METEORITE MARKETING LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 03115899
Status Liquidation
Incorporation Date 19 October 1995
Company Type Private Limited Company
Address FISHER PARTNERS ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, ENGLAND, NW1 3ER
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators statement of receipts and payments to 17 December 2016; Liquidators statement of receipts and payments to 17 December 2015; Liquidators statement of receipts and payments to 17 December 2014. The most likely internet sites of METEORITE MARKETING LIMITED are www.meteoritemarketing.co.uk, and www.meteorite-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Meteorite Marketing Limited is a Private Limited Company. The company registration number is 03115899. Meteorite Marketing Limited has been working since 19 October 1995. The present status of the company is Liquidation. The registered address of Meteorite Marketing Limited is Fisher Partners Acre House 11 15 William Road London England Nw1 3er. . BEAN, Louise is a Secretary of the company. HARRY III, William is a Director of the company. HOOD, Colin is a Director of the company. Secretary BISHOP, Janice Elizabeth has been resigned. Secretary KEUNEN, Victor has been resigned. Director BISHOP, Hugh Richard has been resigned. Director BISHOP, Janice Elizabeth has been resigned. Director BURLEIGH, Jonathan Buffum has been resigned. Director KOLB, William has been resigned. Director LUMLEY, Marina Caroline has been resigned. Director PARSONSON, Ian Charles has been resigned. Director SMITH, Deborah Susan has been resigned. Director WRIGHT, Genevieve has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BEAN, Louise
Appointed Date: 07 October 2011

Director
HARRY III, William
Appointed Date: 02 December 2013
70 years old

Director
HOOD, Colin
Appointed Date: 02 December 2013
64 years old

Resigned Directors

Secretary
BISHOP, Janice Elizabeth
Resigned: 07 October 2011
Appointed Date: 01 November 1995

Secretary
KEUNEN, Victor
Resigned: 01 November 1995
Appointed Date: 19 October 1995

Director
BISHOP, Hugh Richard
Resigned: 02 December 2013
Appointed Date: 19 October 1995
67 years old

Director
BISHOP, Janice Elizabeth
Resigned: 30 September 1999
Appointed Date: 19 October 1995
69 years old

Director
BURLEIGH, Jonathan Buffum
Resigned: 02 December 2013
Appointed Date: 07 October 2011
66 years old

Director
KOLB, William
Resigned: 02 December 2013
Appointed Date: 07 October 2011
62 years old

Director
LUMLEY, Marina Caroline
Resigned: 07 April 2008
Appointed Date: 17 January 2007
55 years old

Director
PARSONSON, Ian Charles
Resigned: 02 December 2013
Appointed Date: 07 October 2011
61 years old

Director
SMITH, Deborah Susan
Resigned: 09 December 2013
Appointed Date: 01 July 1999
64 years old

Director
WRIGHT, Genevieve
Resigned: 30 November 2008
Appointed Date: 01 July 1999
54 years old

METEORITE MARKETING LIMITED Events

25 Jan 2017
Liquidators statement of receipts and payments to 17 December 2016
26 Feb 2016
Liquidators statement of receipts and payments to 17 December 2015
25 Feb 2015
Liquidators statement of receipts and payments to 17 December 2014
08 Jan 2014
Termination of appointment of Deborah Smith as a director
08 Jan 2014
Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX United Kingdom on 8 January 2014
...
... and 88 more events
18 Feb 1997
Return made up to 19/10/96; full list of members
29 Jan 1996
Secretary resigned
11 Jan 1996
New secretary appointed
19 Oct 1995
Incorporation
19 Oct 1995
Accounting reference date notified as 30/09

METEORITE MARKETING LIMITED Charges

25 August 2009
Debenture
Delivered: 26 August 2009
Status: Satisfied on 5 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2007
Debenture
Delivered: 17 August 2007
Status: Satisfied on 18 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2001
Rent deposit deed
Delivered: 28 June 2001
Status: Satisfied on 8 December 2011
Persons entitled: Wellington Pub Company PLC
Description: Property k/a the upper parts of 425 new king road london…