MARCHWIEL PROPERTIES LIMITED - LEEDS
Company Profile | Company Filings |
Overview
MARCHWIEL PROPERTIES LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
MARCHWIEL PROPERTIES LIMITED was incorporated 63 years ago on 20/06/1960 and has the registered number: 00662675. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2019.
MARCHWIEL PROPERTIES LIMITED was incorporated 63 years ago on 20/06/1960 and has the registered number: 00662675. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2019.
MARCHWIEL PROPERTIES LIMITED - LEEDS
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 | 30/09/2019 |
Registered Office
PWC 8TH FLOOR CENTRAL SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2018 | 01/05/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD FRANCIS TAPP | Oct 1959 | British | Director | 2008-02-12 | CURRENT |
DONOVAN LAWRENCE WALL | Apr 1937 | British | Director | RESIGNED | |
MR GARRY JAMES FORSTER | Nov 1956 | British | Secretary | 1996-04-30 UNTIL 1997-11-14 | RESIGNED |
MR TIMOTHY FRANCIS GEORGE | May 1960 | British | Secretary | 2008-02-12 UNTIL 2017-06-30 | RESIGNED |
WESTLEY MAFFEI | Secretary | 2017-07-01 UNTIL 2018-09-11 | RESIGNED | ||
KAREN MARGARET MATTHEWS | Secretary | 1993-12-10 UNTIL 1994-05-06 | RESIGNED | ||
ANDREW STEPHEN PIKE | Jul 1952 | Secretary | RESIGNED | ||
PETER JOHN ROUT | British | Secretary | 1994-10-10 UNTIL 1996-04-30 | RESIGNED | |
JOHN COAN SCURR | Jun 1938 | British | Secretary | 1994-05-06 UNTIL 1994-10-10 | RESIGNED |
MS MELANIE RACHEL COX | British | Secretary | 1997-11-14 UNTIL 2000-09-06 | RESIGNED | |
MR LEE JAMES MILLS | Jul 1958 | British | Director | 2008-02-12 UNTIL 2019-04-11 | RESIGNED |
AM NOMINEES LIMITED | Corporate Director | 2004-12-06 UNTIL 2008-02-12 | RESIGNED | ||
MR. ROGER MARK THOMPSON | Jan 1954 | British | Director | 1992-05-22 UNTIL 2000-07-31 | RESIGNED |
MR ROBERT SEDGWICK TATTRIE | Feb 1962 | British | Director | 2006-10-12 UNTIL 2008-06-17 | RESIGNED |
JOHN COAN SCURR | Jun 1938 | British | Director | 1992-05-22 UNTIL 1996-10-31 | RESIGNED |
MR GARRY JAMES FORSTER | Nov 1956 | British | Director | 1997-11-14 UNTIL 2004-11-25 | RESIGNED |
MR CHRISTOPHER MICHAEL LEE | Dec 1965 | British | Director | 2005-12-01 UNTIL 2008-02-12 | RESIGNED |
DOMINIC JOSEPH LAVELLE | Feb 1963 | British | Director | 2004-10-04 UNTIL 2007-04-23 | RESIGNED |
MR PETER MCPHEE HULMES | Dec 1941 | British | Director | RESIGNED | |
CHRISTOPHER GATELEY | Mar 1962 | British | Director | 1995-10-31 UNTIL 1997-11-14 | RESIGNED |
MR SIMON PAUL EASTWOOD | Jan 1957 | British | Director | 2011-06-30 UNTIL 2019-04-12 | RESIGNED |
AM SECRETARIES LIMITED | Corporate Secretary | 2000-10-27 UNTIL 2008-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carillion (Am) Limited | 2016-04-06 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |