Marr Holdings Limited LONDON


Marr Holdings Limited was officially closed on 2021-09-21. Marr Holdings was a private limited company that could have been found at Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, UNITED KINGDOM. The company (formed on 1990-05-25) was run by 3 directors.
Director Sean P. who was appointed on 24 April 2019.
Director Christopher M. who was appointed on 29 August 2017.
Director Lawson M. who was appointed on 29 August 2017.

The company was classified as "non-trading company" (74990). The last confirmation statement was sent on 2021-03-02 and last time the accounts were sent was on 31 December 2019. 2016-02-28 was the date of the last annual return.

Marr Holdings Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02506120
Date of Incorporation Fri, 25th May 1990
Date of Dissolution Tue, 21st Sep 2021
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 16th Mar 2022
Last confirmation statement dated Tue, 2nd Mar 2021

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Christopher M.

Position: Director

Appointed: 29 August 2017

Lawson M.

Position: Director

Appointed: 29 August 2017

Alan M.

Position: Secretary

Resigned: 27 November 1992

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 29 August 2017

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 29 August 2017

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 29 August 2017

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Robert M.

Position: Director

Appointed: 12 August 2002

Resigned: 17 October 2007

Deborah K.

Position: Director

Appointed: 12 August 2002

Resigned: 01 July 2008

Susan R.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 November 2006

Neil P.

Position: Director

Appointed: 11 April 2002

Resigned: 18 June 2010

Richard B.

Position: Director

Appointed: 19 June 2000

Resigned: 11 April 2002

Richard B.

Position: Secretary

Appointed: 02 June 2000

Resigned: 26 April 2002

Robert B.

Position: Secretary

Appointed: 28 December 1999

Resigned: 02 June 2000

Columb H.

Position: Secretary

Appointed: 05 March 1997

Resigned: 28 December 1999

Ian J.

Position: Secretary

Appointed: 04 March 1996

Resigned: 05 March 1997

Stephen L.

Position: Director

Appointed: 04 March 1996

Resigned: 12 August 2002

Alan J.

Position: Director

Appointed: 04 March 1996

Resigned: 03 September 1999

Frances D.

Position: Secretary

Appointed: 22 September 1995

Resigned: 04 March 1996

Clive S.

Position: Director

Appointed: 28 July 1995

Resigned: 04 March 1996

David L.

Position: Secretary

Appointed: 10 June 1994

Resigned: 20 September 1995

Frances D.

Position: Director

Appointed: 09 May 1994

Resigned: 04 March 1996

Alan M.

Position: Secretary

Appointed: 08 March 1994

Resigned: 10 June 1994

Richard B.

Position: Director

Appointed: 01 March 1994

Resigned: 04 March 1996

Ronald K.

Position: Secretary

Appointed: 01 June 1993

Resigned: 08 March 1994

Jack W.

Position: Secretary

Appointed: 27 November 1992

Resigned: 27 April 1993

Jack W.

Position: Director

Appointed: 27 November 1992

Resigned: 27 April 1993

Robert N.

Position: Director

Appointed: 07 October 1992

Resigned: 04 March 1996

Gerard L.

Position: Director

Appointed: 10 August 1992

Resigned: 04 March 1996

Cyril F.

Position: Director

Appointed: 10 August 1992

Resigned: 28 July 1995

Alan M.

Position: Director

Appointed: 25 May 1992

Resigned: 31 July 1996

Richard W.

Position: Director

Appointed: 25 May 1992

Resigned: 27 April 1993

Martin B.

Position: Director

Appointed: 25 May 1992

Resigned: 05 March 1997

Ronald K.

Position: Director

Appointed: 25 May 1992

Resigned: 10 March 1994

Quentin W.

Position: Director

Appointed: 25 May 1992

Resigned: 15 December 1999

People with significant control

Punch Taverns (Ib) Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, 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 1899248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 29 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, November 2020
Free Download (86 pages)

Company search

Advertisements