MARESCO LIMITED
ATTLEBOROUGH

Hellopages » Norfolk » Breckland » NR17 2AB

Company number 00986206
Status Active
Incorporation Date 5 August 1970
Company Type Private Limited Company
Address EXCHANGE HOUSE CENTRE, EXCHANGE STREET, ATTLEBOROUGH, NORFOLK, NR17 2AB
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,400 ; Director's details changed for Ronald Edward Ellis on 1 April 2015. The most likely internet sites of MARESCO LIMITED are www.maresco.co.uk, and www.maresco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. The distance to to Eccles Road Rail Station is 3.7 miles; to Wymondham Rail Station is 5.5 miles; to Harling Road Rail Station is 6.2 miles; to Diss Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maresco Limited is a Private Limited Company. The company registration number is 00986206. Maresco Limited has been working since 05 August 1970. The present status of the company is Active. The registered address of Maresco Limited is Exchange House Centre Exchange Street Attleborough Norfolk Nr17 2ab. . ELLIS, Ronald Edward is a Director of the company. Secretary KING, Georgina Margaret has been resigned. Secretary THOMAS, Stephen Ashley has been resigned. Secretary THOMAS, Wendy Jean has been resigned. Director THOMAS, Ashley Caryl has been resigned. Director THOMAS, Doreen Florence Violet has been resigned. Director THOMAS, Stephen Ashley has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
ELLIS, Ronald Edward
Appointed Date: 14 November 2013
67 years old

Resigned Directors

Secretary
KING, Georgina Margaret
Resigned: 31 December 2005

Secretary
THOMAS, Stephen Ashley
Resigned: 31 March 2009
Appointed Date: 17 January 2006

Secretary
THOMAS, Wendy Jean
Resigned: 28 October 2015
Appointed Date: 31 March 2009

Director
THOMAS, Ashley Caryl
Resigned: 14 November 2013
90 years old

Director
THOMAS, Doreen Florence Violet
Resigned: 14 November 2013
86 years old

Director
THOMAS, Stephen Ashley
Resigned: 31 March 2009
Appointed Date: 17 January 2006
64 years old

MARESCO LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,400

06 Apr 2016
Director's details changed for Ronald Edward Ellis on 1 April 2015
28 Oct 2015
Termination of appointment of Wendy Jean Thomas as a secretary on 28 October 2015
26 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,400

...
... and 70 more events
10 Aug 1987
Return made up to 22/06/87; full list of members

17 Mar 1987
Registered office changed on 17/03/87 from: 7 baldock st royston herts

19 May 1986
Accounts for a small company made up to 31 December 1985
19 May 1986
Return made up to 07/04/86; full list of members

05 Aug 1970
Certificate of incorporation

MARESCO LIMITED Charges

29 October 1992
Debenture
Delivered: 5 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1972
Debenture
Delivered: 17 November 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge on undertaking and goodwill all…