MARKETINGNET LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1SY

Company number 03330142
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address WRENS COURT 58, VICTORIA ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B72 1SY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 20,791 . The most likely internet sites of MARKETINGNET LIMITED are www.marketingnet.co.uk, and www.marketingnet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Marketingnet Limited is a Private Limited Company. The company registration number is 03330142. Marketingnet Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Marketingnet Limited is Wrens Court 58 Victoria Road Sutton Coldfield West Midlands B72 1sy. . WILSON, Andrew Martin is a Director of the company. Secretary BROWN, Helen Mary has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary WATSON, Martin John has been resigned. Secretary HAMILTON HOUSE CORPORATE SERVICES LIMITED has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director BARWELL, David John has been resigned. Director BICKERTON, Matthew Jonathan has been resigned. Director BICKERTON, Pauline Margaret has been resigned. Director BOVAIRD, Sean has been resigned. Nominee Director FNCS LIMITED has been resigned. Director GETTINI, Mary Patricia has been resigned. Director IVERS, John Joseph has been resigned. Director LANE, Antony Stewart has been resigned. Director LUCAS, Frank Paul has been resigned. Director MAEDER, Roger Stefan has been resigned. Director MOPPERT, Michael Andreas has been resigned. Director NACHBUR, Peter has been resigned. Director PAYNE, John has been resigned. Director SAUTER, Ulrich, Dr has been resigned. Director SHIELDS, Richard has been resigned. Director STEINER, Robert has been resigned. Director WATSON, Martin John has been resigned. Director WHITTAKER, Lucas Marshall has been resigned. Director ZABIELLO, Piotr has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WILSON, Andrew Martin
Appointed Date: 31 December 2008
62 years old

Resigned Directors

Secretary
BROWN, Helen Mary
Resigned: 19 October 2015
Appointed Date: 31 August 2010

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Secretary
WATSON, Martin John
Resigned: 31 August 2010
Appointed Date: 31 December 2008

Secretary
HAMILTON HOUSE CORPORATE SERVICES LIMITED
Resigned: 27 October 2000
Appointed Date: 10 March 1997

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 31 December 2008
Appointed Date: 27 October 2000

Director
BARWELL, David John
Resigned: 27 October 2000
Appointed Date: 14 February 2000
61 years old

Director
BICKERTON, Matthew Jonathan
Resigned: 27 October 2000
Appointed Date: 10 March 1997
62 years old

Director
BICKERTON, Pauline Margaret
Resigned: 27 October 2000
Appointed Date: 10 March 1997
60 years old

Director
BOVAIRD, Sean
Resigned: 01 June 2001
Appointed Date: 27 October 2000
55 years old

Nominee Director
FNCS LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Director
GETTINI, Mary Patricia
Resigned: 31 October 2003
Appointed Date: 19 July 2002
59 years old

Director
IVERS, John Joseph
Resigned: 24 May 2002
Appointed Date: 22 October 2001
63 years old

Director
LANE, Antony Stewart
Resigned: 27 October 2000
Appointed Date: 05 November 1997
87 years old

Director
LUCAS, Frank Paul
Resigned: 22 July 2002
Appointed Date: 22 October 2001
71 years old

Director
MAEDER, Roger Stefan
Resigned: 31 December 2006
Appointed Date: 30 May 2002
60 years old

Director
MOPPERT, Michael Andreas
Resigned: 31 December 2008
Appointed Date: 30 May 2002
62 years old

Director
NACHBUR, Peter
Resigned: 31 December 2008
Appointed Date: 29 June 2007
60 years old

Director
PAYNE, John
Resigned: 23 April 2002
Appointed Date: 22 October 2001
69 years old

Director
SAUTER, Ulrich, Dr
Resigned: 22 October 2001
Appointed Date: 01 June 2001
58 years old

Director
SHIELDS, Richard
Resigned: 01 May 2002
Appointed Date: 22 October 2001
68 years old

Director
STEINER, Robert
Resigned: 01 June 2001
Appointed Date: 27 October 2000
71 years old

Director
WATSON, Martin John
Resigned: 31 August 2010
Appointed Date: 31 December 2008
64 years old

Director
WHITTAKER, Lucas Marshall
Resigned: 31 December 2008
Appointed Date: 02 July 2007
52 years old

Director
ZABIELLO, Piotr
Resigned: 31 December 2008
Appointed Date: 29 June 2007
58 years old

Persons With Significant Control

Mr Andrew Martin Wilson
Notified on: 10 March 2017
62 years old
Nature of control: Has significant influence or control

MARKETINGNET LIMITED Events

14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20,791

10 Jan 2016
Termination of appointment of Helen Mary Brown as a secretary on 19 October 2015
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 104 more events
25 Mar 1997
Registered office changed on 25/03/97 from: 129 queen street cardiff CF1 4BJ
25 Mar 1997
New director appointed
25 Mar 1997
Director resigned
25 Mar 1997
Secretary resigned
10 Mar 1997
Incorporation

MARKETINGNET LIMITED Charges

26 August 1998
Mortgage debenture
Delivered: 2 September 1998
Status: Satisfied on 16 January 2009
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…