Elaine MARRINER

Total number of appointments 60, 30 active appointments

ASCENTO TRUSTEE LIMITED

Correspondence address
2 Dronfield Court, Wards Yard, Dronfield, Derbyshire, United Kingdom, S18 1NQ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
13 September 2022
Nationality
British
Occupation
Lawyer

KEYSIDE RTM COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
6 September 2022
Nationality
British
Occupation
Unknown

Average house price in the postcode CR0 2RF £421,000

TAPESTRY COMPLIANCE EOT LIMITED

Correspondence address
Sellers Wheel 151 Arundel Street, Sheffield, United Kingdom, S1 2NU
Role ACTIVE
director
Date of birth
October 1961
Appointed on
30 September 2020
Nationality
British
Occupation
General Counsel And Company Secretary

RVE CORPORATE FINANCE LIMITED

Correspondence address
4th Floor Radius House 51 Clarendon Road, Watford, Hertfordshire, England, WD17 1HP
Role ACTIVE
director
Date of birth
October 1961
Appointed on
23 June 2020
Resigned on
26 March 2022
Nationality
British
Occupation
General Counsel

Average house price in the postcode WD17 1HP £7,853,000

MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, The Bourne Business Park, Addlestone, Surrey, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode KT15 2QW £3,779,000

MICHAEL PAGE INTERNATIONAL FINANCE LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey Kt152qw
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

ACCOUNTANCY ADDITIONS LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, The Bourne Business Park, Addlestone, Surrey, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

MICHAEL PAGE INTERNATIONAL INVESTMENT LIMITED

Correspondence address
Page House, 1 Dashwood Lang, Road,, Bourne Bus Park, Addlestone, Surrey Kt152qw
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

SLAMWAY LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

ASSESSMENT CENTRE LIMITED(THE)

Correspondence address
Page House, 1 Dashwood Lang Road,, Bourne Business Park, Addlestone, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

L P M (PROFESSIONAL RECRUITMENT) LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

LPM (GROUP SERVICES) LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

MICHAEL PAGE HOLDINGS LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, Bourne Bus Park, Addlestone, Surrey, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

SALES RECRUITMENT SPECIALISTS LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

MICHAEL PAGE INTERNATIONAL 1982 LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

PAGE PERSONNEL (UK) LIMITED

Correspondence address
Page House Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

PAGE PARTNERSHIP LIMITED(THE)

Correspondence address
Page House Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

MICHAEL PAGE INTERNATIONAL LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

MICHAEL PAGE UK LIMITED

Correspondence address
Page House, 1 Dashwood Lang Road, Bourne Bus Park, Addlestone, Surrey, KT15 2QW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

VOICE GROUP LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
17 December 2010
Resigned on
24 January 2013
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SL7 3HJ £683,000

HMV GROUP SENIOR EXECUTIVE PENSION TRUSTEES LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
17 December 2010
Resigned on
24 January 2013
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SL7 3HJ £683,000

VOICE RETAIL LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
17 December 2010
Resigned on
24 January 2013
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SL7 3HJ £683,000

VOICE RETAIL & MEDIA LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
17 December 2010
Resigned on
24 January 2013
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SL7 3HJ £683,000

VOICE RETAIL MEDIA LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
17 December 2010
Resigned on
24 January 2013
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SL7 3HJ £683,000

OTTAKAR'S LIMITED

Correspondence address
Capital Court Capital Interchange Way, Brentford, Middlesex, TW8 0EX
Role ACTIVE
director
Date of birth
October 1961
Appointed on
14 January 2010
Resigned on
28 June 2011
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode TW8 0EX £11,160,000

OTTAKAR'S TOWN LIMITED

Correspondence address
Capital Court Capital Interchange Way, Brentford, Middlesex, TW8 0EX
Role ACTIVE
director
Date of birth
October 1961
Appointed on
14 January 2010
Resigned on
28 June 2011
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode TW8 0EX £11,160,000

FINE RECORDINGS CLUB LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
24 October 2003
Resigned on
24 January 2013
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL7 3HJ £683,000

THE SOUND POST PRODUCTION COMPANY LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
4 March 1995
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL6 6SL £757,000


MICHAEL PAGE PARTNERSHIP LIMITED

Correspondence address
Page House, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW
Role RESIGNED
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

MICHAEL PAGE LIMITED

Correspondence address
Page House, 1 Dashwood Lang, Road,, Bourned Bus Pk, Addlestone, Surrey, KT15 2QW
Role RESIGNED
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

MICHAEL PAGE RECRUITMENT GROUP LIMITED

Correspondence address
Page House 1 Dashwood Lang Road, The Bourne Business Park, Addlestone, Surrey, KT15 2QW
Role RESIGNED
director
Date of birth
October 1961
Appointed on
2 December 2013
Resigned on
10 August 2018
Nationality
British
Occupation
Chartered Secretary And Barrister

Average house price in the postcode KT15 2QW £3,779,000

KEYSIDE RTM COMPANY LIMITED

Correspondence address
Peregrine House 29 Compton Place Road, Eastbourne, East Sussex, BN21 1EB
Role RESIGNED
director
Date of birth
October 1961
Appointed on
6 August 2013
Resigned on
28 January 2016
Nationality
British
Occupation
None

WATERSTONES ACADEMIC BOOKSTORES LIMITED

Correspondence address
Capital Court Capital Interchange Way, Brentford, Middlesex, TW8 0EX
Role RESIGNED
director
Date of birth
October 1961
Appointed on
17 December 2010
Resigned on
28 June 2011
Nationality
British
Occupation
Company Secretary

Average house price in the postcode TW8 0EX £11,160,000

RECORD SHOP 4 LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role RESIGNED
director
Date of birth
October 1961
Appointed on
20 October 2010
Resigned on
24 January 2013
Nationality
British
Occupation
Senior Counsel And Chartered Secretary

RECORD SHOP 2 LIMITED

Correspondence address
Shelley House, 2-4 York Road, Maidenhead, Berkshire, SL6 1SR
Role RESIGNED
director
Date of birth
October 1961
Appointed on
26 March 2008
Resigned on
1 February 2012
Nationality
British
Occupation
Chartered Secretary

KEYSIDE RTM COMPANY LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role RESIGNED
director
Date of birth
October 1961
Appointed on
30 June 2007
Resigned on
18 April 2013
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL6 6SL £757,000

HMV GROUP PENSION TRUSTEES LIMITED

Correspondence address
Shelley House, 2/4 York Road, Maidenhead, Berkshire, SL6 1SR
Role RESIGNED
director
Date of birth
October 1961
Appointed on
7 November 2003
Resigned on
7 March 2011
Nationality
British
Occupation
Chartered Secretary

RECORD SHOP 3 LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role RESIGNED
director
Date of birth
October 1961
Appointed on
24 October 2003
Resigned on
31 January 2013
Nationality
British
Occupation
Chartered Secretary

HMV NORTHERN IRELAND LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role RESIGNED
director
Date of birth
October 1961
Appointed on
24 October 2003
Resigned on
24 January 2013
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL7 3HJ £683,000

HMV CARD SERVICES LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role RESIGNED
director
Date of birth
October 1961
Appointed on
24 October 2003
Resigned on
24 January 2013
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL7 3HJ £683,000

HMV INVESTMENTS LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role RESIGNED
director
Date of birth
October 1961
Appointed on
24 October 2003
Resigned on
24 January 2013
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL7 3HJ £683,000

HATCHARDS UK LIMITED

Correspondence address
Capital Court Capital Interchange Way, Brentford, Middlesex, TW8 0EX
Role RESIGNED
director
Date of birth
October 1961
Appointed on
24 October 2003
Resigned on
28 June 2011
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode TW8 0EX £11,160,000

RECORD SHOP 4 LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role RESIGNED
director
Date of birth
October 1961
Appointed on
24 October 2003
Resigned on
13 August 2007
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL6 6SL £757,000

00872046 LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role RESIGNED
director
Date of birth
October 1961
Appointed on
24 October 2003
Resigned on
24 January 2013
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL7 3HJ £683,000

DILLONS UK LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role RESIGNED
director
Date of birth
October 1961
Appointed on
24 October 2003
Resigned on
24 January 2013
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL7 3HJ £683,000

REVOLVER RECORDS LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role RESIGNED
director
Date of birth
October 1961
Appointed on
24 October 2003
Resigned on
24 January 2013
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL7 3HJ £683,000

GET CLOSER LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom
Role RESIGNED
director
Date of birth
October 1961
Appointed on
24 October 2003
Resigned on
24 January 2013
Nationality
British
Occupation
Chartered Secretary

MORGANITE CARBON LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role RESIGNED
director
Date of birth
October 1961
Appointed on
17 April 2003
Resigned on
23 September 2003
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL6 6SL £757,000

MCCO LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role RESIGNED
director
Date of birth
October 1961
Appointed on
31 March 2002
Resigned on
23 September 2003
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL6 6SL £757,000

02047070 LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role
director
Date of birth
October 1961
Appointed on
31 March 2002
Resigned on
23 September 2003
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL6 6SL £757,000

MORGAN TRANS LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role RESIGNED
director
Date of birth
October 1961
Appointed on
31 March 2002
Resigned on
23 September 2003
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL6 6SL £757,000

THERMAL CERAMICS LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role RESIGNED
director
Date of birth
October 1961
Appointed on
31 March 2002
Resigned on
23 September 2003
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL6 6SL £757,000

CENTRONIC PROTOTYPES LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role RESIGNED
director
Date of birth
October 1961
Appointed on
10 July 2000
Resigned on
8 August 2000
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL6 6SL £757,000

CENTRONIC LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role RESIGNED
director
Date of birth
October 1961
Appointed on
10 July 2000
Resigned on
8 August 2000
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL6 6SL £757,000

CENTRONIC HOLDINGS LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role RESIGNED
director
Date of birth
October 1961
Appointed on
19 November 1999
Resigned on
8 August 2000
Nationality
British
Occupation
Assistant Company Secretary

Average house price in the postcode SL6 6SL £757,000

THERMAL CERAMICS LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role RESIGNED
director
Date of birth
October 1961
Appointed on
19 November 1999
Resigned on
10 April 2000
Nationality
British
Occupation
Assistant Company Secretary

Average house price in the postcode SL6 6SL £757,000

E/M COATINGS LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role RESIGNED
director
Date of birth
October 1961
Appointed on
7 September 1999
Resigned on
23 September 2003
Nationality
British
Occupation
Assistant Company Secretary

Average house price in the postcode SL6 6SL £757,000

THERMAL CERAMICS UK LIMITED

Correspondence address
48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL
Role RESIGNED
director
Date of birth
October 1961
Appointed on
1 June 1999
Resigned on
23 September 2003
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SL6 6SL £757,000