MARCHON UK LIMITED



2 officers / 11 resignations

HIBBERT, PHILIP GRAHAM

Correspondence address
MARCHON EYEWEAR INC, 201 OLD COUNTRY ROAD, THIRD FLOOR, MELVILLE, NEW YORK, UNITED STATES, 11747
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
9 July 2014
Nationality
BRITISH
Occupation
SVP FINANCE AND ADMINISTRATION

ZOTTA, ALBERTO NICOLA

Correspondence address
33 DECCAWEG, SLOTERDIJIK, AMSTERDAM, NETHERLANDS, 1042 AE
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
15 February 2011
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

FOX, MARTIN

Correspondence address
90 FETTER LANE, LONDON, EC4A 1JP
Role RESIGNED
Secretary
Appointed on
15 February 2011
Resigned on
9 July 2014
Nationality
NATIONALITY UNKNOWN

WRIGHT, STEVE

Correspondence address
12 NEW FETTER LANE, LONDON, ENGLAND, EC4A 1JP
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
15 February 2011
Resigned on
1 May 2017
Nationality
AMERICAN
Occupation
SENIOR EXECUTIVE

FOX, MARTIN

Correspondence address
90 FETTER LANE, LONDON, EC4A 1JP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
15 February 2011
Resigned on
9 July 2014
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

ROTH, LAURENCE TALBERT

Correspondence address
14 FOXWOOD ROAD, KINGS POINT, NEW YORK, NY 11024
Role RESIGNED
Secretary
Appointed on
23 September 2002
Resigned on
15 February 2011
Nationality
AMERICAN

MOSS, GARY

Correspondence address
76 WINDMILL HILL, ENFIELD, MIDDLESEX, EN2 7AY
Role RESIGNED
Secretary
Appointed on
8 May 1998
Resigned on
15 March 2002
Nationality
BRITISH

Average house price in the postcode EN2 7AY £1,670,000

BERG, ALFRED KIT

Correspondence address
9 ELMHURST DRIVE, OLD WESTBURY, NEW YORK, NY 11568
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
13 September 1995
Resigned on
15 February 2011
Nationality
U S CITIZEN
Occupation
COMPANY DIRECTOR

ROTH, LAURENCE TALBERT

Correspondence address
14 FOXWOOD ROAD, KINGS POINT, NEW YORK, NY 11024
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
13 September 1995
Resigned on
15 February 2011
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
13 September 1995
Resigned on
13 September 1995

Average house price in the postcode N7 8EZ £457,000

WHITE, JEFFREY JAY

Correspondence address
19 FOXWOOD ROAD, KINGS POINT, NEW YORK, NY 11024
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
13 September 1995
Resigned on
30 November 2005
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ROBERTSON, DAVID RANALD CRAIG

Correspondence address
18 BROOMHOUSE ROAD, LONDON, SW6 3QX
Role RESIGNED
Secretary
Appointed on
13 September 1995
Resigned on
8 May 1998
Nationality
NEW ZEALAND
Occupation
COMPANY SECRETARY

Average house price in the postcode SW6 3QX £2,224,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
13 September 1995
Resigned on
13 September 1995

Average house price in the postcode DA1 4RT £410,000


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