• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Marken LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Hounslow
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Marken LTD
  • Address
    ******************
  • SIC Codes
    52290
  • SIC Description
    Other transportation support activities
  • Company Number
    01485138
  • Listing UID
    115547
Google Advert
Location
  • 109 Power Rd, Chiswick, London W4 5PY, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.494045
  • Longitude
    -0.279784
  • Easting
    519515.0
  • Northing
    178636.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL472664
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, February 22, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    COURT, James Mark
    Appointed On: September 11, 2023
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY
    FATHALLAH, Doaa Abdel
    Appointed On: September 5, 2012
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom
    VAN STRIEN, Ariette
    Appointed On: January 20, 2020
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY
    MUELLER, Simon
    Appointed On: March 16, 2006
    Occupation: N/A
    Role: secretary
    Address: Unit 3, Hogarth Business Park, Burlington Lane, Chiswick, London, W4 2TX, United Kingdom
    Resigned On: April 5, 2011
    POWELL, Kenneth John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 2064 Dickson Road, Mississauga, Ontario, L5b 1y6, Canada
    Resigned On: November 24, 1997
    WALLS, Kenneth Charles
    Appointed On: November 24, 1997
    Occupation: N/A
    Role: secretary
    Address: 4 Squirrel Rise, Marlow Bottom, Buckinghamshire, SL7 3PN
    Resigned On: December 15, 2000
    EXEL SECRETARIAL SERVICES LIMITED
    Appointed On: December 15, 2000
    Occupation: N/A
    Role: corporate-secretary
    Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
    Resigned On: March 16, 2006
    ABASCAL, Marion Jacqueline Michelle
    Appointed On: April 11, 2013
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom
    Resigned On: December 11, 2014
    ABASCAL, Marion Jacqueline Michelle
    Appointed On: December 16, 2011
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom
    Resigned On: September 5, 2012
    ADAMS, Mark Leonard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Birchlea Denham Green Lane, Denham, Uxbridge, Middlesex, UB9 5LG
    Resigned On: October 31, 1999
    ARRIAGA ARIAS, Luis
    Appointed On: December 22, 2016
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY
    Resigned On: April 1, 2017
    BAILEY, James David
    Appointed On: April 11, 2013
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom
    Resigned On: September 10, 2013
    BAILEY, James David
    Appointed On: April 5, 2011
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom
    Resigned On: September 5, 2012
    COGHLAN, John Bernard
    Appointed On: March 3, 2003
    Occupation: N/A
    Role: director
    Address: 1 Langley Grove, New Malden, Surrey, KT3 3AL
    Resigned On: March 16, 2006
    CORRWAY, Brian
    Appointed On: December 11, 2013
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY
    Resigned On: May 9, 2014
    CRAIG, Bruce Timothy
    Appointed On: September 1, 1998
    Occupation: N/A
    Role: director
    Address: Unit 3, Hogarth Business Park, Burlington Lane, Chiswick, London, W4 2TX, United Kingdom
    Resigned On: June 15, 2010
    DUNSTAN, Peter Kingsley
    Appointed On: December 22, 2016
    Occupation: N/A
    Role: director
    Address: Ups House, Forest Road, Feltham, Middlesex, TW13 7DY, United Kingdom
    Resigned On: April 1, 2017
    ELLIS, Robert Keith
    Appointed On: May 31, 2012
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom
    Resigned On: January 31, 2014
    EVANS, Douglas George
    Appointed On: March 3, 2003
    Occupation: N/A
    Role: director
    Address: 102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
    Resigned On: March 16, 2006
    FIRESTONE, Jeffrey David
    Appointed On: September 1, 2021
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY
    Resigned On: August 12, 2022
    GRAVATT, Andrew Scott
    Appointed On: April 1, 2017
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY
    Resigned On: August 18, 2023
    GULLAN, Alan Graham Hugh
    Appointed On: July 22, 2013
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom
    Resigned On: April 30, 2014
    HOWSE, Christopher John
    Appointed On: January 4, 2000
    Occupation: N/A
    Role: director
    Address: 52 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HQ
    Resigned On: August 6, 2001
    MCDONALD, Tarquin
    Appointed On: April 5, 2011
    Occupation: N/A
    Role: director
    Address: Unit 3, Hogarth Business Park, Burlington Lane, Chiswick, London, W4 2TX, United Kingdom
    Resigned On: December 16, 2011
    MENZIES, Steve John
    Appointed On: July 11, 2014
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY
    Resigned On: December 22, 2016
    MOZZALI, Joseph
    Appointed On: September 30, 2018
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY
    Resigned On: September 1, 2021
    MUELLER, Simon
    Appointed On: March 5, 2002
    Occupation: N/A
    Role: director
    Address: Unit 3, Hogarth Business Park, Burlington Lane, Chiswick, London, W4 2TX, United Kingdom
    Resigned On: April 5, 2011
    MYERS, Clare Suzanne
    Appointed On: December 14, 1998
    Occupation: N/A
    Role: director
    Address: 32 Chestnut Road, Twickenham, Middlesex, TW2 5QZ
    Resigned On: July 6, 2001
    O'CONNELL, Christopher John
    Appointed On: May 17, 2012
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom
    Resigned On: July 22, 2013
    O'DRISCOLL, Finian Noel
    Appointed On: August 30, 2006
    Occupation: N/A
    Role: director
    Address: Unit 3, Hogarth Business Park, Burlington Lane, Chiswick, London, W4 2TX, United Kingdom
    Resigned On: April 5, 2011
    PEARCE, Christopher
    Appointed On: September 1, 1998
    Occupation: N/A
    Role: director
    Address: 26 Millais, Horsham, West Sussex, RH13 6BS
    Resigned On: December 30, 1998
    PORTER, Melvin Robert
    Appointed On: May 22, 1997
    Occupation: N/A
    Role: director
    Address: Highfield House Manor Wood Gate, Lower Shiplake, Henley On Thames, RG9 3BY
    Resigned On: December 17, 1999
    POWELL, Kenneth John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 2064 Dickson Road, Mississauga, Ontario, L5b 1y6, Canada
    Resigned On: March 19, 2006
    SANFORD JOHNSON, Emily
    Appointed On: August 12, 2022
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY
    Resigned On: September 26, 2024
    SILVERNALE, Daniel Joseph
    Appointed On: April 1, 2017
    Occupation: N/A
    Role: director
    Address: Ground Floor, 107 Power Road, Chiswick, London, W4 5PY
    Resigned On: September 30, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    MARKEN LIMITED
    Company Number
    01485138
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 17, 2025
    Next Due
    December 1, 2026
    Next Made Up To
    November 17, 2026
    Overdue
    No
    Date Of Creation
    March 13, 1980
    ETag
    72d9d984bf35dba275223657c4fea6e077b6479f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 17, 2015
    Previous Company Names
    Ceased On
    December 31, 1980
    Effective From
    March 13, 1980
    Name
    MASTEREND LIMITED
    Registered Office Address
    Address Line 1
    Ground Floor 107 Power Road
    Address Line 2
    Chiswick
    Locality
    London
    Post Code
    W4 5PY
    Type
    ltd

    You May Also Be Interested In

    S. Spavin Limited Verified listing

    • Spavin LTD, Scotter Road South, Scunthorpe, DN17 2BW
    • North Lincolnshire
    • Other transportation support activities
    • Carrier, Dealer

    Import Export Services LTD Verified listing

    • IES, 1 Portview Road, Avonmouth, BS119LS
    • Bristol, City of
    • Installation of industrial machinery and equipment, Other transportation support activities, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    MHJ Logistics Limited Verified listing

    • 102, Denbrook Avenue, Bradford, BD4 0QN
    • Bradford
    • Other transportation support activities
    • Carrier, Dealer

    M & E Logistics Limited Verified listing

    • 42, Sycamore Drive, Huntingdon, PE29 7JB
    • Huntingdonshire
    • Freight transport by road, Other transportation support activities
    • Carrier, Broker, Dealer

    Diamond Eurogistics Limited Verified listing

    • European Business Centre, Unit 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN
    • Wakefield
    • Other transportation support activities
    • Carrier, Broker, Dealer

    Fast Care Services LTD Verified listing

    • 6, Elder Grove, Wombourne, Wolverhampton, WV5 0EN
    • South Staffordshire
    • Sale of used cars and light motor vehicles, Removal services, Other transportation support activities, Other residential care activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link