MARLON MANAGEMENT SERVICES LIMITED

Avaya House Avaya House, Guildford, GU2 7YL, Surrey
StatusDISSOLVED
Company No.03289547
CategoryPrivate Limited Company
Incorporated09 Dec 1996
Age27 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution15 May 2012
Years12 years, 1 month, 23 days

SUMMARY

MARLON MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 03289547. It was incorporated 27 years, 6 months, 29 days ago, on 09 December 1996 and it was dissolved 12 years, 1 month, 23 days ago, on 15 May 2012. The company address is Avaya House Avaya House, Guildford, GU2 7YL, Surrey.



People

HEXTALL, Siobhan Mary

Secretary

Accountant

ACTIVE

Assigned on 20 Nov 2007

Current time on role 16 years, 7 months, 17 days

NOKES, Gareth Howard John

Director

Accountant

ACTIVE

Assigned on 28 Aug 2007

Current time on role 16 years, 10 months, 10 days

THOMAS, Clive Paul

Director

Accountant

ACTIVE

Assigned on 28 Aug 2007

Current time on role 16 years, 10 months, 10 days

TURNER, Alan John

Director

Chartered Accountant

ACTIVE

Assigned on 28 Aug 2007

Current time on role 16 years, 10 months, 10 days

BELL, Jeremy Matthew George

Secretary

Solicitor

RESIGNED

Assigned on 12 Feb 1997

Resigned on 06 Mar 1997

Time on role 22 days

COPPELL, Helen

Secretary

RESIGNED

Assigned on 04 Feb 1998

Resigned on 28 Aug 2007

Time on role 9 years, 6 months, 24 days

GRANT, Philip James

Secretary

Insurance Executive

RESIGNED

Assigned on 06 Mar 1997

Resigned on 04 Feb 1998

Time on role 10 months, 29 days

CORNHILL SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Aug 2007

Resigned on 20 Nov 2007

Time on role 2 months, 23 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Dec 1996

Resigned on 12 Feb 1997

Time on role 2 months, 3 days

ALDOUS, Stephen David

Director

Accountant

RESIGNED

Assigned on 28 Aug 2007

Resigned on 06 Nov 2008

Time on role 1 year, 2 months, 9 days

BAMBER, Anthony

Director

Insurance Executives

RESIGNED

Assigned on 11 May 2000

Resigned on 22 May 2009

Time on role 9 years, 11 days

BELL, Jeremy Matthew George

Director

Solicitor

RESIGNED

Assigned on 12 Feb 1997

Resigned on 06 Mar 1997

Time on role 22 days

BERGENSTJERNA, Johan Philip

Director

Senior Vice President

RESIGNED

Assigned on 01 Jan 2000

Resigned on 15 Nov 2002

Time on role 2 years, 10 months, 14 days

BOWER, William John

Director

Insurance Controller

RESIGNED

Assigned on 06 Feb 2007

Resigned on 28 Aug 2007

Time on role 6 months, 22 days

BRANDERS, Christina Maria

Director

Head Of Admin Re Ins

RESIGNED

Assigned on 25 Nov 2004

Resigned on 28 Aug 2007

Time on role 2 years, 9 months, 3 days

GRANT, Philip James

Director

Insurance Executive

RESIGNED

Assigned on 06 Mar 1997

Resigned on 30 Sep 1999

Time on role 2 years, 6 months, 24 days

HALL, Nigel Rodger

Director

Insurance Executive

RESIGNED

Assigned on 15 Jul 1999

Resigned on 22 May 2009

Time on role 9 years, 10 months, 7 days

HESSELMANN, Christian

Director

Director

RESIGNED

Assigned on 06 Mar 1997

Resigned on 17 Dec 2001

Time on role 4 years, 9 months, 11 days

MAKI, Kari Sakari

Director

Vice President

RESIGNED

Assigned on 15 Nov 2002

Resigned on 17 May 2004

Time on role 1 year, 6 months, 2 days

MCLOUGHLIN, Catherine Paula

Director

Solicitor

RESIGNED

Assigned on 12 Feb 1997

Resigned on 06 Mar 1997

Time on role 22 days

RATHKE, Tom

Director

Sen Vice President

RESIGNED

Assigned on 18 Apr 1997

Resigned on 25 Jun 1999

Time on role 2 years, 2 months, 7 days

STAAF, Per Ove

Director

Insurance Executive

RESIGNED

Assigned on 06 Mar 1997

Resigned on 13 May 1998

Time on role 1 year, 2 months, 7 days

TEPSTAD, Trond Einar

Director

Director

RESIGNED

Assigned on 06 Jul 1999

Resigned on 11 May 2000

Time on role 10 months, 5 days

VON HERTZEN, Hans Magnus Ake

Director

Reinsurance Manager

RESIGNED

Assigned on 02 Jun 2004

Resigned on 25 Nov 2004

Time on role 5 months, 23 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Dec 1996

Resigned on 12 Feb 1997

Time on role 2 months, 3 days


Some Companies

AGATHOS SYSTEMS LTD

MIDLAND WORKS STATION ROAD,NOTTINGHAM,NG4 3AT

Number:07254375
Status:ACTIVE
Category:Private Limited Company

ANOAA LIMITED

11 ASPENWOOD DRIVE,MANCHESTER,M9 8NP

Number:09517188
Status:ACTIVE
Category:Private Limited Company

CHAREDI PRODUCTS LIMITED

FIRST FLOOR,LONDON,N16 6XS

Number:03335116
Status:ACTIVE
Category:Private Limited Company

JOINTEFFORT COMMUNICATIONS LTD

34 ROSE HILL WAY ROSE HILL WAY,KETTERING,NN14 1TT

Number:10983394
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOTUS THERAPY LIMITED

SYNERGY HOUSE,MANSFIELD,NG18 1EX

Number:11642732
Status:ACTIVE
Category:Private Limited Company

NEWTON GARTH MANAGEMENT COMPANY LIMITED

184 HARROGATE ROAD,LEEDS,LS7 4NZ

Number:01709999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source