MARC D&B HOLDINGS LIMITED

9 officers / 5 resignations

KELLY, Jonathan

Correspondence address
161 Drury Lane, London, England, WC2B 5PN
Role ACTIVE
secretary
Appointed on
9 January 2023

Average house price in the postcode WC2B 5PN £12,249,000

HIGGINS, Eamon Patrick

Correspondence address
161 Drury Lane, London, England, WC2B 5PN
Role ACTIVE
director
Date of birth
August 1968
Appointed on
9 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5PN £12,249,000

MAGEE, Martin Francis

Correspondence address
161 Drury Lane, London, England, WC2B 5PN
Role ACTIVE
director
Date of birth
May 1968
Appointed on
9 January 2023
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Director

Average house price in the postcode WC2B 5PN £12,249,000

GILLIS, Ita

Correspondence address
161 Drury Lane, London, England, WC2B 5PN
Role ACTIVE
secretary
Appointed on
2 July 2020
Resigned on
9 January 2023

Average house price in the postcode WC2B 5PN £12,249,000

O'NEILL, EMELDA CATHERINE

Correspondence address
100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
2 June 2020
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

LAVERTY, MARY MARGARET

Correspondence address
100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Role ACTIVE
Director
Date of birth
November 1952
Appointed on
2 June 2020
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

LAVERTY, Eamonn Francis

Correspondence address
161 Drury Lane, London, England, WC2B 5PN
Role ACTIVE
director
Date of birth
July 1952
Appointed on
6 July 2016
Nationality
Northern Irish
Occupation
Company Director

Average house price in the postcode WC2B 5PN £12,249,000

MCALEER, SEAMUS (JAMES)

Correspondence address
100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Role ACTIVE
Director
Date of birth
April 1942
Appointed on
6 July 2016
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

SURPHLIS, STEPHEN HERBERT

Correspondence address
100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
6 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

WELCH, HUGH BENSON

Correspondence address
MUCKLE LLP TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, UNITED KINGDOM, NE1 4BF
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
6 July 2016
Resigned on
6 July 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 4BF £301,000

HIGGINS, James Stephen

Correspondence address
100 George Street, London, England, W1U 8NU
Role RESIGNED
director
Date of birth
October 1970
Appointed on
6 July 2016
Resigned on
2 July 2020
Nationality
Irish
Occupation
Company Secretary

HIGGINS, JAMES

Correspondence address
100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Role RESIGNED
Secretary
Appointed on
6 July 2016
Resigned on
2 July 2020
Nationality
NATIONALITY UNKNOWN

DAVISON, ANDREW JOHN

Correspondence address
MUCKLE LLP TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, UNITED KINGDOM, NE1 4BF
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
20 June 2016
Resigned on
6 July 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NE1 4BF £301,000

MUCKLE SECRETARY LIMITED

Correspondence address
C/O MUCKLE LLP TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, UNITED KINGDOM, NE1 4BF
Role RESIGNED
Secretary
Appointed on
20 June 2016
Resigned on
6 July 2016
Nationality
BRITISH

Average house price in the postcode NE1 4BF £301,000


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