Marken Time Critical Express Limited LONDON


Marken Time Critical Express started in year 2002 as Private Limited Company with registration number 04438909. The Marken Time Critical Express company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Ground Floor 107 Power Road. Postal code: W4 5PY. Since June 10, 2002 Marken Time Critical Express Limited is no longer carrying the name Tamana.

The company has 5 directors, namely Lindsey S., James C. and Emily S. and others. Of them, Doaa F. has been with the company the longest, being appointed on 26 September 2014 and Lindsey S. and James C. have been with the company for the least time - from 11 September 2023. 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.

Marken Time Critical Express Limited Address / Contact

Office Address Ground Floor 107 Power Road
Office Address2 Chiswick
Town London
Post code W4 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438909
Date of Incorporation Wed, 15th May 2002
Industry Other transportation support activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Lindsey S.

Position: Director

Appointed: 11 September 2023

James C.

Position: Director

Appointed: 11 September 2023

Emily S.

Position: Director

Appointed: 12 August 2022

Ariette V.

Position: Director

Appointed: 20 January 2020

Doaa F.

Position: Director

Appointed: 26 September 2014

Jeffrey F.

Position: Director

Appointed: 01 September 2021

Resigned: 12 August 2022

Joseph M.

Position: Director

Appointed: 30 September 2018

Resigned: 01 September 2021

Daniel S.

Position: Director

Appointed: 01 April 2017

Resigned: 30 September 2018

Andrew G.

Position: Director

Appointed: 01 April 2017

Resigned: 18 August 2023

Peter S.

Position: Director

Appointed: 22 December 2016

Resigned: 01 April 2017

Luis A.

Position: Director

Appointed: 22 December 2016

Resigned: 01 April 2017

Peter D.

Position: Director

Appointed: 22 December 2016

Resigned: 01 April 2017

Rebecca J.

Position: Secretary

Appointed: 06 August 2015

Resigned: 22 December 2016

Yifat S.

Position: Director

Appointed: 11 December 2014

Resigned: 11 November 2016

Steve M.

Position: Director

Appointed: 26 September 2014

Resigned: 22 December 2016

Brian C.

Position: Director

Appointed: 11 December 2013

Resigned: 09 May 2014

Alan G.

Position: Director

Appointed: 30 August 2013

Resigned: 30 April 2014

Christopher O.

Position: Director

Appointed: 17 May 2012

Resigned: 30 August 2013

Marion A.

Position: Director

Appointed: 16 December 2011

Resigned: 11 December 2014

Wesley W.

Position: Director

Appointed: 11 July 2011

Resigned: 20 January 2020

James B.

Position: Director

Appointed: 05 April 2011

Resigned: 10 September 2013

Lars M.

Position: Director

Appointed: 05 April 2011

Resigned: 16 December 2011

Finian O.

Position: Director

Appointed: 30 August 2006

Resigned: 05 April 2011

Simon M.

Position: Secretary

Appointed: 31 March 2006

Resigned: 05 April 2011

Douglas E.

Position: Director

Appointed: 19 March 2003

Resigned: 16 March 2006

John C.

Position: Director

Appointed: 19 March 2003

Resigned: 13 August 2004

Ian S.

Position: Director

Appointed: 01 July 2002

Resigned: 19 March 2003

Bruce C.

Position: Director

Appointed: 06 June 2002

Resigned: 15 June 2010

Kenneth P.

Position: Director

Appointed: 06 June 2002

Resigned: 16 March 2006

Simon M.

Position: Director

Appointed: 16 May 2002

Resigned: 05 April 2011

Exel Nominee No 2 Limited

Position: Corporate Director

Appointed: 16 May 2002

Resigned: 16 March 2006

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 May 2002

Resigned: 16 March 2006

Rm Nominees Limited

Position: Corporate Director

Appointed: 15 May 2002

Resigned: 16 May 2002

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 15 May 2002

Resigned: 16 May 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Marken Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marken Limited

Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01485138
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tamana June 10, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 21st, July 2023
Free Download (34 pages)

Company search

Advertisements