Marcus Adrian SCARLETT

Total number of appointments 33, 5 active appointments

AGILITY FOREX (UK) LTD

Correspondence address
10 Lower Thames Street, London, England, EC3R 6AF
Role ACTIVE
director
Date of birth
July 1953
Appointed on
17 November 2021
Nationality
British
Occupation
Company Director

TRIVE FINANCIAL SERVICES UK LIMITED

Correspondence address
Level39 One Canada Square, London, England, E14 5AB
Role ACTIVE
director
Date of birth
July 1953
Appointed on
15 November 2018
Resigned on
11 December 2024
Nationality
British
Occupation
Non-Executive Director

KMR LIMITED

Correspondence address
Level 5 (Marex Spectron), 155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role ACTIVE
director
Date of birth
July 1953
Appointed on
25 July 2011
Resigned on
25 July 2012
Nationality
British
Occupation
Director

ENERGY EXCHANGE INTERNATIONAL LTD

Correspondence address
Level Five 155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role ACTIVE
director
Date of birth
July 1953
Appointed on
1 June 2011
Resigned on
25 July 2012
Nationality
British
Occupation
Director

KMR LIMITED

Correspondence address
Level 5 (Marex Spectron), 155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role ACTIVE
director
Date of birth
July 1953
Appointed on
1 June 2011
Resigned on
25 July 2011
Nationality
British
Occupation
Director

FIRST RATE FX LIMITED

Correspondence address
Level 35, 25 Canada Square, London, E14 5LQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
17 May 2017
Resigned on
31 January 2018
Nationality
British
Occupation
Non-Executive Director

MONECOR (LONDON) LIMITED

Correspondence address
One Broadgate, London, England, EC2M 2QS
Role RESIGNED
director
Date of birth
July 1953
Appointed on
25 September 2012
Resigned on
1 October 2015
Nationality
British
Occupation
Cheif Financial Officer

Average house price in the postcode EC2M 2QS £289,000

SPECTRON OIL LIMITED

Correspondence address
155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
23 August 2011
Resigned on
25 July 2012
Nationality
British
Occupation
Director

NANOLYTICS CAPITAL ADVISORS LIMITED

Correspondence address
155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
29 July 2011
Resigned on
25 July 2012
Nationality
British
Occupation
Director

SPECTRON COMMODITIES LTD.

Correspondence address
155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
27 June 2011
Resigned on
31 July 2012
Nationality
British
Occupation
Director

MAREX SPECTRON INTERNATIONAL LIMITED

Correspondence address
155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
20 June 2011
Resigned on
31 July 2012
Nationality
British
Occupation
Director

SPECTRON ENERGY EXCHANGE LTD

Correspondence address
Level 5 155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
1 June 2011
Resigned on
25 July 2012
Nationality
British
Occupation
Director

SPECTRON FUTURES LIMITED

Correspondence address
Level 5 155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
1 June 2011
Resigned on
25 July 2012
Nationality
British
Occupation
Director

UK ENERGY EXCHANGE LIMITED

Correspondence address
Level Five 155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
1 June 2011
Resigned on
25 July 2012
Nationality
British
Occupation
Director

LONDON ENERGY EXCHANGE LIMITED

Correspondence address
Level Five 155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
1 June 2011
Resigned on
25 July 2012
Nationality
British
Occupation
Director

4GP LEASES LIMITED

Correspondence address
155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
1 June 2011
Resigned on
25 July 2012
Nationality
British
Occupation
Director

SPECTRON METALS LTD

Correspondence address
Level Five 155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
1 June 2011
Resigned on
25 July 2012
Nationality
British
Occupation
Director

SPECTRON EMETALS LIMITED

Correspondence address
Level Five 155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
1 June 2011
Resigned on
25 July 2012
Nationality
British
Occupation
Director

SPECTRON SERVICES LIMITED

Correspondence address
155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
1 June 2011
Resigned on
25 July 2012
Nationality
British
Occupation
Director

MAREX FINANCIAL

Correspondence address
155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
11 February 2010
Resigned on
31 July 2012
Nationality
British
Occupation
Director

CARLTON COMMODITIES 2004 LLP

Correspondence address
Level 5 155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
llp-designated-member
Date of birth
July 1953
Appointed on
11 February 2010
Resigned on
25 July 2012

EASYSCREEN LIMITED

Correspondence address
Level One, 155 Bishopsgate, London, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
11 February 2010
Resigned on
25 July 2012
Nationality
British
Occupation
Director

MAREX USA LIMITED

Correspondence address
155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
23 June 2009
Resigned on
31 July 2012
Nationality
British
Occupation
Director

MAREX SERVICES LTD

Correspondence address
155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
11 November 2008
Resigned on
25 July 2012
Nationality
British
Occupation
Director

WITAN COURT LIMITED

Correspondence address
The Millers Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA
Role RESIGNED
director
Date of birth
July 1953
Appointed on
10 September 2002
Resigned on
11 June 2008
Nationality
British
Occupation
Head Of Finance Systems& Admin

Average house price in the postcode CM22 7PA £643,000

SEB UK PENSION TRUSTEES LIMITED

Correspondence address
The Millers Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA
Role RESIGNED
director
Date of birth
July 1953
Appointed on
19 January 2001
Resigned on
11 June 2008
Nationality
British
Occupation
Head Of Finance Systems & Admi

Average house price in the postcode CM22 7PA £643,000

SEB NOMINEES LIMITED

Correspondence address
The Millers Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA
Role RESIGNED
director
Date of birth
July 1953
Appointed on
23 November 1999
Resigned on
11 June 2008
Nationality
British
Occupation
Head Of Finance Systems And Ad

Average house price in the postcode CM22 7PA £643,000

SCANDBANK NOMINEES LIMITED

Correspondence address
The Millers Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA
Role RESIGNED
director
Date of birth
July 1953
Appointed on
1 February 1995
Resigned on
11 June 2008
Nationality
British
Occupation
Head Of Finance Systems And Ad

Average house price in the postcode CM22 7PA £643,000

ENSKILDA SECURITIES LIMITED

Correspondence address
The Millers Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA
Role RESIGNED
director
Date of birth
July 1953
Appointed on
30 January 1995
Resigned on
11 June 2008
Nationality
British
Occupation
Head Of Finance Systems And Ad

Average house price in the postcode CM22 7PA £643,000

SKANDINAVISKA ENSKILDA LIMITED

Correspondence address
The Millers Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA
Role RESIGNED
director
Date of birth
July 1953
Appointed on
30 January 1995
Resigned on
11 June 2008
Nationality
British
Occupation
Head Of Finance Systems And Ad

Average house price in the postcode CM22 7PA £643,000

SEB LEASING LIMITED

Correspondence address
The Millers Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA
Role RESIGNED
director
Date of birth
July 1953
Appointed on
30 January 1995
Resigned on
23 June 2008
Nationality
British
Occupation
Head Of Finance Syetems And Ad

Average house price in the postcode CM22 7PA £643,000

SCANDINAVIAN BANK LIMITED

Correspondence address
The Millers Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA
Role RESIGNED
director
Date of birth
July 1953
Appointed on
30 January 1995
Resigned on
11 June 2008
Nationality
British
Occupation
Head Of Finance Systems And Ad

Average house price in the postcode CM22 7PA £643,000

EFL FUTURES LIMITED

Correspondence address
The Millers Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA
Role RESIGNED
director
Date of birth
July 1953
Appointed on
30 January 1995
Resigned on
9 June 2008
Nationality
British
Occupation
Head Of Finance Systems And Ad

Average house price in the postcode CM22 7PA £643,000