Company NameMarcel Nominees Limited
DirectorsJames Godfrey Lloyd and Terence James Alexander Wade
Company StatusDissolved
Company Number02072160
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Godfrey Lloyd
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1996(10 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleStockbroker
Correspondence Address12 Castellan Avenue
Gidea Park
Essex
RM2 6EL
Director NameMr Terence James Alexander Wade
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(13 years, 4 months after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Beech Trees
Downswood
Epsom
Surrey
KT18 5UL
Secretary NameLisa Anne Marvin
NationalityBritish
StatusCurrent
Appointed11 July 2001(14 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address15 Wolfington Road
London
SE27 0JF
Secretary NameDr Monica Sah
NationalityBritish
StatusCurrent
Appointed21 May 2004(17 years, 6 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address33 Faunce Street
London
SE17 3TR
Director NameDavid John Baylis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 1992)
RoleManager
Correspondence Address23 Steele Road
Leytonstone
London
E11 3JB
Director NameMr Albert Leonard Smith
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 1996)
RoleStockbroker
Correspondence Address54 Camdale Road
Plumstead
London
SE18 2DS
Director NameRobert Vaughan
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 10 April 1992)
RoleOffice Manager
Correspondence Address261 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8SD
Secretary NameDavid John Baylis
NationalityBritish
StatusResigned
Appointed10 January 1992(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 1992)
RoleCompany Director
Correspondence Address23 Steele Road
Leytonstone
London
E11 3JB
Director NameMr Stephen Alan Clow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address11 Van Diemans Lane
Chelmsford
Essex
CM2 9QJ
Secretary NameMr Albert Leonard Smith
NationalityBritish
StatusResigned
Appointed07 October 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 1996)
RoleStockholder
Correspondence Address54 Camdale Road
Plumstead
London
SE18 2DS
Director NameMr John David Cosgrove
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(10 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 09 August 2004)
RoleStockbroker
Correspondence Address60 Daws Heath Road
Benfleet
Essex
SS7 2TA
Director NameMr David John Gillespie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Mill Hill
Shenfield
Essex
CM15 8EU
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed13 March 2001(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2003)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Secretary NameAlistair David Macnaughton
NationalityBritish
StatusResigned
Appointed11 July 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address4 Ashurst Mansions
90 Nightingale Lane
London
SW12 8NP
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 1996(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 March 2001)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered Address25 Cabot Square
Lncs/5 Canary Wharf London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 April 2005Dissolved (1 page)
6 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2004Appointment of a voluntary liquidator (2 pages)
16 August 2004Declaration of solvency (3 pages)
16 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 August 2004Director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
1 April 2004Return made up to 19/03/04; full list of members (7 pages)
19 February 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
9 September 2003Secretary's particulars changed (1 page)
26 June 2003Secretary resigned (1 page)
4 May 2003Director's particulars changed (1 page)
25 March 2003Return made up to 19/03/03; full list of members (8 pages)
5 March 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
5 March 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
11 February 2002Return made up to 18/01/02; full list of members (8 pages)
11 February 2002Location of register of members (1 page)
24 October 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: st helens 1 undershaft london EC3A 8BB (1 page)
3 April 2001New secretary appointed (2 pages)
15 March 2001Return made up to 18/01/01; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 March 2001New director appointed (2 pages)
22 February 2001Director resigned (3 pages)
6 February 2001Return made up to 18/01/00; full list of members (6 pages)
6 February 2001Director's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
25 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 April 1999Director resigned (1 page)
26 February 1999Return made up to 18/01/99; full list of members (9 pages)
31 December 1998Secretary's particulars changed (1 page)
3 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 January 1998Secretary's particulars changed (1 page)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
29 April 1997Registered office changed on 29/04/97 from: 3 london wall buildings london EC2M 5RB (1 page)
11 April 1997Full accounts made up to 31 December 1996 (4 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
30 May 1996Auditor's resignation (1 page)
10 January 1996Return made up to 18/01/96; full list of members (6 pages)
1 August 1995Full accounts made up to 31 December 1994 (7 pages)
16 March 1995Return made up to 18/01/95; no change of members (6 pages)