DENTON CORKER MARSHALL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02461549. The registration start date is January 19, 1990. The current status is Active.
Company Number | 02461549 |
Company Name | DENTON CORKER MARSHALL LIMITED |
Registered Address |
3.04 The Frames 1 Phipp Street London EC2A 4PS England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-01-19 |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2017-02-16 |
Returns Last Update | 2016-01-19 |
Confirmation Statement Due Date | 2021-03-02 |
Confirmation Statement Last Update | 2020-01-19 |
Mortgage Charges | 4 |
Mortgage Outstanding | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
71111 | Architectural activities |
71112 | Urban planning and landscape architectural activities |
Address |
3.04 THE FRAMES 1 PHIPP STREET |
Post Town | LONDON |
Post Code | EC2A 4PS |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
DENTON CORKER MARSHALL LLP | 3.04 The Frames, 1 Phipp Street, London, EC2A 4PS, England |
Entity Name | Office Address |
---|---|
HEIDI PAY LTD | The Frames Shoreditch 1 Phipp Street, Unit 405, London, EC2A 4PS, England |
SOURCE TODAY RETAIL LIMITED | The Frames Business Centre, 1 Phipp Street, London, EC2A 4PS, England |
KISS OF WINE LIMITED | 201 The Frames Business Centre, 1 Phipp Street, London, EC2A 4PS, England |
HABITUAL HEALTH LTD | The Frames 1 Phipp Street, Unit 411, London, EC2A 4PS, England |
CETO TRACK LIMITED | Unit 216 The Frames, Phipp Street, London, EC2A 4PS, England |
WORKFORCE ENTERPRISES LIMITED | Office 208, 2nd Floor, The Frames, 1 Phipp Street, London, EC2A 4PS, United Kingdom |
BREAKING BARRIERS TRADING LTD | The Frames, Office Unit 202, 2nd Floor, 1 Phipp Street, London, EC2A 4PS, United Kingdom |
DAVID NEWTON LIMITED | Unit 316, The Frames, 1 Phipp Street, London, EC2A 4PS, United Kingdom |
RICHARD CHAPMAN LIMITED | 410 The Frames, Phipp Street, London, EC2A 4PS, England |
AUDACITY GLOBAL LIMITED | The Frames 1 Phipp Street, Ec2a 4ps, Unit G02, London, EC2A 4PS, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
QUINLAN, Stephen Charles | Secretary (Active) | 501 Milliners House, Eastfields Avenue, London, United Kingdom, SW18 1LP | / 12 January 2012 |
/ |
|
DENTON, John | Director (Active) | 5/185, Flinders Lane, Melbourne, Victoria 3000, Australia | November 1945 / 16 September 2010 |
Australian / Australia |
Company Director |
QUINLAN, Stephen Charles | Director (Active) | 501 Milliners House, Eastfields Avenue, London, United Kingdom, SW18 1LP | December 1951 / |
British / United Kingdom |
Architect |
RINTOUL, John Michael | Director (Active) | 75 Whitechapel Road, East London Works Unit 3.22, 75 Whitechapel Road, London, England, E1 1DU | March 1962 / 20 October 2006 |
British / England |
Architect |
QUINLAN, Stephen Charles | Secretary (Resigned) | 54 Thurleigh Road, London, SW12 8UD | / 11 May 1994 |
/ |
|
SEXTON, Rose Marie | Secretary (Resigned) | 6 Braid Court, Lawford Road Chiswick, London, W4 3HS | / 30 September 1994 |
/ |
|
CORKER, William Spiers | Director (Resigned) | 74 Little Page St Middle Park, Victoria 3206, Australia | February 1945 / |
Australian / |
Architect |
DENTON, John | Director (Resigned) | 5/185 Flinders Lane, Melbourne, Victoria 3000, Australia | November 1945 / |
Australian / Australia |
Architect |
GIBSON, James Christopher | Director (Resigned) | D2 Pine Lodge 10, Shouson Hill Road West, Hong Kong | July 1953 / |
British / |
Architect |
HENDROPURNOMO, Budiman | Director (Resigned) | Jalan Dharma Jaya No 9, Pejaten Pasor Mineeu, Jakarta Selatan, Indonesia | March 1954 / |
Indonesian / |
Architect |
JOHNSON, Richard | Director (Resigned) | 12 Cooper Crescent, Wahroonga Nsw 2076, Australia | May 1946 / |
Australian / |
Architect |
MARSHALL, Barrington Charles | Director (Resigned) | 707 Rathdowne Street, North Carlton, Victoria 3154, Australia | January 1946 / |
Australian / |
Architect |
PILTON, Adrian Duncan | Director (Resigned) | 65 Beresford Roada, Rose Bay Nsw 2089, Australia | January 1947 / |
British / |
Company Director |
WALKER, Jeffrey | Director (Resigned) | 298 Glenmore Road, Paddington Nsw 2021, Australia | March 1950 / |
Australian / |
Architect |
Post Town | LONDON |
Post Code | EC2A 4PS |
SIC Code | 71111 - Architectural activities |
Please provide details on DENTON CORKER MARSHALL LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.