C. MARKETING LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 0DP

Company number 04400372
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address CROMWELL HOUSE, MILL STREET, CANNOCK, STAFFORDSHIRE, WS11 0DP
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Clive Malcolm Watson as a director on 10 January 2017; Appointment of Mr Matthew Bird as a director on 2 January 2017. The most likely internet sites of C. MARKETING LIMITED are www.cmarketing.co.uk, and www.c-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bloxwich Rail Station is 4.9 miles; to Rugeley Trent Valley Rail Station is 7 miles; to Coseley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Marketing Limited is a Private Limited Company. The company registration number is 04400372. C Marketing Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of C Marketing Limited is Cromwell House Mill Street Cannock Staffordshire Ws11 0dp. . BIRD, Matthew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary WATSON, Lucinda Jade has been resigned. Secretary HAYES CORPORATION SERVICES LIMITED has been resigned. Director WATSON, Clive Malcolm has been resigned. Director WATSON, Clive Malcolm has been resigned. Director WATSON, Lucinda Jade has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
BIRD, Matthew
Appointed Date: 02 January 2017
31 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 April 2002
Appointed Date: 21 March 2002

Secretary
WATSON, Lucinda Jade
Resigned: 09 February 2004
Appointed Date: 21 March 2002

Secretary
HAYES CORPORATION SERVICES LIMITED
Resigned: 27 October 2008
Appointed Date: 09 February 2004

Director
WATSON, Clive Malcolm
Resigned: 10 January 2017
Appointed Date: 01 July 2005
76 years old

Director
WATSON, Clive Malcolm
Resigned: 09 February 2004
Appointed Date: 21 March 2002
76 years old

Director
WATSON, Lucinda Jade
Resigned: 30 June 2005
Appointed Date: 09 February 2004
45 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 April 2002
Appointed Date: 21 March 2002

Persons With Significant Control

Mr Clive Malcolm Watson
Notified on: 1 January 2017
76 years old
Nature of control: Ownership of shares – 75% or more

C. MARKETING LIMITED Events

08 Apr 2017
Confirmation statement made on 21 March 2017 with updates
24 Jan 2017
Termination of appointment of Clive Malcolm Watson as a director on 10 January 2017
24 Jan 2017
Appointment of Mr Matthew Bird as a director on 2 January 2017
27 Sep 2016
Accounts for a dormant company made up to 31 March 2016
26 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

...
... and 36 more events
08 Apr 2002
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 2002
New secretary appointed
08 Apr 2002
New director appointed
08 Apr 2002
Registered office changed on 08/04/02 from: cromwell house, mill street cannock staffs. WS11 3DP
21 Mar 2002
Incorporation