MODA MARKING LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF
Company number 04204426
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Micro company accounts made up to 30 April 2016; Termination of appointment of Lisa Joanne Thompson as a director on 30 November 2016; Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016. The most likely internet sites of MODA MARKING LIMITED are www.modamarking.co.uk, and www.moda-marking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Moda Marking Limited is a Private Limited Company. The company registration number is 04204426. Moda Marking Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of Moda Marking Limited is Cumberland House Greenside Lane Bradford England Bd8 9tf. . O'CONNOR, Janet Caroline is a Director of the company. SMITH, Christopher Stephen is a Director of the company. Secretary CUMBERLAND SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CAIN, Claire Marie has been resigned. Director DIXON, Joanne Rebecca has been resigned. Director ORORKE, Susan has been resigned. Director SMITH, Christopher Stephen has been resigned. Director THOMPSON, Lisa Joanne has been resigned. Director WILLIAMSON, Ryan John has been resigned. Director CUMBERLAND DIRECTORS LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
O'CONNOR, Janet Caroline
Appointed Date: 20 March 2015
47 years old

Director
SMITH, Christopher Stephen
Appointed Date: 26 April 2014
54 years old

Resigned Directors

Secretary
CUMBERLAND SECRETARIES LIMITED
Resigned: 09 September 2016
Appointed Date: 13 June 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 June 2001
Appointed Date: 24 April 2001

Director
CAIN, Claire Marie
Resigned: 28 February 2014
Appointed Date: 01 August 2013
55 years old

Director
DIXON, Joanne Rebecca
Resigned: 26 April 2014
Appointed Date: 28 February 2014
43 years old

Director
ORORKE, Susan
Resigned: 28 February 2014
Appointed Date: 14 September 2010
66 years old

Director
SMITH, Christopher Stephen
Resigned: 28 February 2014
Appointed Date: 14 September 2010
54 years old

Director
THOMPSON, Lisa Joanne
Resigned: 30 November 2016
Appointed Date: 01 August 2014
56 years old

Director
WILLIAMSON, Ryan John
Resigned: 01 August 2014
Appointed Date: 28 February 2014
41 years old

Director
CUMBERLAND DIRECTORS LIMITED
Resigned: 14 September 2010
Appointed Date: 13 June 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 June 2001
Appointed Date: 24 April 2001

MODA MARKING LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
01 Dec 2016
Termination of appointment of Lisa Joanne Thompson as a director on 30 November 2016
15 Sep 2016
Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016
02 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

...
... and 49 more events
20 Jun 2001
New director appointed
20 Jun 2001
Registered office changed on 20/06/01 from: 12 york place, leeds, west yorkshire LS1 2DS
20 Jun 2001
Director resigned
20 Jun 2001
Secretary resigned
24 Apr 2001
Incorporation