THE MARKETING INNOVATION GROUP LIMITED
KNUTSFORD TOPSAT LTD

Hellopages » Cheshire » Cheshire East » WA16 1EH

Company number 06963849
Status Active
Incorporation Date 16 July 2009
Company Type Private Limited Company
Address THE CUSTOMER FARMING CENTRE MIG LTD, PO BOX 427, KNUTSFORD, CHESHIRE, ENGLAND, WA16 1EH
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Registered office address changed from James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD to The Customer Farming Centre Mig Ltd PO Box 427 Knutsford Cheshire WA16 1EH on 30 July 2016. The most likely internet sites of THE MARKETING INNOVATION GROUP LIMITED are www.themarketinginnovationgroup.co.uk, and www.the-marketing-innovation-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Chelford Rail Station is 4.4 miles; to Flixton Rail Station is 9.1 miles; to Chassen Road Rail Station is 9.3 miles; to Burnage Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Marketing Innovation Group Limited is a Private Limited Company. The company registration number is 06963849. The Marketing Innovation Group Limited has been working since 16 July 2009. The present status of the company is Active. The registered address of The Marketing Innovation Group Limited is The Customer Farming Centre Mig Ltd Po Box 427 Knutsford Cheshire England Wa16 1eh. . BIELBY, Robert William is a Director of the company. Secretary FOSTER, Graham James has been resigned. Director FOSTER, Graham James has been resigned. Director FOSTER, Henry William has been resigned. Director JONES, Catherine has been resigned. Director LEES, David John has been resigned. Director MCGOWAN, Paul Patrick has been resigned. Director PEPPER, Andrew John has been resigned. Director STOCKLEY, Charles Gerald has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
BIELBY, Robert William
Appointed Date: 25 August 2009
66 years old

Resigned Directors

Secretary
FOSTER, Graham James
Resigned: 16 July 2009
Appointed Date: 16 July 2009

Director
FOSTER, Graham James
Resigned: 16 July 2009
Appointed Date: 16 July 2009
55 years old

Director
FOSTER, Henry William
Resigned: 14 March 2014
Appointed Date: 25 September 2009
46 years old

Director
JONES, Catherine
Resigned: 14 March 2014
Appointed Date: 25 August 2009
52 years old

Director
LEES, David John
Resigned: 18 August 2009
Appointed Date: 16 July 2009
44 years old

Director
MCGOWAN, Paul Patrick
Resigned: 14 March 2014
Appointed Date: 25 September 2009
63 years old

Director
PEPPER, Andrew John
Resigned: 14 March 2014
Appointed Date: 25 September 2009
57 years old

Director
STOCKLEY, Charles Gerald
Resigned: 14 March 2014
Appointed Date: 24 August 2009
74 years old

Persons With Significant Control

Mr Robert William Bielby
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

THE MARKETING INNOVATION GROUP LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 17 July 2016 with updates
30 Jul 2016
Registered office address changed from James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD to The Customer Farming Centre Mig Ltd PO Box 427 Knutsford Cheshire WA16 1EH on 30 July 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 41 more events
19 Aug 2009
Registered office changed on 19/08/2009 from bcr house 3 bredbury business park stockport SK6 2SN
19 Aug 2009
Director appointed mr david john lees
18 Aug 2009
Appointment terminated secretary graham foster
18 Aug 2009
Appointment terminated director graham foster
16 Jul 2009
Incorporation

THE MARKETING INNOVATION GROUP LIMITED Charges

4 October 2009
Debenture
Delivered: 10 October 2009
Status: Satisfied on 8 April 2014
Persons entitled: Filefigure Limited (The Lender)
Description: Fixed and floating charge over the undertaking and all…
26 August 2009
Debenture
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: R W Bielby
Description: Fixed and floating charge over the undertaking and assets…