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

Marson Fabrics (london) Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Camden
  • 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
    Marson Fabrics (london) Limited
  • Address
    ******************
  • SIC Codes
    46410
  • SIC Description
    Wholesale of textiles
  • Company Number
    01944332
  • Listing UID
    160815
Google Advert
Location
  • 1ST Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.522162
  • Longitude
    -0.135368
  • Easting
    529460.0
  • Northing
    182008.0
  • Opportunities
    2
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL70198
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, October 12, 2015
    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
    LOUIS, Nicholas
    Appointed On: March 31, 2016
    Occupation: N/A
    Role: secretary
    Address: 29th Floor, 40 Bank Street, London, E14 5NR
    LOUIS, Nicholas
    Appointed On: November 10, 2006
    Occupation: N/A
    Role: director
    Address: 1st Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD, United Kingdom
    MYERS, Laurence Marc
    Appointed On: December 20, 2010
    Occupation: N/A
    Role: director
    Address: 1st Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD, United Kingdom
    FENTON, Kenneth John
    Appointed On: February 2, 1996
    Occupation: N/A
    Role: secretary
    Address: 9 Downhurst Court, 49 Parson Street, Hendon, London, NW4 1QT
    Resigned On: May 8, 2003
    FENTON, Kenneth John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Humberstone House, Humberstone Gate, Leicester, LE1 1WB
    Resigned On: March 6, 1992
    HEATH, Alister John
    Appointed On: May 8, 2003
    Occupation: N/A
    Role: secretary
    Address: 1st Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD, United Kingdom
    Resigned On: March 31, 2016
    KAZI, Sikander Ahmed
    Appointed On: March 6, 1992
    Occupation: N/A
    Role: secretary
    Address: 45 Erskine Road, Walthamstow, London, E17 6RZ
    Resigned On: February 8, 1996
    CHANES, Amanda Sara
    Appointed On: December 1, 1993
    Occupation: N/A
    Role: director
    Address: 16, Beechwood Avenue, Finchley, London, N3 3AX, United Kingdom
    Resigned On: October 21, 2009
    FENTON, Kenneth John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 9 Downhurst Court, 49 Parson Street, Hendon, London, NW4 1QT
    Resigned On: May 8, 2003
    HEATH, Alister John
    Appointed On: July 30, 1996
    Occupation: N/A
    Role: director
    Address: 1st Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD, United Kingdom
    Resigned On: March 31, 2016
    LAMB, Ronald Frank
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 14 Oaks Road, Shirley, Croydon, Surrey, CR0 5HL
    Resigned On: November 30, 2012
    RIORDAN, Darren Tony
    Appointed On: March 2, 1998
    Occupation: N/A
    Role: director
    Address: Old Post Office, Wigley Bush Lane, South Weald, Brentwood, Essex, CM14 5QN
    Resigned On: June 24, 2005
    ROBERTS, Peter
    Appointed On: October 1, 1995
    Occupation: N/A
    Role: director
    Address: 75 Overstone Road, Harpenden, Hertfordshire, AL5 5PL
    Resigned On: October 24, 2001
    SINGER, Anthony John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 89 Westfield, 15 Kidderpore Avenue, London, NW3 7SG
    Resigned On: December 1, 2006
    SINGER, Benita
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 31 Deacons Hill Road, Elstree, Borehamwood, Hertfordshire, WD6 3HY
    Resigned On: March 6, 1992
    WILLIAMS, David Basil
    Appointed On: December 18, 2006
    Occupation: N/A
    Role: director
    Address: 1st Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD, United Kingdom
    Resigned On: August 13, 2019
    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, 2018
    Period End On
    December 31, 2018
    Type
    full
    Company Name
    MARSON FABRICS (LONDON) LIMITED
    Company Number
    01944332
    Company Status
    dissolved
    Status
    active
    date_of_cessation
    March 18, 2024
    Date Of Creation
    September 4, 1985
    ETag
    21c49013783e027b8f9d195a2786a16555aa31e6
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 15, 2015
    Previous Company Names
    Ceased On
    September 30, 1985
    Effective From
    September 4, 1985
    Name
    CREOSTORE LIMITED
    Registered Office Address
    Address Line 1
    29th Floor 40 Bank Street
    Locality
    London
    Post Code
    E14 5NR
    Type
    ltd

    You May Also Be Interested In

    Nytnyt Limited Verified listing

    • Razi Mart, Bradford Road, Dewsbury, WF13 2HA
    • Kirklees
    • Wholesale of textiles
    • Carrier, Broker, Dealer

    Graffiti Print LTD Verified listing

    • Graffiti Print LTD, Buckland Road, Bideford, EX39 5EU
    • Torridge
    • Manufacture of other textiles n.e.c., Wholesale of textiles, Artistic creation
    • Carrier, Broker, Dealer

    Cranford Recycling UK LTD Trading AS Recycle UK Verified listing

    • Unit 7 Leestone Road, Sharston Industrial Area, Sharston Industrial Area, Manchester, M22 4RN
    • Manchester
    • Wholesale of textiles
    • Carrier, Broker, Dealer

    Trade Carpets (southern) Limited Verified listing

    • Trade Carpets, 31A, Earl Street, Hastings, TN34 1SG
    • Hastings
    • Treatment and disposal of non-hazardous waste, Floor and wall covering, Wholesale of textiles, Retail sale of textiles in specialised stores
    • Carrier, Broker, Dealer

    CTR (collections) LTD Verified listing

    • C T R Collections LTD, Stubby Lane, Uttoxeter, ST14 8LP
    • East Staffordshire
    • Wholesale of textiles, Wholesale of clothing and footwear, Wholesale of waste and scrap
    • Carrier, Broker, Dealer

    GEM Style UK LTD Verified listing

    • 44A, Jellicoe Road, Leicester, LE5 4FN
    • Leicester
    • Wholesale of textiles
    • 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