MARMON FOODSERVICE TECHNOLOGIES UK LIMITED

8 officers / 34 resignations

WATSON, Brian Richard Stewart

Correspondence address
C/O Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1FF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 February 2022
Resigned on
31 March 2025
Nationality
British
Occupation
Director

CEPIERE, Frederic

Correspondence address
C/O Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1FF
Role ACTIVE
director
Date of birth
August 1970
Appointed on
11 January 2022
Nationality
French
Occupation
Director

KAMINSKI, William

Correspondence address
C/O Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1FF
Role ACTIVE
director
Date of birth
September 1962
Appointed on
11 January 2022
Nationality
American
Occupation
Director

BODEWIG, Markus Sascha

Correspondence address
Unit 2a Coneybury Road, Worcester Six Business Park, Worcester, England, WR4 0AD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
1 June 2020
Resigned on
11 January 2022
Nationality
German
Occupation
Finance Director

Average house price in the postcode WR4 0AD £8,248,000

PANTALEO, Evan Michael

Correspondence address
Unit 2a Coneybury Road, Worcester Six Business Park, Worcester, England, WR4 0AD
Role ACTIVE
director
Date of birth
October 1989
Appointed on
1 June 2020
Resigned on
11 January 2022
Nationality
American
Occupation
Managing Director

Average house price in the postcode WR4 0AD £8,248,000

BRIGGS, LISA VICKY JANE

Correspondence address
UNIT 2A CONEYBURY ROAD, WORCESTER SIX BUSINESS PARK, WORCESTER, ENGLAND, WR4 0AD
Role ACTIVE
Director
Date of birth
July 1983
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WR4 0AD £8,248,000

FELTON, Simon Anthony

Correspondence address
Unit 2a Coneybury Road, Worcester Six Business Park, Worcester, England, WR4 0AD
Role ACTIVE
director
Date of birth
March 1967
Appointed on
17 February 2017
Resigned on
11 January 2022
Nationality
British
Occupation
General Manager

Average house price in the postcode WR4 0AD £8,248,000

BRIGGS, LISA VICKY JANE

Correspondence address
UNIT 2A CONEYBURY ROAD, WORCESTER SIX BUSINESS PARK, WORCESTER, ENGLAND, WR4 0AD
Role ACTIVE
Secretary
Appointed on
6 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WR4 0AD £8,248,000


WATSON, BRIAN RICHARD STEWART

Correspondence address
- RUSSELL WAY, BRADFORD ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 4LX
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
17 February 2017
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CALDWELL, AMANDA FRANCES LOUISE

Correspondence address
- RUSSELL WAY, BRADFORD ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 4LX
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
6 November 2014
Resigned on
17 February 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CALDWELL, AMANDA FRANCES LOUISE

Correspondence address
- RUSSELL WAY, BRADFORD ROAD, BRIGHOUSE, WEST YORKSHIRE, UNITED KINGDOM, HD6 4LX
Role RESIGNED
Secretary
Appointed on
18 July 2013
Resigned on
6 November 2014
Nationality
NATIONALITY UNKNOWN

WATSON, BRIAN RICHARD STEWART

Correspondence address
- RUSSELL WAY, BRADFORD ROAD, BRIGHOUSE, WEST YORKSHIRE, UNITED KINGDOM, HD6 4LX
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
3 April 2012
Resigned on
6 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

HUME, ANDREW JOHN

Correspondence address
- RUSSELL WAY, BRADFORD ROAD, BRIGHOUSE, WEST YORKSHIRE, UNITED KINGDOM, HD6 4LX
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
3 April 2012
Resigned on
17 February 2017
Nationality
ENGLISH
Occupation
DIRECTOR

ADCOCK, NICHOLAS SIMON

Correspondence address
- RUSSELL WAY, BRADFORD ROAD, BRIGHOUSE, WEST YORKSHIRE, UNITED KINGDOM, HD6 4LX
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
3 May 2010
Resigned on
8 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EATON, ANDREW JOHN

Correspondence address
- RAWSON SPRING WAY, SHEFFIELD, UNITED KINGDOM, S6 1PG
Role RESIGNED
Secretary
Appointed on
10 February 2010
Resigned on
18 July 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S6 1PG £295,000

ROBINSON, CARL NIGEL

Correspondence address
JENNY WREN BROAD LANE, BISHAMPTON, PERSHORE, WORCESTERSHIRE, UNITED KINGDOM, WR10 2LY
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 September 2009
Resigned on
3 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR10 2LY £817,000

SAMPLES, ADAM JODY

Correspondence address
- RUSSELL WAY, BRADFORD ROAD, BRIGHOUSE, WEST YORKSHIRE, UNITED KINGDOM, HD6 4LX
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
2 June 2008
Resigned on
3 April 2012
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

HOLLAND, JOSEPH EUGENE

Correspondence address
- RUSSELL WAY, BRADFORD ROAD, BRIGHOUSE, WEST YORKSHIRE, UNITED KINGDOM, HD6 4LX
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
2 January 2008
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

WILLIAMS, TIMOTHY DAVID

Correspondence address
'GLENIRE' 4, ORME CLOSE, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4JE
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
1 November 2007
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode SK10 4JE £1,086,000

BIDMEAD, IAN JAMES

Correspondence address
7 CHESFORD DRIVE, CHURCHDOWN, GLOUCESTER, GLOUCESTERSHIRE, GL3 2BA
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
1 November 2007
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
COMPANY OFFICICIAL

Average house price in the postcode GL3 2BA £611,000

WATTS, MARK JOHN

Correspondence address
14 ST MARYS ROAD, LUTTERWORTH, LEICESTERSHIRE, LE17 4PS
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
12 September 2007
Resigned on
27 June 2008
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode LE17 4PS £623,000

KELLY, Mark Jonathan Warwick

Correspondence address
The Coblers, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL
Role RESIGNED
director
Date of birth
February 1960
Appointed on
30 January 2005
Resigned on
31 October 2007
Nationality
British
Occupation
Company Official

Average house price in the postcode GL20 8HL £832,000

DODDS, CAROLINE

Correspondence address
HARPERLEY, PENN LANE TANWORTH IN ARDEN, SOLIHULL, WEST MIDLANDS, B94 5HH
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 November 2004
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode B94 5HH £1,436,000

CHUTER, STEPHEN EDWARD

Correspondence address
4 MILLHAMPOST BARNS, STANWAY, CHELTENHAM, GLOUCESTERSHIRE, GL54 5PP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 January 2004
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 5PP £1,266,000

EVANS, PETER ROBERT

Correspondence address
9 LONG ACRE WALK, HARROGATE, NORTH YORKSHIRE, HG3 1RG
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 November 2000
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
BUSINESS SERVICES DIRECTOR

Average house price in the postcode HG3 1RG £545,000

JENKINS, HUW WILLIAM HOWELL

Correspondence address
10 GREEN BOWER DRIVE, BROMSGROVE, WORCESTERSHIRE, B61 0UN
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
13 December 1999
Resigned on
12 November 2004
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode B61 0UN £655,000

PICKLES, STEVEN MARK

Correspondence address
14 DAYTONA DRIVE, ALLESLEY, COVENTRY, WEST MIDLANDS, CV5 9QG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
10 May 1999
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
COM PANY OFFICIAL

Average house price in the postcode CV5 9QG £473,000

COOMBES, MICHAEL

Correspondence address
22 CHURCHFIELDS, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 8LL
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
29 March 1999
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode GL52 8LL £284,000

STOREY, DAVID ANDREW

Correspondence address
215 HONEY LANE COURT, NORTH BARRINGTON, ILLINOIS 60010, USA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 January 1997
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

EDWARDS, JOHN KENNETH

Correspondence address
3 HILL CLOSE, PECKLETON, LEICESTER, LEICESTERSHIRE, LE9 7RQ
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 January 1997
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode LE9 7RQ £626,000

WALLWORK, RICHARD VIVIAN

Correspondence address
26 ALTHORPE DRIVE, DORRIDGE, B93 8SG
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 November 1996
Resigned on
1 June 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B93 8SG £974,000

HOUSDEN, STEPHEN JOHN

Correspondence address
16 OAKLANDS, WORCESTER, WORCESTERSHIRE, WR5 1SL
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 June 1993
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode WR5 1SL £336,000

RUSSELL, PAUL CHARLES

Correspondence address
172 HUDDERSFIELD ROAD, MELTHAM, HOLMFIRTH, WEST YORKSHIRE, HD7 2TP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 November 1991
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

DAVIS, IAN

Correspondence address
3 BEAUFORT CLOSE, WELLESBOURNE, STRATFORD UPON AVON, WARWICKSHIRE, CV35 9NU
Role RESIGNED
Secretary
Appointed on
12 October 1991
Resigned on
10 February 2010
Nationality
BRITISH

Average house price in the postcode CV35 9NU £427,000

RUSHTON, JOHN

Correspondence address
MEADOWCROFT THE PADDOCK, PEDMORE, STOURBRIDGE, WEST MIDLANDS, DY9 0RE
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
12 October 1991
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode DY9 0RE £811,000

MADDOX, GREGORY AMMAN

Correspondence address
AM BANDENFELD 78, D-5657 HAAN, GERMANY
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
12 October 1991
Resigned on
1 June 1999
Nationality
CITIZEN OF USA
Occupation
COMPANY OFFICIAL

BRASSINGTON, RAYMOND JOHN

Correspondence address
195 DOVEHOUSE DRIVE, WELLESBOURNE, WARWICKSHIRE, CV35 9NW
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
12 October 1991
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode CV35 9NW £424,000

HALLAS, MARTIN GEOFFREY

Correspondence address
50 PENNS LAKE ROAD, WALMLEY, SUTTON COLDFIELD, WEST MIDLANDS, B76 1LR
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
12 October 1991
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode B76 1LR £579,000

AMOS, ROY

Correspondence address
THE LODGE ROMAN ROAD, LITTLE ASTON PARK STREETLY, SUTTON COLDFIELD, WEST MIDLANDS
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
12 October 1991
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

GOODE, DAVID NEVILLE

Correspondence address
SWALLOW BARN, OSTLERS MEADOW, HANBURY, DROITWICH, WORCESTERSHIRE, WR9 7DZ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 October 1991
Resigned on
8 January 2010
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode WR9 7DZ £708,000

GILLARD, THOMAS JAMES

Correspondence address
5 FERNDALE DRIVE, KENILWORTH, WARWICKSHIRE, CV8 2PF
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
12 October 1991
Resigned on
30 November 1996
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode CV8 2PF £718,000

LAMB, MARTIN JAMES

Correspondence address
15 TEMPLE ROAD, DORRIDGE SOLIHULL, WEST MIDLANDS, B93 8LE
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 March 1990
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode B93 8LE £1,426,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company