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