Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARS INVESTMENTS
Company Information for

MARS INVESTMENTS

3D DUNDEE ROAD, SLOUGH, BERKSHIRE, SL1 4LG,
Company Registration Number
05199651
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Mars Investments
MARS INVESTMENTS was founded on 2004-08-06 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Mars Investments is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARS INVESTMENTS
 
Legal Registered Office
3D DUNDEE ROAD
SLOUGH
BERKSHIRE
SL1 4LG
Other companies in SL1
 
Filing Information
Company Number 05199651
Company ID Number 05199651
Date formed 2004-08-06
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/01/2022
Account next due 
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARS INVESTMENTS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARS INVESTMENTS
The following companies were found which have the same name as MARS INVESTMENTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARS INVESTMENTS LIMITED Charles Bisson House 30-32 New Street St Helier Jersey JE1 8FT Live Company formed on the 2015-01-05
MARS INVESTMENTS, LLC 413 PLEASANT HILL DRIVE ATKINS IA 52206 Active Company formed on the 2015-06-05
MARS INVESTMENTS INC. 909 GOLDENROD DRIVE - BELLEVUE OH 44811 Active Company formed on the 2004-11-08
MARS INVESTMENTS, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2005-12-19
MARS INVESTMENTS CORPORATION 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2013-07-08
MARS INVESTMENTS PVT LTD THE RETREAT SHAHIBAG AHMEDABAD Gujarat 380004 ACTIVE Company formed on the 1977-03-09
MARS INVESTMENTS PRIVATE LIMITED NO 10 STROTTEN MUTHIAH MUDALI ST MADRAS-1 Tamil Nadu 600001 UNDER PROCESS OF STRIKING OFF Company formed on the 1981-07-02
MARS INVESTMENTS (SA) PTY LTD Active Company formed on the 2009-02-05
MARS INVESTMENTS INC. Alberta Active Company formed on the 2000-08-10
MARS INVESTMENTS PTE LTD NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-10
MARS INVESTMENTS LLC Active Company formed on the 2016-01-13
Mars Investments, LLC 5600 Greenwood Plaza Blvd. #255 Greenwood Village CO 80111 Delinquent Company formed on the 2017-04-29
MARS INVESTMENTS, L.L.L.P. 3635 S CLYDE MORRIS BLVD PORT ORANGE FL 32129 Active Company formed on the 1999-03-03
MARS INVESTMENTS HOLDINGS LLC 1500 SAN REMO AVE SUITE 125 CORAL GABLES FL 33146 Inactive Company formed on the 2014-05-02
MARS INVESTMENTS, LLC 111 S SIERRA WOODS DR ROCKPORT TX 78382 Active Company formed on the 2007-11-16
MARS INVESTMENTS (SPV) LIMITED 12 EPSOM CLOSE CHEADLE STOKE-ON-TRENT ST10 1TG Active - Proposal to Strike off Company formed on the 2018-07-31
MARS INVESTMENTS INC Delaware Unknown
MARS INVESTMENTS INC Delaware Unknown
MARS INVESTMENTS INC Delaware Unknown
MARS INVESTMENTS LLC Delaware Unknown

Company Officers of MARS INVESTMENTS

Current Directors
Officer Role Date Appointed
DAVID JAMES HAINES
Director 2016-08-09
IAN JAMES LANGER
Director 2014-12-15
OTIS ONYEKACHI OTIH
Director 2004-10-13
ANDREW RICHARD PARTON
Director 2016-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL WILLIAMS
Company Secretary 2012-07-06 2017-12-29
CAROL WILLIAMS
Director 2012-07-06 2017-12-29
KEITH BROCKMAN
Director 2014-12-15 2016-05-25
STUART GUTHRIE-BROWN
Director 2004-10-13 2014-12-15
MARGARET ALISON JORDAN
Company Secretary 2006-10-19 2012-07-06
MARGARET ALISON JORDAN
Director 2006-10-19 2012-07-06
STUART GUTHRIE-BROWN
Company Secretary 2004-10-13 2006-10-19
BARRY DAVID PARKIN
Director 2005-09-21 2006-10-09
MICHAEL JAMES GALLACHER
Director 2004-10-13 2005-09-21
SISEC LIMITED
Nominated Secretary 2004-08-06 2004-10-13
LOVITING LIMITED
Nominated Director 2004-08-06 2004-10-13
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2004-08-06 2004-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HAINES THE POSITIVE FOOD COMPANY LIMITED Director 2016-08-09 CURRENT 1987-07-23 Active - Proposal to Strike off
DAVID JAMES HAINES DENTON MORLEY LIMITED Director 2016-08-09 CURRENT 2003-01-23 Active
DAVID JAMES HAINES EFFEMEX LIMITED Director 2016-08-09 CURRENT 1955-12-22 Active
DAVID JAMES HAINES FOUR-SQUARE CATERING AND VENDING LIMITED Director 2016-08-09 CURRENT 1969-10-29 Active - Proposal to Strike off
DAVID JAMES HAINES FOOD MANUFACTURERS (G.B. COMPANY) Director 2016-08-09 CURRENT 1974-11-27 Active
DAVID JAMES HAINES MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2010-10-13 Active
DAVID JAMES HAINES SEEDS OF CHANGE LIMITED. Director 2016-08-09 CURRENT 1986-04-25 Active
DAVID JAMES HAINES THE PETCARECO LIMITED Director 2016-08-09 CURRENT 2000-11-29 Active
DAVID JAMES HAINES MARS PETCARE UK Director 2016-08-09 CURRENT 2008-07-18 Active
DAVID JAMES HAINES MARS MELTON UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
DAVID JAMES HAINES MARS CHOCOLATE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
DAVID JAMES HAINES MARS IS UK LIMITED Director 2016-08-09 CURRENT 2009-09-01 Active - Proposal to Strike off
DAVID JAMES HAINES MARS RETAIL SERVICES UK LIMITED Director 2016-08-09 CURRENT 2009-11-20 Active
DAVID JAMES HAINES MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PET SERVICES UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER FOODSPRING UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER CHARLOTTE HOUSE GLASGOW LIMITED Director 2015-06-04 CURRENT 2001-12-05 Dissolved 2018-09-11
IAN JAMES LANGER THREE STARS EGHAM (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-30 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THREE STARS EGHAM (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER MARS NOMINEES LIMITED Director 2015-06-04 CURRENT 2004-08-13 Active
IAN JAMES LANGER WILTON CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER WILTON CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Active - Proposal to Strike off
IAN JAMES LANGER CARLTON LANES, CASTLEFORD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Dissolved 2018-09-11
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 1967-08-04 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER KENT SCIENCE PARK LIMITED Director 2015-05-08 CURRENT 2005-06-08 Dissolved 2017-05-16
IAN JAMES LANGER LIVINGSTON DESIGNER OUTLET CENTRE LIMITED Director 2015-04-27 CURRENT 2013-08-01 Active - Proposal to Strike off
IAN JAMES LANGER THE POSITIVE FOOD COMPANY LIMITED Director 2014-12-15 CURRENT 1987-07-23 Active - Proposal to Strike off
IAN JAMES LANGER DENTON MORLEY LIMITED Director 2014-12-15 CURRENT 2003-01-23 Active
IAN JAMES LANGER EFFEMEX LIMITED Director 2014-12-15 CURRENT 1955-12-22 Active
IAN JAMES LANGER FOUR-SQUARE CATERING AND VENDING LIMITED Director 2014-12-15 CURRENT 1969-10-29 Active - Proposal to Strike off
IAN JAMES LANGER FOOD MANUFACTURERS (G.B. COMPANY) Director 2014-12-15 CURRENT 1974-11-27 Active
IAN JAMES LANGER MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2010-10-13 Active
IAN JAMES LANGER SEEDS OF CHANGE LIMITED. Director 2014-12-15 CURRENT 1986-04-25 Active
IAN JAMES LANGER THE PETCARECO LIMITED Director 2014-12-15 CURRENT 2000-11-29 Active
IAN JAMES LANGER MARS PETCARE UK Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS MELTON UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS CHOCOLATE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS IS UK LIMITED Director 2014-12-15 CURRENT 2009-09-01 Active - Proposal to Strike off
IAN JAMES LANGER MARS RETAIL SERVICES UK LIMITED Director 2014-12-15 CURRENT 2009-11-20 Active
IAN JAMES LANGER PEDIGREE ELECTRONICS LIMITED Director 2014-12-15 CURRENT 1984-05-11 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS LIMITED Director 2014-12-15 CURRENT 1965-11-08 Active - Proposal to Strike off
IAN JAMES LANGER MARS G.B. Director 2014-12-15 CURRENT 1947-06-26 Active - Proposal to Strike off
IAN JAMES LANGER MARS MASTER FOODS LIMITED Director 2014-12-15 CURRENT 1969-07-17 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS EUROPE LIMITED Director 2014-12-15 CURRENT 1957-08-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS EUROPE LIMITED Director 2014-12-15 CURRENT 1986-05-09 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS Director 2014-12-15 CURRENT 1989-01-25 Active - Proposal to Strike off
IAN JAMES LANGER MARS HORSECARE UK LIMITED Director 2014-12-15 CURRENT 1998-07-10 Active
IAN JAMES LANGER MARS HORSECARE HOLDINGS UK LIMITED Director 2014-12-15 CURRENT 1998-07-29 Active - Proposal to Strike off
IAN JAMES LANGER EFFEM HOLDINGS LIMITED Director 2014-12-15 CURRENT 1998-12-24 Active
IAN JAMES LANGER FREIGHT TRADERS LIMITED Director 2014-12-15 CURRENT 1999-11-25 Active
IAN JAMES LANGER MARS FOOD UK LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PETCARE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS SLOUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS 2 LIMITED Director 2014-12-15 CURRENT 2011-11-15 Active - Proposal to Strike off
IAN JAMES LANGER THOMAS PETCARE LIMITED Director 2014-12-15 CURRENT 1974-01-07 Active - Proposal to Strike off
IAN JAMES LANGER THAMES VALLEY VENDING LIMITED Director 2014-12-15 CURRENT 1976-08-18 Active - Proposal to Strike off
IAN JAMES LANGER POSITIVE FOODS LIMITED Director 2014-12-15 CURRENT 1962-10-01 Active - Proposal to Strike off
IAN JAMES LANGER KINSHIP PARTNERS UK LIMITED Director 2014-12-15 CURRENT 1987-10-08 Active
IAN JAMES LANGER PETCRAFT LIMITED Director 2014-12-15 CURRENT 1960-05-27 Active
IAN JAMES LANGER MONEY SYSTEMS LIMITED Director 2014-12-15 CURRENT 1970-05-13 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE FOODS LIMITED Director 2014-12-15 CURRENT 1971-05-17 Active - Proposal to Strike off
IAN JAMES LANGER SUZI-WAN U.K. LIMITED Director 2014-12-15 CURRENT 1981-09-10 Active - Proposal to Strike off
IAN JAMES LANGER MASTER BRANDS EUROPE LIMITED Director 2014-12-15 CURRENT 1967-05-26 Active
IAN JAMES LANGER MARS CHOCOLATE LIMITED Director 2014-12-15 CURRENT 1941-01-04 Active
IAN JAMES LANGER KLIX LIMITED Director 2014-12-15 CURRENT 1979-05-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS LIMITED Director 2014-12-15 CURRENT 1982-01-26 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE PETFOODS LIMITED Director 2014-12-15 CURRENT 1982-01-29 Active - Proposal to Strike off
IAN JAMES LANGER RICE ADVISORY SERVICE LIMITED Director 2014-12-15 CURRENT 1983-12-14 Active - Proposal to Strike off
IAN JAMES LANGER MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER LAVAZZA PROFESSIONAL UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PENSION TRUSTEES LIMITED Director 2007-12-31 CURRENT 1948-02-18 Active
IAN JAMES LANGER MARS HEALTHCARE TRUSTEES LIMITED Director 2007-12-31 CURRENT 1996-01-12 Active
ANDREW RICHARD PARTON THE POSITIVE FOOD COMPANY LIMITED Director 2016-08-09 CURRENT 1987-07-23 Active - Proposal to Strike off
ANDREW RICHARD PARTON DENTON MORLEY LIMITED Director 2016-08-09 CURRENT 2003-01-23 Active
ANDREW RICHARD PARTON EFFEMEX LIMITED Director 2016-08-09 CURRENT 1955-12-22 Active
ANDREW RICHARD PARTON FOUR-SQUARE CATERING AND VENDING LIMITED Director 2016-08-09 CURRENT 1969-10-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON FOOD MANUFACTURERS (G.B. COMPANY) Director 2016-08-09 CURRENT 1974-11-27 Active
ANDREW RICHARD PARTON MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2010-10-13 Active
ANDREW RICHARD PARTON SEEDS OF CHANGE LIMITED. Director 2016-08-09 CURRENT 1986-04-25 Active
ANDREW RICHARD PARTON THE PETCARECO LIMITED Director 2016-08-09 CURRENT 2000-11-29 Active
ANDREW RICHARD PARTON MARS PETCARE UK Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS MELTON UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS CHOCOLATE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS IS UK LIMITED Director 2016-08-09 CURRENT 2009-09-01 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS RETAIL SERVICES UK LIMITED Director 2016-08-09 CURRENT 2009-11-20 Active
ANDREW RICHARD PARTON PEDIGREE ELECTRONICS LIMITED Director 2016-08-09 CURRENT 1984-05-11 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTERFOODS LIMITED Director 2016-08-09 CURRENT 1965-11-08 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS G.B. Director 2016-08-09 CURRENT 1947-06-26 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS MASTER FOODS LIMITED Director 2016-08-09 CURRENT 1969-07-17 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTERFOODS EUROPE LIMITED Director 2016-08-09 CURRENT 1957-08-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS EUROPE LIMITED Director 2016-08-09 CURRENT 1986-05-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON HOOPS Director 2016-08-09 CURRENT 1989-01-25 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS HORSECARE UK LIMITED Director 2016-08-09 CURRENT 1998-07-10 Active
ANDREW RICHARD PARTON MARS HORSECARE HOLDINGS UK LIMITED Director 2016-08-09 CURRENT 1998-07-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON EFFEM HOLDINGS LIMITED Director 2016-08-09 CURRENT 1998-12-24 Active
ANDREW RICHARD PARTON FREIGHT TRADERS LIMITED Director 2016-08-09 CURRENT 1999-11-25 Active
ANDREW RICHARD PARTON MARS FOOD UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON LAVAZZA PROFESSIONAL UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS PETCARE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS SLOUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON HOOPS 2 LIMITED Director 2016-08-09 CURRENT 2011-11-15 Active - Proposal to Strike off
ANDREW RICHARD PARTON THOMAS PETCARE LIMITED Director 2016-08-09 CURRENT 1974-01-07 Active - Proposal to Strike off
ANDREW RICHARD PARTON THAMES VALLEY VENDING LIMITED Director 2016-08-09 CURRENT 1976-08-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON POSITIVE FOODS LIMITED Director 2016-08-09 CURRENT 1962-10-01 Active - Proposal to Strike off
ANDREW RICHARD PARTON KINSHIP PARTNERS UK LIMITED Director 2016-08-09 CURRENT 1987-10-08 Active
ANDREW RICHARD PARTON PETCRAFT LIMITED Director 2016-08-09 CURRENT 1960-05-27 Active
ANDREW RICHARD PARTON MONEY SYSTEMS LIMITED Director 2016-08-09 CURRENT 1970-05-13 Active - Proposal to Strike off
ANDREW RICHARD PARTON PEDIGREE FOODS LIMITED Director 2016-08-09 CURRENT 1971-05-17 Active - Proposal to Strike off
ANDREW RICHARD PARTON SUZI-WAN U.K. LIMITED Director 2016-08-09 CURRENT 1981-09-10 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTER BRANDS EUROPE LIMITED Director 2016-08-09 CURRENT 1967-05-26 Active
ANDREW RICHARD PARTON MARS CHOCOLATE LIMITED Director 2016-08-09 CURRENT 1941-01-04 Active
ANDREW RICHARD PARTON KLIX LIMITED Director 2016-08-09 CURRENT 1979-05-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS LIMITED Director 2016-08-09 CURRENT 1982-01-26 Active - Proposal to Strike off
ANDREW RICHARD PARTON PEDIGREE PETFOODS LIMITED Director 2016-08-09 CURRENT 1982-01-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON RICE ADVISORY SERVICE LIMITED Director 2016-08-09 CURRENT 1983-12-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-14Application to strike the company off the register
2022-11-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-11-08CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 01/01/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-04-08AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM FRIEDMAN
2022-04-08AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM FRIEDMAN
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LANGER
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR OTIS ONYEKACHI OTIH
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 28/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HAINES
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-07-31CH01Director's details changed for David James Haines on 2018-07-01
2017-12-29TM02Termination of appointment of Carol Williams on 2017-12-29
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 136213674
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-10-23CH01Director's details changed for Andrew Richard Parton on 2017-09-30
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 136213674
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-09-12AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2016-08-15AP01DIRECTOR APPOINTED ANDREW RICHARD PARTON
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROCKMAN
2016-08-12AP01DIRECTOR APPOINTED DAVID JAMES HAINES
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 136213674
2015-11-05AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 27/12/14
2014-12-22AP01DIRECTOR APPOINTED KEITH BROCKMAN
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART GUTHRIE-BROWN
2014-12-22AP01DIRECTOR APPOINTED MR IAN JAMES LANGER
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 136213674
2014-11-04AR0103/11/14 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 136213674
2013-11-13AR0103/11/13 ANNUAL RETURN FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / OTIS ONYEKACHI OTIH / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GUTHRIE-BROWN / 23/10/2013
2013-09-18AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 3D DUNDEE ROAD SLOUGH BERKSHIRE SL1 4JY
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OTIS ONYEKACHI OTIH / 01/01/2012
2012-11-12AR0103/11/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY MARGARET JORDAN
2012-07-10AP01DIRECTOR APPOINTED MRS CAROL WILLIAMS
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JORDAN
2012-07-10AP03SECRETARY APPOINTED MRS CAROL WILLIAMS
2011-11-10AR0103/11/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 01/01/11
2010-11-29AR0103/11/10 FULL LIST
2010-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / OTIS ONYEKACHI OTIH / 16/10/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GUTHRIE-BROWN / 16/10/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 02/01/10
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-01AD02SAIL ADDRESS CREATED
2009-11-30AR0103/11/09 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-07-10RES01ADOPT ARTICLES 09/06/2009
2009-07-10RES13DIRECTOR AUTHORISATION 09/06/2009
2008-11-07363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 29/12/07
2007-11-13363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 30/12/06
2006-11-08288bDIRECTOR RESIGNED
2006-11-08288bSECRETARY RESIGNED
2006-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-06363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-01-05123NC INC ALREADY ADJUSTED 20/12/05
2006-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-05RES04£ NC 93713674/136213674 20
2005-10-18363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-22288bDIRECTOR RESIGNED
2005-08-25363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-02-22123£ NC 55000000/93713674 14/02/05
2005-02-22RES04NC INC ALREADY ADJUSTED 14/02/05
2005-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-09288aNEW SECRETARY APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28123NC INC ALREADY ADJUSTED 13/10/04
2004-10-28288bSECRETARY RESIGNED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2004-10-28288bDIRECTOR RESIGNED
2004-10-28RES04£ NC 100/55000000 13/
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARS INVESTMENTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARS INVESTMENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARS INVESTMENTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MARS INVESTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for MARS INVESTMENTS
Trademarks
We have not found any records of MARS INVESTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARS INVESTMENTS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MARS INVESTMENTS are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARS INVESTMENTS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARS INVESTMENTS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARS INVESTMENTS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.