Download leads from Nexok and grow your business. Find out more

Brian Marshall

British – Born 70 years ago (March 1954)

Brian Marshall
112 Hills Road
Cambridge
CB2 1PH

Current appointments

Resigned appointments

41

Closed appointments

Companies

Company NameSt George's Court Residents' Society Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 28 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Flat 4, St. Georges Court
Cavendish Avenue
Cambridge
CB1 7UP
Company NameHawk Property Development Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Baie House
Yarmouth
Isle Of Wight
PO41 0ND
Company NameTrinity College (CSP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
1 St James Court
Whitefriars
Norwich
Norfolk
NR3 1RU
Company NameSyndicate Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 11 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
24 Mandalay Road
London
SW4 9EE
Company NameNewbury & Thatcham Hospital Building Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 01 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
2nd Floor Aquis House
49-51 Blagrave Street
Reading
Berkshire
RG1 1PL
Company NameM&R 686 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 August 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Wood Hall
Woodhall Lane
Shenley
Hertfordshire
WD7 9AY
Company NameE D Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment Duration4 months (Resigned 28 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
The Workshop
Endlewick House
Arlington
East Sussex
BN26 6RU
Company NameLMH Hospitality Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Lady Margaret Hall
Oxford
Oxfordshire
OX2 6QA
Company NameWorcester College Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Worcester College
Oxford
Oxfordshire
OX1 2HB
Company NameDixies Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1998 (same day as company formation)
Appointment Duration2 months (Resigned 18 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
The Old Byre The Old Byre
Dixies Yard
Ashwell
Hertfordshire
SG7 5NT
Company NameN W Brown & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration1 week (Resigned 01 February 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
2 Moorgate
London
EC2R 6AG
Company NameKirly Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (same day as company formation)
Appointment Duration5 days (Resigned 01 February 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
11 Luard Road
Cambridge
CB2 8PJ
Company NameADC Products (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2000 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 11 August 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
4th Floor Phoenix House
1 Station Hill
Reading
Berkshire
RG1 1NB
Company NameM&R Secretarial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (2 months, 3 weeks after company formation)
Appointment Duration12 years (Resigned 31 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Botanic House
100 Hills Road
Cambridge
CB2 1PH
Company NameReciprocal Space Ventures Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1991 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 12 March 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Francis House
112 Hills Road
Cambridge
CB2 1PH
Company NameSterling Caravans Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 June 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Dunswell Road
Cottingham
North Humberside
HU16 4JX
Company NameHawkins Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1991 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 July 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
17 Alms Hill
Bourn
Cambridge
CB3 7SH
Company NameQualisound Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1991 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 August 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Qualitair House
London Road
Six Mile Bottom Newmarket
Suffolk
CB8 0UL
Company NameCambridge Surface Analytics Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1991 (same day as company formation)
Appointment Duration4 months (Resigned 05 September 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Francis House
112 Hills Road
Cambridge
CB2 1PH
Company NameANSA Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 August 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Building 3 Chalfont Park
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0DZ
Company NameMillfields House Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1991 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 October 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameDisc Direct Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 15 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
10 Maltings Drive
Harleston
Norfolk
IP20 9EY
Company NameDiscs Direct Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 February 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
10 Maltings Drive
Harleston
Norfolk
IP20 9EY
Company NameCP Propco 1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 09 May 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameKalibrant Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 January 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
C/O Anthony Batty & Co
Newhouse Suite 24
67-68 Hatton Garden
London
EC1N 8JY
Company NameU H Health Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1996 (1 week, 2 days after company formation)
Appointment Duration4 months (Resigned 19 November 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
University Of Hertfordshire
College Lane
Hatfield
Hertfordshire
AL10 9AB
Company NamePortable Flooring Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1996 (4 weeks after company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 November 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
112 Hills Road
Cambridge
CB2 1PH
Company NameAmarin Pharmaceuticals Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment Duration4 days (Resigned 02 September 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
7 Curzon Street
London
W1J 5HG
Company NameParktel Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
25 Church Street
Godalming
Surrey
GU7 1EL
Company NameBroomfield Forest Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Bidwell House
Trumpington Road
Cambridge
Cambridgeshire
CB2 9LD
Company NameMRSJ Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 06 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
6 Buckingham Place
London
SW1E 6HR
Company NameParktel Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 11 October 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
3rd Floor Henrietta House
17-18 Henrietta Street
London
WC2E 8QH
Company NameCraigwell Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment Duration4 months (Resigned 29 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Wood Hall Lane
Shenley
Radlett
Hertfordshire
WD7 9AA
Company NameBrancaster Potatoes Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment Duration3 months (Resigned 29 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Field House
Brancaster
Kings Lynn
Norfolk
PE31 8AG
Company NameUH Combinatorial Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
112 Hills Road
Cambridge
CB2 1PH
Company NameIndependent Cost And Service Evaluation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment Duration5 months (Resigned 24 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
South Wing
Parkhill, Littlehempston
Totnes
Devon
TQ9 6LY
Company NameBell Support Services Group Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 November 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Salisbury House
Station Road
Cambridge
CB1 2LA
Company NameCondio Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 November 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
10 Browns Wood
East Grinstead
W. Sussex
RH19 2RS
Company NameMantle (Harlow) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1998 (same day as company formation)
Appointment Duration2 months (Resigned 18 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
The Priory Thremhall Park
Start Hill
Bishops Stortford
Hertfordshire
CM22 7WE
Company NameThe Quaid Project Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1999 (5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
C/O Singla & Company
12 Devereux Court Strand
London
WC2R 3JL
Company NameNewton Chinneck Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (1 year after company formation)
Appointment Duration1 month (Resigned 06 June 1991)
Assigned Occupation Solicitor
Addresses
Correspondence Address
112 Hills Road
Cambridge
CB2 1PH
Registered Company Address
Jupiter House, Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing