MARABESE CERAMICS LIMITED
BEDFORD MARABESE LIMITED

Hellopages » Bedfordshire » Bedford » MK42 9HW

Company number 03504232
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address UNIT 5, WINDSOR ROAD, BEDFORD, BEDFORDSHIRE, MK42 9HW
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Luigi Guiseppe Marabese on 6 February 2017; Secretary's details changed for Mrs Carmela Marabese on 6 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MARABESE CERAMICS LIMITED are www.marabeseceramics.co.uk, and www.marabese-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Bedford Rail Station is 1.4 miles; to Kempston Hardwick Rail Station is 2.8 miles; to Lidlington Rail Station is 7 miles; to Flitwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marabese Ceramics Limited is a Private Limited Company. The company registration number is 03504232. Marabese Ceramics Limited has been working since 04 February 1998. The present status of the company is Active. The registered address of Marabese Ceramics Limited is Unit 5 Windsor Road Bedford Bedfordshire Mk42 9hw. . MARABESE, Carmela is a Secretary of the company. MARABESE, Carmela is a Director of the company. MARABESE, Karen Lorraine is a Director of the company. MARABESE, Lucio is a Director of the company. MARABESE, Luigi Guiseppe is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
MARABESE, Carmela
Appointed Date: 04 February 1998

Director
MARABESE, Carmela
Appointed Date: 04 February 1998
67 years old

Director
MARABESE, Karen Lorraine
Appointed Date: 06 February 1998
56 years old

Director
MARABESE, Lucio
Appointed Date: 05 February 1998
67 years old

Director
MARABESE, Luigi Guiseppe
Appointed Date: 04 February 1998
66 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

MARABESE CERAMICS LIMITED Events

10 Feb 2017
Director's details changed for Luigi Guiseppe Marabese on 6 February 2017
09 Feb 2017
Secretary's details changed for Mrs Carmela Marabese on 6 February 2017
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
20 Mar 1998
New director appointed
09 Feb 1998
Registered office changed on 09/02/98 from: 25 hill road theydon bois epping essex CM16 7LX
09 Feb 1998
Secretary resigned
09 Feb 1998
Director resigned
04 Feb 1998
Incorporation

MARABESE CERAMICS LIMITED Charges

8 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 windsor road, bedford.
3 September 2004
Legal charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 8A cosgrove way luton bedfordshire.
24 January 2003
Legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 25 woodside industrial park works…
21 December 2002
Debenture
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2001
Legal charge
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as showroom premises waterside park…
26 February 1999
Legal charge
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 winbdsor road bedford bedfordshire. See the mortgage…