Company NameMarcam Europe Limited
DirectorsRachel Louise Spencer and Victoria Mary Hull
Company StatusDissolved
Company Number02282173
CategoryPrivate Limited Company
Incorporation Date29 July 1988(35 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(12 years, 8 months after company formation)
Appointment Duration23 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(17 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed13 December 2000(12 years, 4 months after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameStuart Walsh
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years after company formation)
Appointment Duration1 year (resigned 29 July 1992)
RoleCompany Director
Correspondence Address40/42 High Street
Maidenhead
Berkshire
SL6 1QE
Director NamePaul Avram Margolis
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1991(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address95 Wells Avenue
Newton
Ma 02159
Foreign
Director NameDavid Charles Cairns
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address95 Wells Avenue
Newton
Ma 02159
Foreign
Secretary NameChristopher David Bushnell
NationalityBritish
StatusResigned
Appointed29 July 1991(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 13 December 2000)
RoleCompany Director
Correspondence AddressClevedon 2 Sutton Close
Cookham
Maidenhead
Berkshire
SL6 9QU
Director NameJohn Campbell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 February 2000)
RoleExecutive Vice President
Correspondence Address95 Wells Avenue
Newton
Ma 02159
Usa
Foreign
Director NameMr Ivor David Parsons
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressHarthill Orchard Court
Wardington
Banbury
Oxfordshire
OX17 1SR
Director NameChristopher David Bushnell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2003)
RoleFinance Director
Correspondence AddressClevedon 2 Sutton Close
Cookham
Maidenhead
Berkshire
SL6 9QU
Director NameJay Ehle
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2000(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 December 2000)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1080 South River Street
Marshfield
Massachusetts
02050
United States
Director NameSam Michael Auriemma
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2000(11 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 September 2000)
RoleBusiness Executive
Correspondence Address100 Technology Drive
Irvine
California
92618
America
Director NamePhilip Charles Maynard
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2002)
RoleVice President Division Genera
Correspondence Address11270 Harbor Court
Reston
Va 20191
United States
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2000(12 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(12 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameTimothy John Voak
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(12 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 June 2001)
RoleTax Manager
Correspondence AddressSquirrel Wood
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(12 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,717,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 October 2007Dissolved (1 page)
31 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2006Declaration of solvency (3 pages)
22 May 2006Appointment of a voluntary liquidator (1 page)
22 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Location of register of members (1 page)
15 August 2005Return made up to 29/07/05; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
21 January 2005Director resigned (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 August 2004Return made up to 29/07/04; full list of members (6 pages)
22 August 2003Return made up to 29/07/03; full list of members (6 pages)
13 August 2003Director resigned (1 page)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 September 2002Director resigned (1 page)
27 May 2002Director's particulars changed (1 page)
20 August 2001Location of register of members (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Return made up to 29/07/01; full list of members (7 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 August 2001New director appointed (8 pages)
3 August 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
18 April 2001Director's particulars changed (1 page)
6 April 2001Director resigned (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2001New director appointed (5 pages)
19 January 2001Director resigned (1 page)
16 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/12/00
(1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (9 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (3 pages)
11 January 2001New director appointed (27 pages)
11 January 2001Registered office changed on 11/01/01 from: seton house warwick technology park gallows hill warwick CV34 6DD (1 page)
15 August 2000Auditor's resignation (1 page)
7 August 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
3 August 2000Return made up to 29/07/00; full list of members (6 pages)
26 July 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
26 July 2000Full accounts made up to 30 September 1999 (9 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
29 October 1999Full accounts made up to 30 September 1998 (15 pages)
28 September 1999Return made up to 29/07/99; full list of members (7 pages)
30 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
8 October 1998Full accounts made up to 30 September 1997 (15 pages)
1 October 1998Auditor's resignation (1 page)
24 August 1998Return made up to 29/07/98; full list of members (6 pages)
18 August 1997Return made up to 29/07/97; full list of members (6 pages)
4 August 1997Full accounts made up to 30 September 1996 (15 pages)
7 November 1996Full accounts made up to 30 September 1995 (16 pages)
13 September 1996Return made up to 29/07/96; no change of members (4 pages)
4 August 1996Delivery ext'd 3 mth 30/09/95 (1 page)
1 February 1996Return made up to 29/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Full accounts made up to 30 September 1994 (18 pages)
16 December 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
16 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1988Incorporation (19 pages)