RESEARCH AND MARKETING LIMITED
BRISTOL

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

Company number 01026815
Status Liquidation
Incorporation Date 11 October 1971
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, AVON, BS1 6DP
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 73200 - Market research and public opinion polling, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Liquidators' statement of receipts and payments to 14 May 2016; Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to 90 Victoria Street Bristol Avon BS1 6DP on 28 August 2015; Appointment of a voluntary liquidator. The most likely internet sites of RESEARCH AND MARKETING LIMITED are www.researchandmarketing.co.uk, and www.research-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Research and Marketing Limited is a Private Limited Company. The company registration number is 01026815. Research and Marketing Limited has been working since 11 October 1971. The present status of the company is Liquidation. The registered address of Research and Marketing Limited is Mazars Llp 90 Victoria Street Bristol Avon Bs1 6dp. . DAVIES, Martin John is a Director of the company. EVANS, Philip Gwynne is a Director of the company. TANTI, Christopher is a Director of the company. Secretary JONES, Sheila Sandra has been resigned. Director FOLEY, Jane has been resigned. Director HARRISON, David has been resigned. Director HEWETT, Paul Michael has been resigned. Director HURST, John Andrew Cameron has been resigned. Director JONES, Sheila Sandra has been resigned. Director POOLE, John Philip has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
DAVIES, Martin John
Appointed Date: 02 April 2012
68 years old

Director
EVANS, Philip Gwynne
Appointed Date: 01 January 2009
65 years old

Director
TANTI, Christopher
Appointed Date: 04 November 2009
55 years old

Resigned Directors

Secretary
JONES, Sheila Sandra
Resigned: 27 October 2009

Director
FOLEY, Jane
Resigned: 01 January 2009
79 years old

Director
HARRISON, David
Resigned: 01 January 2009
97 years old

Director
HEWETT, Paul Michael
Resigned: 30 September 2013
Appointed Date: 04 November 2009
45 years old

Director
HURST, John Andrew Cameron
Resigned: 25 January 2012
Appointed Date: 04 November 2009
43 years old

Director
JONES, Sheila Sandra
Resigned: 27 October 2009
87 years old

Director
POOLE, John Philip
Resigned: 07 March 2011
Appointed Date: 04 November 2009
60 years old

RESEARCH AND MARKETING LIMITED Events

03 Jun 2016
Liquidators' statement of receipts and payments to 14 May 2016
28 Aug 2015
Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to 90 Victoria Street Bristol Avon BS1 6DP on 28 August 2015
12 Jun 2015
Appointment of a voluntary liquidator
08 Jun 2015
Administrator's progress report to 5 May 2015
15 May 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 91 more events
11 Apr 1987
Accounts made up to 31 March 1986

18 Nov 1986
Director resigned

28 Aug 1986
Return made up to 26/03/86; full list of members

16 Jul 1986
Accounts made up to 31 March 1985

11 Oct 1971
Incorporation

RESEARCH AND MARKETING LIMITED Charges

28 October 2009
Debenture
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Finance Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
3 May 2001
Debenture
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 April 1997
Debenture
Delivered: 1 April 1997
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…