
MARTIN BRIAN BUNTING | Feb 1934 | British | Director | 1994-05-16 UNTIL 1997-03-05 | RESIGNED |
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2010-06-18 UNTIL 2017-08-29 | RESIGNED |
LLB SOLICITOR RICHARD EDGAR BELL | Nov 1944 | Director | 2000-06-19 UNTIL 2002-04-11 | RESIGNED | |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2008-07-01 UNTIL 2017-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Heineken Uk Limited | 2017-08-29 | Edinburgh Scotland | Significant influence or control | |
Marr Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |