DENTON CORKER MARSHALL LIMITED

Address:
3.04 The Frames, 1 Phipp Street, London, EC2A 4PS, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
71111 Architectural activities
71112 Urban planning and landscape architectural activities

Office Location

Address 3.04 THE FRAMES
1 PHIPP STREET
Post Town LONDON
Post Code EC2A 4PS
Country ENGLAND

Companies with the same location

Entity Name Office Address
DENTON CORKER MARSHALL LLP 3.04 The Frames, 1 Phipp Street, London, EC2A 4PS, England

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2A 4PS
SIC Code 71111 - Architectural activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches