MARSTON'S ISSUER PLC
LONDON W&DB ISSUER PLC HACKREMCO (NO.2153) LIMITED

Hellopages » City of London » City of London » EC2R 7AF

Company number 05135049
Status Active
Incorporation Date 21 May 2004
Company Type Public Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 1 October 2016; Director's details changed for Mrs Mignon Clarke on 6 October 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 50,000 . The most likely internet sites of MARSTON'S ISSUER PLC are www.marstonsissuer.co.uk, and www.marston-s-issuer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marston S Issuer Plc is a Public Limited Company. The company registration number is 05135049. Marston S Issuer Plc has been working since 21 May 2004. The present status of the company is Active. The registered address of Marston S Issuer Plc is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. CLARKE-WHELAN, Mignon is a Director of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FISHER, Daniel Russell has been resigned. Director SCHROEDER, Jean-Christophe has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 27 June 2005

Director
CLARKE-WHELAN, Mignon
Appointed Date: 31 July 2014
54 years old

Director
FILER, Mark Howard
Appointed Date: 27 June 2005
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 27 June 2005

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 27 June 2005
Appointed Date: 21 May 2004

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 27 June 2005
74 years old

Director
FISHER, Daniel Russell
Resigned: 31 July 2014
Appointed Date: 15 May 2012
65 years old

Director
SCHROEDER, Jean-Christophe
Resigned: 15 May 2012
Appointed Date: 28 February 2008
56 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 27 June 2005
Appointed Date: 21 May 2004

MARSTON'S ISSUER PLC Events

13 Jan 2017
Full accounts made up to 1 October 2016
19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000

13 Jan 2016
Full accounts made up to 3 October 2015
29 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000

...
... and 63 more events
08 Jul 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Jul 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jun 2005
Company name changed hackremco (no.2153) LIMITED\certificate issued on 21/06/05
02 Jun 2005
Return made up to 21/05/05; full list of members
21 May 2004
Incorporation

MARSTON'S ISSUER PLC Charges

22 November 2007
Supplemental deed of charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited
Description: All right title interest and benefit in and under various…
9 August 2005
Issuer deed of charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited
Description: All right title interest and benefit in to and under the…