MARREL UNITED KINGDOM LIMITED - BURY
Company Profile | Company Filings |
Overview
MARREL UNITED KINGDOM LIMITED is a Private Limited Company from BURY and has the status: Dissolved - no longer trading.
MARREL UNITED KINGDOM LIMITED was incorporated 32 years ago on 06/11/1991 and has the registered number: 02660914. The accounts status is SMALL.
MARREL UNITED KINGDOM LIMITED was incorporated 32 years ago on 06/11/1991 and has the registered number: 02660914. The accounts status is SMALL.
MARREL UNITED KINGDOM LIMITED - BURY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
THE EXCHANGE
BURY
BL9 0DN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2022 | 07/11/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LORENE MARTEL | Mar 1989 | French | Director | 2018-01-25 | CURRENT |
MS CLAIRE BENOIST | Feb 1971 | French | Director | 2022-09-15 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-11-06 UNTIL 1991-11-25 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-11-06 UNTIL 1991-11-25 | RESIGNED | ||
MR TIMOTHY JAMES STEADMAN | Sep 1991 | British | Secretary | 1991-11-25 UNTIL 1992-11-27 | RESIGNED |
THOMAS PAUL SIMON BARDET | Nov 1975 | French | Secretary | 2009-03-10 UNTIL 2012-11-20 | RESIGNED |
MR CHARLES GEOFFREY BEAN | Jul 1948 | Secretary | 2008-04-17 UNTIL 2009-03-10 | RESIGNED | |
SHARON JANE BROWNLEY | Jun 1966 | Secretary | 2006-08-23 UNTIL 2007-07-02 | RESIGNED | |
GEOFFREY DAVID CREAMER | Nov 1956 | British | Secretary | 2006-04-21 UNTIL 2006-08-23 | RESIGNED |
JOHN STANLEY MATTHEWS | Apr 1949 | British | Secretary | 1992-02-07 UNTIL 1999-04-17 | RESIGNED |
MR DAVID ALEXANDER MENON | Sep 1964 | British | Secretary | 2000-04-17 UNTIL 2006-04-21 | RESIGNED |
MR. DAVID NESBITT | Jun 1958 | British | Secretary | 2007-11-15 UNTIL 2008-04-17 | RESIGNED |
ROBERT ALAN TINTON | Jul 1955 | Secretary | 1999-04-12 UNTIL 2000-04-17 | RESIGNED | |
YANN QUINIOU | Jul 1959 | French | Director | 1997-10-06 UNTIL 1998-02-13 | RESIGNED |
PIERRE ANDRE MARTEL | Sep 1953 | French | Director | 1998-07-28 UNTIL 2011-07-17 | RESIGNED |
MR PIERRE MARTINET | Feb 1932 | French | Director | 1991-11-27 UNTIL 1993-12-15 | RESIGNED |
PHILIPPE MEZIERE | Jun 1951 | French | Director | 2006-08-23 UNTIL 2008-04-17 | RESIGNED |
MR JOHN SAUNDERS | Apr 1967 | British | Director | 1991-11-25 UNTIL 1991-11-27 | RESIGNED |
MR TIMOTHY JAMES STEADMAN | Sep 1991 | British | Director | 1991-11-25 UNTIL 1992-11-27 | RESIGNED |
MARC VANDAMME | Jan 1954 | French | Director | 1998-07-28 UNTIL 2000-04-05 | RESIGNED |
MR JEAN-PIERRE JEUNET | Nov 1945 | French | Director | 1991-11-27 UNTIL 1996-03-27 | RESIGNED |
HELENE MARTEL | Mar 1962 | French | Director | 2004-07-02 UNTIL 2018-01-09 | RESIGNED |
GUY MOTAIS DE NARBONNE | Mar 1939 | French | Director | 1996-06-03 UNTIL 1998-07-28 | RESIGNED |
MR FRANCK JEAN YVES HAREL | May 1963 | French | Director | 2008-04-17 UNTIL 2022-09-15 | RESIGNED |
PIERRE PIERRE | Aug 1946 | French | Director | 1998-02-14 UNTIL 1998-07-28 | RESIGNED |
FRANCIS DOBLIN | Dec 1947 | French | Director | 2000-04-05 UNTIL 2006-08-23 | RESIGNED |
JEAN DELPONT | Nov 1946 | British | Director | 1996-03-27 UNTIL 1997-10-02 | RESIGNED |
MR DAVID COVENEY | Dec 1945 | British | Director | 2000-04-05 UNTIL 2004-12-31 | RESIGNED |
JEAN ANDRE CORET | Jul 1937 | French | Director | 1993-12-08 UNTIL 1996-06-03 | RESIGNED |
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 1991-11-27 UNTIL 1991-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Caravelle Sas | 2016-10-01 | Paris | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Marrel United Kingdom Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-24 | 31-12-2021 | £32,802 Cash £25,272 equity |
Marrel United Kingdom Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-17 | 31-12-2020 | £36,415 Cash £27,685 equity |
Marrel United Kingdom Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-09 | 31-12-2019 | £36,927 Cash £32,727 equity |
Marrel United Kingdom Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-02 | 31-12-2017 | £3,954,567 Cash £3,962,291 equity |