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