MARKETING EXCHANGE FOR AFRICA LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 5BJ

Company number 01494304
Status Active
Incorporation Date 29 April 1980
Company Type Private Limited Company
Address FERNHILLS HOUSE, TODD STREET, BURY, GTR MANCHESTER, ENGLAND, BL9 5BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 December 2016 with updates; Registered office address changed from 13 Green Close Hawkinge Folkestone CT18 7EL England to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 4 November 2016. The most likely internet sites of MARKETING EXCHANGE FOR AFRICA LIMITED are www.marketingexchangeforafrica.co.uk, and www.marketing-exchange-for-africa.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and five months. Marketing Exchange For Africa Limited is a Private Limited Company. The company registration number is 01494304. Marketing Exchange For Africa Limited has been working since 29 April 1980. The present status of the company is Active. The registered address of Marketing Exchange For Africa Limited is Fernhills House Todd Street Bury Gtr Manchester England Bl9 5bj. The company`s financial liabilities are £343.45k. It is £21.03k against last year. The cash in hand is £546.63k. It is £44.92k against last year. And the total assets are £798.88k, which is £17.39k against last year. WINDSOR, Mark Richard Other is a Director of the company. Secretary CONTRACTOR, Behram Jehangirji has been resigned. Secretary ELHRIZI, Abdesselam has been resigned. Secretary RAMDIN, Maharanee has been resigned. Secretary SYTNYCHENKO, Tamara has been resigned. Secretary THADANI, Kimbro Ann has been resigned. Secretary WINDSOR, Mark Richard has been resigned. Secretary VINEHEATH NOMINEES LIMITED has been resigned. Director CONTRACTOR, Behram Jehangirji has been resigned. Director GRAY, Michael Thomas Brown has been resigned. Director MUNOZ RIBADENEIRA, Rodrigo has been resigned. Director RAMDIN, Maharanee has been resigned. Director SYTNYCHENKO, Tamara has been resigned. Director THADANI, Kayleigh Ann has been resigned. Director THADANI, Kimbro Ann has been resigned. Director THADANI, Murli Motiram has been resigned. Director WINDSOR, Mark Richard Other has been resigned. The company operates in "Other letting and operating of own or leased real estate".


marketing exchange for africa Key Finiance

LIABILITIES £343.45k
+6%
CASH £546.63k
+8%
TOTAL ASSETS £798.88k
+2%
All Financial Figures

Current Directors

Director
WINDSOR, Mark Richard Other
Appointed Date: 17 September 2015
69 years old

Resigned Directors

Secretary
CONTRACTOR, Behram Jehangirji
Resigned: 01 February 2008
Appointed Date: 15 July 2006

Secretary
ELHRIZI, Abdesselam
Resigned: 04 May 2006
Appointed Date: 14 March 2005

Secretary
RAMDIN, Maharanee
Resigned: 18 September 2015
Appointed Date: 23 December 2014

Secretary
SYTNYCHENKO, Tamara
Resigned: 03 March 2011
Appointed Date: 01 February 2008

Secretary
THADANI, Kimbro Ann
Resigned: 14 March 2005
Appointed Date: 15 October 2002

Secretary
WINDSOR, Mark Richard
Resigned: 23 December 2014
Appointed Date: 03 March 2011

Secretary
VINEHEATH NOMINEES LIMITED
Resigned: 15 October 2002

Director
CONTRACTOR, Behram Jehangirji
Resigned: 14 November 1997
82 years old

Director
GRAY, Michael Thomas Brown
Resigned: 22 February 2016
Appointed Date: 16 July 2015
76 years old

Director
MUNOZ RIBADENEIRA, Rodrigo
Resigned: 30 June 2006
Appointed Date: 26 April 2005
86 years old

Director
RAMDIN, Maharanee
Resigned: 18 September 2015
Appointed Date: 08 December 2014
60 years old

Director
SYTNYCHENKO, Tamara
Resigned: 01 July 2012
Appointed Date: 15 July 2006
55 years old

Director
THADANI, Kayleigh Ann
Resigned: 30 June 2015
Appointed Date: 08 December 2014
28 years old

Director
THADANI, Kimbro Ann
Resigned: 11 April 2005
74 years old

Director
THADANI, Murli Motiram
Resigned: 13 December 2013
81 years old

Director
WINDSOR, Mark Richard Other
Resigned: 30 June 2015
Appointed Date: 02 July 2012
69 years old

Persons With Significant Control

Ms Tamara Sytnychenko
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Kayleigh Ann Thadani
Notified on: 30 June 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Richard Other Windsor
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

MARKETING EXCHANGE FOR AFRICA LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
04 Nov 2016
Registered office address changed from 13 Green Close Hawkinge Folkestone CT18 7EL England to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 4 November 2016
04 Nov 2016
Registered office address changed from 1 Three Kings Yard London W1K 4JP to 13 Green Close Hawkinge Folkestone CT18 7EL on 4 November 2016
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 194 more events
08 May 1986
Director resigned;new director appointed

04 Oct 1984
Company name changed\certificate issued on 04/10/84
19 Jun 1980
Company name changed\certificate issued on 19/06/80
29 Apr 1980
Incorporation
29 Apr 1980
Certificate of incorporation

MARKETING EXCHANGE FOR AFRICA LIMITED Charges

11 November 2002
Legal mortgage
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank PLC
Description: The property k/a 31 nunhead grean, nunhead, london. With…
31 July 2001
Legal mortgage
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 48, 50 and 52 great suffolk street london.
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 58 great suffolk st,southwerk. With the benefit of all…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 32 grosvenor st,london W.1 and 1 three kings yard. With the…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 161 globe rd,london EC1 bethnal green. With the benefit of…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: Flat 12A,32 grosvenor st,london. With the benefit of all…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 54 and 56 great suffolk st,southworth. With the benefit of…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 66 and 68 maxted rd,london. With the benefit of all rights…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Satisfied on 22 December 2010
Persons entitled: Samuel Montagu & Co.Limited
Description: 121 bellenden rd,london southwaite. With the benefit of all…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 68 myddleton rd,london N.22 bowes park,wood green. With the…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 9 white hart lane,wood green,haringey. With the benefit of…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 71 cleveland st,hull. With the benefit of all rights…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 31 ellora rd,streatham,london. With the benefit of all…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: Richmond house,bayle parade,folkestone. With the benefit of…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 42 elmbourne rd,london upper tooting. With the benefit of…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 134 bedford hill,london SW12 balham. With the benefit of…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 75 holland st,manchester. With the benefit of all rights…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 84 to 88 sunbridge road and 31 sackville st,bradford. With…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Satisfied on 25 November 2003
Persons entitled: Samuel Montagu & Co.Limited
Description: Highbridge deepcut bridge rd,deepcut. With the benefit of…
8 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 96-98 mostyn st,llandudno. With the benefit of all rights…
24 November 1995
Legal mortgage
Delivered: 1 December 1995
Status: Satisfied on 24 September 1999
Persons entitled: Banque Nationale De Paris P.L.C.
Description: 11 florian road, putney london. Floating charge over all…
24 November 1995
Legal mortgage
Delivered: 1 December 1995
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris P.L.C.
Description: 42 elmbourne road london. Floating charge over all moveable…
24 November 1995
Legal mortgage
Delivered: 1 December 1995
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris P.L.C.
Description: Land at highbridge, deepcut bridge road, deepcut surrey…
1 March 1995
Debenture
Delivered: 3 March 1995
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
16 March 1994
Letter of lien
Delivered: 18 March 1994
Status: Satisfied on 29 November 1994
Persons entitled: Union Bank of Nigeria PLC
Description: Any monies from time to time standing to credit of the…
19 July 1990
Legal charge
Delivered: 2 August 1990
Status: Satisfied on 27 January 2000
Persons entitled: Banque National De Paris PLC
Description: F/H property k/a 58 great suffolk street l/b of southwark &…
11 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC
Description: F/H property at 134 bedford hill london sw 12.
11 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC
Description: L/H property k/a 75 holland street miles platting…
20 April 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 27 January 2000
Persons entitled: Banque National De Paris PLC
Description: 71 cleveland street, kingston upon hull.
20 March 1989
Legal charge
Delivered: 7 April 1989
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: L/H property k/a flat 12A 32 grosvenor street london W1.
21 January 1988
Legal charge
Delivered: 3 February 1988
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: F/H property 84 to 88 (even) sunbridge road and 31…
9 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: L/H property k/a 32 grosvenor street, & 1 three kings yards…
6 October 1987
Legal charge
Delivered: 20 October 1987
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: F/H property k/a 54-56 great suffolk street london SE1.
23 September 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: L/H property k/a 96/98 mostyn street llandudno county of…
23 September 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 24 September 1999
Persons entitled: Banque Nationale De Paris PLC.
Description: F/H property 109 and 111 morning lane hackney london E9.
23 September 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: L/H property at richmond house bayle parade folkestone kent…
29 May 1987
Legal charge
Delivered: 15 June 1987
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: L/Hold 161, globe road, E2 in the l/b of tower hamlets.
26 May 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: F/H property k/a 68 myddleton road wood green N22 l/b of…
26 May 1987
Legal charge
Delivered: 15 June 1987
Status: Satisfied on 24 September 1999
Persons entitled: Banque Nationale De Paris PLC.
Description: F/Hold property known as 13 morena street in the l/borough…
26 May 1987
Legal charge
Delivered: 15 June 1987
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: F/Hold property known as 121 bellenden road in the…
21 May 1987
Legal charge
Delivered: 9 June 1987
Status: Satisfied on 24 September 1999
Persons entitled: Banque Nationale De Paris PLC.
Description: F/Hold 78, southwark bridge road, l/b of southwick.
20 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: F/Hold property k/a 31 ellora road l/b of lambeth.
6 May 1987
Legal charge
Delivered: 8 May 1987
Status: Satisfied on 24 September 1999
Persons entitled: Banque Nationale De Paris PLC.
Description: Freehold property known as 12/12A regency place london SW1.
1 May 1987
Legal charge
Delivered: 5 July 1987
Status: Satisfied on 24 September 1999
Persons entitled: Banque Nationale De Paris PLC.
Description: Freehold property known as 22 fircroft road tooting london…
1 May 1987
Legal charge
Delivered: 7 May 1987
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: Freehold property known as 66 maxted road peckham london SE…
19 March 1987
Memorandum of deposit of title deeds.
Delivered: 24 March 1987
Status: Satisfied on 11 January 1988
Persons entitled: Banque Nationale De Paris PLC.
Description: Property k/a 51 romberg road l/b of wordsworth t/no ln…
19 March 1987
Memorandum of deposit of deeds
Delivered: 24 March 1987
Status: Satisfied on 7 April 1989
Persons entitled: Banque Nationale De Paris PLC.
Description: Property k/a 24 hereward road l/b of wandsworth t/no 151279.
5 March 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied on 29 June 1987
Persons entitled: Banque Nationale De Paris PLC.
Description: Land & buildings at crittenden farm, matfield, kent.
4 February 1987
Memorandum of deposit of title deeds.
Delivered: 11 February 1987
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: Property k/a highbridge deepcut bridge road deepcut surrey…
4 February 1987
Memorandum of deposit of title deeds.
Delivered: 11 February 1987
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC.
Description: 42 elmbourne road l/b of wandsworth t/n ln 69575.
3 October 1986
Charge
Delivered: 22 October 1986
Status: Satisfied on 24 September 1999
Persons entitled: Banque Nationale De Paris PLC.
Description: 299 high road (formerly 5 ilford market) ilford in the…
23 June 1986
Legal charge
Delivered: 27 June 1986
Status: Satisfied on 27 January 2000
Persons entitled: Banque Nationale De Paris PLC
Description: F/H property k/a 9 white hart lane london NW2 T.N. mx…
9 April 1985
Legal charge
Delivered: 26 April 1985
Status: Satisfied on 24 September 1999
Persons entitled: Banque Nationale De Paris
Description: 54 shepherd market london W1.
27 April 1981
Memorandum of charge
Delivered: 8 May 1981
Status: Outstanding
Persons entitled: Banque Nationale De Paris Limited
Description: All monies present & future standing to the credit with the…
27 April 1981
Letter of hypothecation
Delivered: 8 May 1981
Status: Outstanding
Persons entitled: Banque Nationale De Paris Limited
Description: All deeds, scrip, bonds, bills of lading, warrants bills of…