JULIE MARRIOTT - HASTINGS - TAX CONSULTANT

JULIE MARRIOTT - HASTINGS - TAX CONSULTANT

.

Overview

MS JULIE MARRIOTT is a Tax Consultant from Hastings East Sussex. This person was born in January 1958, which was over 66 years ago. MS JULIE MARRIOTT is English and resident in England. This company officer is, or was, associated with at least 43 company roles.
Their most recent appointment, in our records, was to DOTTIE LTD on 2014-10-24.

Address

28, Tilekiln Lane
Hastings
East Sussex
TN35 5EN
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
DOTTIE LTD Active Director 2014-10-24 CURRENT £10 cash, £10 equity
ACCOUNTANTS ONLINE LTD Dissolved - no longer trading Director 2011-09-21 CURRENT £2 cash, £2 equity
CRUSHA LTD Active - Proposal to Strike off Director 2010-05-14 until 2023-11-05 RESIGNED £182 equity
BARNEBY LTD Active Secretary 2007-01-17 until 2021-12-29 RESIGNED £7,802 equity
COMMUNAUTIC LTD Active Director 2006-05-16 until 2006-05-19 RESIGNED £12,414 equity
ROPERS LANGUAGE SERVICES LTD Active Director 2006-03-28 until 2006-04-01 RESIGNED £8,868 equity
ASEPSIS MEDICAL LEGAL SERVICES LIMITED Active Director 2006-01-25 until 2006-01-30 RESIGNED £50,140 equity
B-SECURE LOCKSMITHS LTD Active Director 2006-01-25 until 2006-02-07 RESIGNED £82,708 equity
SWIFT CAR REPAIRS LIMITED Active Director 2005-07-12 until 2005-10-14 RESIGNED
INCA TRADE LIMITED Active Director 2005-03-31 until 2005-04-15 RESIGNED £207,162 cash
QUEENIE LIMITED Dissolved - no longer trading or on registry Director 2005-03-22 CURRENT
KIM BARRY LTD Dissolved - no longer trading Director 2003-07-28 until 2003-08-12 RESIGNED £544 cash, £2,185 equity
P & M DRAPES LTD Dissolved - no longer trading Director 2002-09-13 until 2002-09-20 RESIGNED £20 equity
NEIL STEELE LTD Dissolved - no longer trading Director 2002-09-13 until 2002-09-17 RESIGNED £7,965 equity
SAVS LTD Active Director 2002-09-06 until 2002-09-11 RESIGNED £551 cash
MULTYSYS CONSULTANTS LIMITED Active Director 1999-01-14 until 1999-01-14 RESIGNED £140,518 equity
FORME LIMITED Active Director 1998-08-04 until 1998-08-11 RESIGNED £-37,986 equity
IMPORT EXPORT CONSULTANTS LIMITED Active Director 1997-11-14 until 1997-11-15 RESIGNED £1,000 equity
TIATA FAHODZI LTD Active Director 1997-09-26 until 1997-10-01 RESIGNED £128,900 equity
PUPPY SOLUTIONS LIMITED Dissolved - no longer trading Director 1997-09-08 until 1997-09-17 RESIGNED
NIGHTINGALE MEWS MANAGEMENT LIMITED Active Director 1997-07-03 until 1997-10-13 RESIGNED £8,700 cash, £7,678 equity
D & I ELECTRICAL CONTRACTORS LIMITED Active Director 1997-05-23 until 1997-06-07 RESIGNED £8,328 equity
CASPARWEST LIMITED Active Director 1997-03-11 until 1998-03-06 RESIGNED £621 equity
M & M CABLE SERVICES LIMITED Active Director 1997-03-11 until 1997-03-21 RESIGNED £384 cash, £7,955 equity
TIMBERDECK LIMITED Active Secretary 1997-03-10 until 1999-04-01 RESIGNED £164,774 equity
PROPHESY LIMITED Dissolved - no longer trading Secretary 1996-12-18 until 1999-08-31 RESIGNED £481 cash, £3 equity
CASPARWEST PROPERTIES LIMITED Active Director 1996-11-18 until 1998-01-05 RESIGNED £65,533 equity
PROPHESY LIMITED Dissolved - no longer trading Director 1996-08-22 until 1996-12-18 RESIGNED £481 cash, £3 equity
TIMBERDECK LIMITED Active Director 1996-03-15 until 1999-04-01 RESIGNED £164,774 equity

Companies Controlled

Company Active from Level of control
ACCOUNTANTS ONLINE LTD 2016-04-06 Ownership of shares 75 to 100 percent
THEREDANDWHITE LTD 2020-09-24 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BARRYCO LTD 2016-05-18 Ownership of shares 75 to 100 percent
CRUSHA LTD 2016-04-06 Voting rights 75 to 100 percent
DOTTIE LTD 2016-04-06 Ownership of shares 75 to 100 percent
INDOOR WOLF LTD 2022-07-28 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
MILLER & CO LTD 2016-04-06 - 2019-06-01 Ownership of shares 75 to 100 percent
JULIE LTD 2021-07-22 Ownership of shares 75 to 100 percent
MILLCO LTD 2019-09-11 - 2023-11-14 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent


Related People

Name Occupation Address No of Appointments
MR PHILIP MAURICE ENOCH Company Secretary London, United Kingdom 48
ALISON JOANNE WILSON Registered Nurse Pinner 1
PROFESSOR ANDREW PETER RICHARD WILSON Doctor Of Medicine Middlesex 5
KEITH BROWN Locksmith London 1
GEORGE SWAN Director Upshire, England 3
MR MARK WILLIAM SWAN Company Director 12
GUNHARTH LEO RANDOLF Web Designer Innsbruck, Austria 1
CLIVE JAMES RITCHIE Rondebosch, South Africa 2
RICHARD MATTHEWS Electrician Romford, England 1
JOHN ERNEST CLARKE Builder Hornchurch 1
IAN MATTHEWS Electrician Cranham 1
MICHAEL STEPHEN MANCHESTER Managing Director London 1
NEIL STEELE Licensed Taxi Driver Warley 1
PROFESSOR THEODOSIOS ALEXANDER Professor London 1
MR MICHAEL DANIEL MANCHESTER Company Director Hoddesdon, England 2
TIMOTHY JOSEPH O'BRIEN Company Director London 1
MR TIM DOYLE Financial Consultant London, England 1
MS LISA CATHERINE THOMAS Cognitive Behavioural Therapist London, England 1
MS TABITHA AL-MAHDAWIE Solicitor London, England 1

Nearby People

Name Occupation Address No of Appointments
MR CHRISTOPHER CHEEK Commercial Director Hastings, England 21
LORRAINE ELIZABETH BRIDGER Domestic Appliance Retailer Hastings 2
MR NICHOLAS CHARLES BRIDGER Domestic Appliance Retailer Hastings 1
JUNE AUDREY TURNER Retired Hastings 1
MR IAN KENNETH MANTEL Director Hastings, England 2
ROBIN PLAMPTON Hastings, England 1
MR CHARLES PLAMPTON Engineer Hastings, England 1
MS SUSAN JANE MILLER Consultant Hastings, England 24
MS JULIE MARRIOTT Company Director Hastings, England 8
MS SUSAN JANE MILLER Management Consultant Hastings, England 5