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

Mr Francis Angus Locke Marx

British – Born 42 years ago (December 1981)

Mr Francis Angus Locke Marx
30 Imperial Square
London
SW6 2AE

Current appointments

7

Resigned appointments

Closed appointments

2

Companies

Company NameThe National Investment Company Limited
Company StatusActive
Company Ownership
3.27%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 November 2007 (105 years, 12 months after company formation)
Appointment Duration16 years, 6 months
Assigned Occupation Management Consultant
Addresses
Correspondence Address
Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Registered Company Address
Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Company NameThe Dundee Property Reversionary Company, Ltd.
Company StatusActive
Company Ownership
4.68%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 November 2007 (99 years, 9 months after company formation)
Appointment Duration16 years, 6 months
Assigned Occupation Management Consultant
Addresses
Correspondence Address
Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Registered Company Address
Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Company NameMonte Rosa Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 September 2013 (same day as company formation)
Appointment Duration10 years, 9 months
Assigned Occupation Business Owner
Addresses
Correspondence Address
30 Imperial Square
London
SW6 2AE
Registered Company Address
Thimble Hall Middlecot
Quarley
Andover
SP11 8PS
Company NameKentra Bay Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 February 2021 (same day as company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Abpac House Wessex Way
Wincanton Business Park
Wincanton
BA9 9RR
Registered Company Address
Abpac House Wessex Way
Wincanton Business Park
Wincanton
BA9 9RR
Company NameIndren Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 March 2021 (same day as company formation)
Appointment Duration3 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Pigeon House Farm Hatherden
Andover
SP11 0HJ
Registered Company Address
Thimble Hall Middlecot
Quarley
Andover
SP11 8PS
Company NameAbpac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 April 2021 (38 years, 9 months after company formation)
Appointment Duration3 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Abpac House
Wessex Way
Wincanton Business Park
Wincanton Somerset
BA9 9RR
Registered Company Address
Abpac House
Wessex Way
Wincanton Business Park
Wincanton Somerset
BA9 9RR
Company NameZUBE Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 January 2022 (same day as company formation)
Appointment Duration2 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Pigeon House Farm Hatherden
Andover
SP11 0HJ
Registered Company Address
Thimble Hall Middlecot
Quarley
Andover
SP11 8PS
Company NameFalmarx Consultancy Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 May 2010 (same day as company formation)
Appointment Duration3 years, 3 months (Closed 20 August 2013)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
30 Imperial Square
London
SW6 2AE
Registered Company Address
Castlewood House
77-91 New Oxford Street
London
WC1A 1DG
Company NameMonte Rosa Consulting Ltd
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 January 2013 (same day as company formation)
Appointment Duration7 years, 2 months (Closed 07 April 2020)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
30 Imperial Square
London
SW6 2AE
Registered Company Address
First Floor, Telecom House
125-135 Preston Road
Brighton
BN1 6AF

Appointment Timeline

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