Company NameIAN Marshall Staff Recruitment Limited
DirectorsIan George Marshall and Kirsten Evelyn Warness
Company StatusDissolved
Company Number01433848
CategoryPrivate Limited Company
Incorporation Date29 June 1979(44 years, 9 months ago)

Directors

Director NameIan George Marshall
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address29 Barleycroft Road
Welwyn Garden City
Hertfordshire
AL8 6JX
Director NameKirsten Evelyn Warness
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address176 Boundary Lane
Welwyn Garden City
Hertfordshire
AL7 4DF
Secretary NameKirsten Evelyn Warness
NationalityNorwegian
StatusCurrent
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address176 Boundary Lane
Welwyn Garden City
Hertfordshire
AL7 4DF

Location

Registered AddressCasson Beckman & Partners
Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 May 2002Dissolved (1 page)
5 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
7 November 2000Appointment of a voluntary liquidator (1 page)
7 November 2000O/C replacement of liquidator (6 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
23 June 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
28 April 1997Liquidators statement of receipts and payments (5 pages)
10 May 1995Liquidators statement of receipts and payments (4 pages)