This company is commonly known as Aldwych Marine Holdings Ltd. The company was founded 17 years ago and was given the registration number 06323563. The firm's registered office is in WIRRAL. You can find them at Sovereign House Port Causeway, Bromborough, Wirral, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ALDWYCH MARINE HOLDINGS LTD |
---|---|---|
Company Number | : | 06323563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign House Port Causeway, Bromborough, Wirral, United Kingdom, CH62 4TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign House, 4 Christian Road, Douglas, Isle Of Man, Isle Of Man, IM1 2SD | Corporate Secretary | 22 May 2013 | Active |
38, Hillcroft, Governors Hill, Douglas, Isle Of Man, IM2 7DR | Director | 16 February 2024 | Active |
40, Craven Street, Charing Cross, London, England, WC2N 5NG | Corporate Director | 07 August 2007 | Active |
Suite 2b, 143 Main Street, Gibraltar, Gibraltar, GB 11 ZZ | Corporate Secretary | 26 March 2012 | Active |
40, Craven Street, Charing Cross, London, England, WC2N 5NG | Corporate Secretary | 25 July 2007 | Active |
40 Craven Street, London, WC2N 5NG | Director | 01 October 2008 | Active |
The Poplars Victoria Road, Poplar Road, Douglas, Douglas, United Kingdom, | Director | 22 May 2013 | Active |
7, Stevenson Way, Douglas, Isle Of Man, IM2 2EL | Director | 20 March 2019 | Active |
PO BOX 170 Front Street, Churchill Building, Grand Turk, Turks &Caicos Islands, | Corporate Director | 25 July 2007 | Active |
Mr Simon John Denton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 4 3/F Coachworks Arcade, Northgate Street, Chester, England, CH1 2EY |
Nature of control | : |
|
Mr Roberto Scalvini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Office 4 3/F Coachworks Arcade, Northgate Street, Chester, England, CH1 2EY |
Nature of control | : |
|
Mr John Philip Dentith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 4 3/F Coachworks Arcade, Northgate Street, Chester, England, CH1 2EY |
Nature of control | : |
|
Ms Gill Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 4 3/F Coachworks Arcade, Northgate Street, Chester, England, CH1 2EY |
Nature of control | : |
|
Mrs Diane Dentith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 4 3/F Coachworks Arcade, Northgate Street, Chester, England, CH1 2EY |
Nature of control | : |
|
Mr Roberto Scalvini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Italian |
Address | : | 40 Craven Street, WC2N 5NG |
Nature of control | : |
|
Mr Roberto Scalvini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Italian |
Address | : | 40 Craven Street, WC2N 5NG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.