MARIZON LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1LJ
Company number 01082762
Status Active
Incorporation Date 21 November 1972
Company Type Private Limited Company
Address GROUND FLOOR FLAT, 15 BUCKINGHAM PLACE, BRISTOL, BS8 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 3 . The most likely internet sites of MARIZON LIMITED are www.marizon.co.uk, and www.marizon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Marizon Limited is a Private Limited Company. The company registration number is 01082762. Marizon Limited has been working since 21 November 1972. The present status of the company is Active. The registered address of Marizon Limited is Ground Floor Flat 15 Buckingham Place Bristol Bs8 1lj. The company`s financial liabilities are £0.01k. It is £-0.08k against last year. The cash in hand is £0.11k. It is £-0.12k against last year. . HALL, Amanda Karen is a Director of the company. Secretary GUTHRIE, Charles Alec has been resigned. Secretary HALL, Amanda Karen has been resigned. Secretary PHILLIPS, Ben Sebastian has been resigned. Secretary RAKE, Richard John has been resigned. Director MUNDASAD, Mohan Veerabhadrappa has been resigned. Director PHELPS, Malcolm has been resigned. Director PHILLIPS, Ben Sebastian has been resigned. Director PHILLIPS, David Beverley has been resigned. Director PRICE, Suzanne has been resigned. Director WILSON, Mark Glover has been resigned. The company operates in "Residents property management".


marizon Key Finiance

LIABILITIES £0.01k
-91%
CASH £0.11k
-53%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HALL, Amanda Karen

65 years old

Resigned Directors

Secretary
GUTHRIE, Charles Alec
Resigned: 20 February 2008
Appointed Date: 21 December 2006

Secretary
HALL, Amanda Karen
Resigned: 20 June 2013
Appointed Date: 20 March 2008

Secretary
PHILLIPS, Ben Sebastian
Resigned: 21 December 2006
Appointed Date: 07 October 1991

Secretary
RAKE, Richard John
Resigned: 07 October 1991

Director
MUNDASAD, Mohan Veerabhadrappa
Resigned: 10 February 2015
Appointed Date: 16 October 2007
74 years old

Director
PHELPS, Malcolm
Resigned: 06 September 1999
68 years old

Director
PHILLIPS, Ben Sebastian
Resigned: 07 November 2007
57 years old

Director
PHILLIPS, David Beverley
Resigned: 28 June 2004
92 years old

Director
PRICE, Suzanne
Resigned: 06 September 1999
67 years old

Director
WILSON, Mark Glover
Resigned: 13 January 2014
75 years old

Persons With Significant Control

Mrs Amanda Karen Hall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MARIZON LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3

...
... and 76 more events
16 Nov 1987
Return made up to 20/10/87; full list of members

03 Nov 1987
Full accounts made up to 31 March 1987

04 Mar 1987
Director resigned;new director appointed

02 Sep 1986
Return made up to 30/07/86; full list of members

14 Aug 1986
Full accounts made up to 31 March 1986

MARIZON LIMITED Charges

6 August 1973
Legal mortgage
Delivered: 15 August 1973
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 15, buckingham place queens road, richmond park, bristol.