Marie Curie Trading Limited LONDON


Marie Curie Trading started in year 1988 as Private Limited Company with registration number 02292795. The Marie Curie Trading company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at One Embassy Gardens. Postal code: SW11 7BW.

At present there are 3 directors in the the company, namely Matthew T., Richard W. and Maria N.. In addition one secretary - Kelly Y. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marie Curie Trading Limited Address / Contact

Office Address One Embassy Gardens
Office Address2 8 Viaduct Gardens
Town London
Post code SW11 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02292795
Date of Incorporation Mon, 5th Sep 1988
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Matthew T.

Position: Director

Appointed: 20 September 2023

Richard W.

Position: Director

Appointed: 20 September 2023

Kelly Y.

Position: Secretary

Appointed: 16 June 2022

Maria N.

Position: Director

Appointed: 28 February 2022

Amanda S.

Position: Director

Appointed: 13 July 2021

Resigned: 29 September 2023

Margaret A.

Position: Director

Appointed: 12 January 2021

Resigned: 28 February 2022

Tricia O.

Position: Secretary

Appointed: 11 March 2019

Resigned: 15 October 2021

Elizabeth S.

Position: Secretary

Appointed: 25 June 2018

Resigned: 11 March 2019

Meredith N.

Position: Director

Appointed: 31 January 2018

Resigned: 18 June 2021

Steve C.

Position: Director

Appointed: 12 May 2017

Resigned: 20 September 2023

Jackie F.

Position: Director

Appointed: 10 May 2017

Resigned: 12 January 2021

Gareth W.

Position: Director

Appointed: 14 May 2015

Resigned: 20 March 2018

Jude B.

Position: Director

Appointed: 14 May 2015

Resigned: 31 January 2018

Panayiota L.

Position: Secretary

Appointed: 03 March 2014

Resigned: 25 June 2018

Philip F.

Position: Director

Appointed: 13 September 2011

Resigned: 30 October 2014

Andrew W.

Position: Director

Appointed: 16 September 2008

Resigned: 28 April 2017

Sandra O.

Position: Director

Appointed: 03 September 2002

Resigned: 01 October 2009

Trevor L.

Position: Secretary

Appointed: 12 February 2001

Resigned: 24 December 2013

Claire N.

Position: Secretary

Appointed: 01 January 2001

Resigned: 12 February 2001

Claire N.

Position: Director

Appointed: 01 November 2000

Resigned: 12 September 2007

David H.

Position: Secretary

Appointed: 31 August 2000

Resigned: 31 December 2000

John C.

Position: Director

Appointed: 07 September 1999

Resigned: 03 October 2008

John C.

Position: Director

Appointed: 07 July 1999

Resigned: 30 September 2002

David M.

Position: Director

Appointed: 04 May 1999

Resigned: 08 July 1999

Elizabeth D.

Position: Secretary

Appointed: 01 September 1998

Resigned: 31 August 2000

Patrick S.

Position: Director

Appointed: 05 May 1998

Resigned: 30 September 2002

Roger A.

Position: Director

Appointed: 31 July 1997

Resigned: 22 November 1997

Samantha M.

Position: Secretary

Appointed: 05 March 1996

Resigned: 01 September 1998

Peter J.

Position: Director

Appointed: 05 March 1996

Resigned: 21 July 2000

John C.

Position: Director

Appointed: 07 February 1994

Resigned: 17 January 1995

Samantha B.

Position: Secretary

Appointed: 07 February 1994

Resigned: 15 July 1995

Peter G.

Position: Director

Appointed: 07 February 1994

Resigned: 30 July 1999

David H.

Position: Director

Appointed: 06 July 1993

Resigned: 31 October 2000

Arnold C.

Position: Director

Appointed: 06 July 1993

Resigned: 04 May 1999

Michael T.

Position: Director

Appointed: 20 January 1993

Resigned: 05 May 1998

David H.

Position: Secretary

Appointed: 08 July 1992

Resigned: 07 February 1994

David H.

Position: Director

Appointed: 15 June 1992

Resigned: 07 February 1994

Fiona P.

Position: Director

Appointed: 15 June 1992

Resigned: 17 November 1994

Gayle R.

Position: Director

Appointed: 15 June 1992

Resigned: 12 June 1997

Michael B.

Position: Director

Appointed: 05 March 1992

Resigned: 07 February 1994

Anthony G.

Position: Director

Appointed: 05 March 1992

Resigned: 15 June 1992

Anna V.

Position: Director

Appointed: 05 March 1992

Resigned: 03 September 2004

Brian R.

Position: Director

Appointed: 05 March 1992

Resigned: 05 March 1996

Antony B.

Position: Director

Appointed: 05 March 1992

Resigned: 15 June 1992

Nimal A.

Position: Secretary

Appointed: 05 March 1992

Resigned: 08 July 1992

Michael C.

Position: Director

Appointed: 05 March 1992

Resigned: 05 March 1996

Paul M.

Position: Director

Appointed: 05 March 1992

Resigned: 05 March 1996

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 27th, November 2023
Free Download (17 pages)

Company search