MARVELL UK LIMITED
BRISTOL GALILEO TECHNOLOGY EUROPE LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6EG

Company number 03388739
Status Active
Incorporation Date 19 June 1997
Company Type Private Limited Company
Address 2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, AVON, BS1 6EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Ovalsec Limited as a secretary on 14 December 2016; Full accounts made up to 31 January 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 . The most likely internet sites of MARVELL UK LIMITED are www.marvelluk.co.uk, and www.marvell-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Marvell Uk Limited is a Private Limited Company. The company registration number is 03388739. Marvell Uk Limited has been working since 19 June 1997. The present status of the company is Active. The registered address of Marvell Uk Limited is 2 Temple Back East Temple Quay Bristol Avon Bs1 6eg. . CLÉMENT, Patrick Guy Jean is a Director of the company. WEDDINGEN, Marc Van is a Director of the company. Secretary LEHRER, Marc Adrian has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALBA, Manuel has been resigned. Director FROST, Frances Alison has been resigned. Director LEHRER, Marc Adrian has been resigned. Director PARKER, Steven Kim has been resigned. Director WILLENZ, Avigdor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLÉMENT, Patrick Guy Jean
Appointed Date: 29 December 2014
67 years old

Director
WEDDINGEN, Marc Van
Appointed Date: 29 December 2014
67 years old

Resigned Directors

Secretary
LEHRER, Marc Adrian
Resigned: 30 April 2003
Appointed Date: 19 June 1997

Nominee Secretary
OVALSEC LIMITED
Resigned: 14 December 2016
Appointed Date: 01 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 1997
Appointed Date: 19 June 1997

Director
ALBA, Manuel
Resigned: 29 April 2003
Appointed Date: 19 June 1997
69 years old

Director
FROST, Frances Alison
Resigned: 29 December 2014
Appointed Date: 27 April 2003
61 years old

Director
LEHRER, Marc Adrian
Resigned: 30 April 2003
Appointed Date: 19 June 1997
63 years old

Director
PARKER, Steven Kim
Resigned: 29 December 2014
Appointed Date: 27 April 2003
68 years old

Director
WILLENZ, Avigdor
Resigned: 27 April 2003
Appointed Date: 19 June 1997
69 years old

MARVELL UK LIMITED Events

14 Dec 2016
Termination of appointment of Ovalsec Limited as a secretary on 14 December 2016
08 Nov 2016
Full accounts made up to 31 January 2016
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

11 Nov 2015
Full accounts made up to 31 January 2015
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000

...
... and 61 more events
31 Mar 1998
Full accounts made up to 31 December 1997
31 Mar 1998
Ad 01/07/97--------- £ si 998@1=998 £ ic 2/1000
04 Aug 1997
Accounting reference date shortened from 30/06/98 to 31/12/97
25 Jun 1997
Secretary resigned
19 Jun 1997
Incorporation

MARVELL UK LIMITED Charges

1 December 2006
Rent deposit deed
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Argyll Ventures (Clarendon Road) Limited
Description: The deposit balance. See the mortgage charge document for…