MARJO NOMINEES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA
Company number 01731092
Status Active
Incorporation Date 10 June 1983
Company Type Private Limited Company
Address C/O MARTINEAU JOHNSON, NO 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 3 September 2016 with updates; Termination of appointment of William Thomas Barker as a director on 3 June 2016. The most likely internet sites of MARJO NOMINEES LIMITED are www.marjonominees.co.uk, and www.marjo-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marjo Nominees Limited is a Private Limited Company. The company registration number is 01731092. Marjo Nominees Limited has been working since 10 June 1983. The present status of the company is Active. The registered address of Marjo Nominees Limited is C O Martineau Johnson No 1 Colmore Square Birmingham West Midlands B4 6aa. . CARSLAKE, Hugh Bampfield is a Director of the company. DAVIS, Lesley Ann is a Director of the company. PABANI, Zahra is a Director of the company. SHIPP, Emma Jane is a Director of the company. Secretary ASKEW, David James has been resigned. Secretary DRASAR, Francis has been resigned. Secretary HANSON, Philip has been resigned. Director BARKER, William Thomas has been resigned. Director BUTLER, Quentin Hywel has been resigned. Director DUDLEY, Keith Matthew has been resigned. Director EAST, Nicolas Edmund has been resigned. Director FEA, James Michael Grindall has been resigned. Director FLAVELL, Ian Dennis has been resigned. Director HANSELL, Mathew Simon has been resigned. Director LAWSON KING, Joanna has been resigned. Director WINWOOD, Michael Ralph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CARSLAKE, Hugh Bampfield
Appointed Date: 07 July 1994
79 years old

Director
DAVIS, Lesley Ann
Appointed Date: 04 May 2010
60 years old

Director
PABANI, Zahra
Appointed Date: 31 August 2012
53 years old

Director
SHIPP, Emma Jane
Appointed Date: 17 September 2014
60 years old

Resigned Directors

Secretary
ASKEW, David James
Resigned: 16 April 2002
Appointed Date: 06 May 1995

Secretary
DRASAR, Francis
Resigned: 10 December 2015
Appointed Date: 16 April 2002

Secretary
HANSON, Philip
Resigned: 06 April 1995

Director
BARKER, William Thomas
Resigned: 03 June 2016
Appointed Date: 06 August 2013
64 years old

Director
BUTLER, Quentin Hywel
Resigned: 31 March 2013
Appointed Date: 18 November 1999
68 years old

Director
DUDLEY, Keith Matthew
Resigned: 30 April 2012
Appointed Date: 28 July 1997
79 years old

Director
EAST, Nicolas Edmund
Resigned: 19 June 2006
Appointed Date: 07 July 1994
68 years old

Director
FEA, James Michael Grindall
Resigned: 03 January 2008
86 years old

Director
FLAVELL, Ian Dennis
Resigned: 14 March 2011
Appointed Date: 04 November 2003
71 years old

Director
HANSELL, Mathew Simon
Resigned: 21 April 2004
Appointed Date: 07 July 1994
64 years old

Director
LAWSON KING, Joanna
Resigned: 03 September 1999
Appointed Date: 07 July 1994
68 years old

Director
WINWOOD, Michael Ralph
Resigned: 01 December 2000
84 years old

Persons With Significant Control

Shakespeare Martineau Llp
Notified on: 18 April 2016
Nature of control: Ownership of shares – 75% or more

MARJO NOMINEES LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
26 Oct 2016
Confirmation statement made on 3 September 2016 with updates
12 Aug 2016
Termination of appointment of William Thomas Barker as a director on 3 June 2016
19 Jan 2016
Accounts for a dormant company made up to 30 April 2015
10 Dec 2015
Termination of appointment of Francis Drasar as a secretary on 10 December 2015
...
... and 92 more events
26 Jan 1988
Return made up to 31/12/87; full list of members

26 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Jul 1987
Registered office changed on 01/07/87 from: 41 church street birmingham B3 2DY

31 Dec 1986
Accounts for a dormant company made up to 31 March 1986

31 Dec 1986
Return made up to 23/12/86; full list of members

MARJO NOMINEES LIMITED Charges

9 June 2000
Legal charge
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 1 west wing stoneleigh abbey…