MARQUIS FINANCE LTD
NANTWICH MARQUIS CARS LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6QS

Company number 05589696
Status Active
Incorporation Date 11 October 2005
Company Type Private Limited Company
Address MARK BEAVAN, 137 WISTASTON ROAD, WILLASTON, NANTWICH, CHESHIRE, CW5 6QS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 20 . The most likely internet sites of MARQUIS FINANCE LTD are www.marquisfinance.co.uk, and www.marquis-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Marquis Finance Ltd is a Private Limited Company. The company registration number is 05589696. Marquis Finance Ltd has been working since 11 October 2005. The present status of the company is Active. The registered address of Marquis Finance Ltd is Mark Beavan 137 Wistaston Road Willaston Nantwich Cheshire Cw5 6qs. . DAVIES, Sandra is a Secretary of the company. DAVIES, Richard is a Director of the company. Secretary CORBETT, Stephen has been resigned. Secretary SNAPE, Denise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DAVIES, Sandra
Appointed Date: 28 February 2009

Director
DAVIES, Richard
Appointed Date: 01 December 2005
61 years old

Resigned Directors

Secretary
CORBETT, Stephen
Resigned: 25 August 2006
Appointed Date: 01 December 2005

Secretary
SNAPE, Denise
Resigned: 27 February 2009
Appointed Date: 26 August 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 October 2005
Appointed Date: 11 October 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 October 2005
Appointed Date: 11 October 2005

Persons With Significant Control

Mr Richard Davies
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Davies
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARQUIS FINANCE LTD Events

19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20

...
... and 27 more events
25 May 2006
New director appointed
25 May 2006
New secretary appointed
12 Oct 2005
Director resigned
12 Oct 2005
Secretary resigned
11 Oct 2005
Incorporation