M.A.R.C. (REGISTRATIONS) LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT3 4AP

Company number 05118782
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address EUROPEAN HEADQUARTERS, STODMARSH ROAD, CANTERBURY, KENT, CT3 4AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1 ; Director's details changed for Mr Johannes Stephanus Conradie on 30 December 2015; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of M.A.R.C. (REGISTRATIONS) LIMITED are www.marcregistrations.co.uk, and www.m-a-r-c-registrations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. M A R C Registrations Limited is a Private Limited Company. The company registration number is 05118782. M A R C Registrations Limited has been working since 04 May 2004. The present status of the company is Active. The registered address of M A R C Registrations Limited is European Headquarters Stodmarsh Road Canterbury Kent Ct3 4ap. . STEYN-SKINNER, Magiel Jacobus is a Secretary of the company. CONRADIE, Johannes Stephanus is a Director of the company. Secretary CHANDLER, Roy Barry has been resigned. Secretary HANKS, Cecilia Boileau has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CHANDLER, Roy Barry has been resigned. Director HANKS, Cecilia Boileau has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Dormant Company".


m.a.r.c. (registrations) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STEYN-SKINNER, Magiel Jacobus
Appointed Date: 21 May 2015

Director
CONRADIE, Johannes Stephanus
Appointed Date: 21 May 2015
47 years old

Resigned Directors

Secretary
CHANDLER, Roy Barry
Resigned: 20 May 2015
Appointed Date: 10 June 2004

Secretary
HANKS, Cecilia Boileau
Resigned: 09 June 2004
Appointed Date: 08 June 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 May 2004
Appointed Date: 04 May 2004

Director
CHANDLER, Roy Barry
Resigned: 09 June 2004
Appointed Date: 08 June 2004
71 years old

Director
HANKS, Cecilia Boileau
Resigned: 20 May 2015
Appointed Date: 10 June 2004
60 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 May 2004
Appointed Date: 04 May 2004

M.A.R.C. (REGISTRATIONS) LIMITED Events

23 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

23 May 2016
Director's details changed for Mr Johannes Stephanus Conradie on 30 December 2015
14 Apr 2016
Accounts for a dormant company made up to 31 May 2015
21 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1

21 May 2015
Appointment of Mr Magiel Jacobus Steyn-Skinner as a secretary
...
... and 32 more events
17 Jun 2004
New secretary appointed
17 Jun 2004
New director appointed
06 May 2004
Secretary resigned
06 May 2004
Director resigned
04 May 2004
Incorporation