MAREKA LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB4 3DQ

Company number 02700179
Status Active
Incorporation Date 25 March 1992
Company Type Private Limited Company
Address 37 ALPHA ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 3DQ
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 sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 4 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MAREKA LIMITED are www.mareka.co.uk, and www.mareka.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Mareka Limited is a Private Limited Company. The company registration number is 02700179. Mareka Limited has been working since 25 March 1992. The present status of the company is Active. The registered address of Mareka Limited is 37 Alpha Road Cambridge Cambridgeshire Cb4 3dq. The cash in hand is £0k. It is £0k against last year. . ZAILER, Isaac is a Secretary of the company. GLASSER, Ann is a Director of the company. RUOFF, Frederick Percy is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary MCNAE, Kerry John has been resigned. Secretary SWIFT, Robert Jonathan has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director MCNAE, Kerry John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mareka Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ZAILER, Isaac
Appointed Date: 05 August 1999

Director
GLASSER, Ann
Appointed Date: 26 March 1992
61 years old

Director
RUOFF, Frederick Percy
Appointed Date: 26 March 1992
99 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 26 March 1992
Appointed Date: 25 March 1992

Secretary
MCNAE, Kerry John
Resigned: 05 August 1999
Appointed Date: 02 February 1994

Secretary
SWIFT, Robert Jonathan
Resigned: 15 December 1993
Appointed Date: 26 March 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 26 March 1992
Appointed Date: 25 March 1992
34 years old

Director
MCNAE, Kerry John
Resigned: 22 July 2007
Appointed Date: 05 August 1999
63 years old

MAREKA LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4

20 Dec 2015
Accounts for a dormant company made up to 31 March 2015
22 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4

30 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 59 more events
13 Apr 1992
New director appointed

13 Apr 1992
Director resigned;new director appointed

13 Apr 1992
Secretary resigned;new secretary appointed

13 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Mar 1992
Incorporation