Company number 05772856
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address WYNCOLLS ROAD, SEVERALLS INDUSTRIAL PARK, COLCHESTER, ESSEX, CO4 9HW
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 28960 - Manufacture of plastics and rubber machinery, 33200 - Installation of industrial machinery and equipment
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 100,000
; Register inspection address has been changed from 42 New Broad Street London EC2M 1JD to Patermoster House 65 st Paul's Churchyard London EC4M 8AB; Secretary's details changed for Logos Legal Services Limited on 28 September 2015. The most likely internet sites of MAREL LTD are www.marel.co.uk, and www.marel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Marel Ltd is a Private Limited Company.
The company registration number is 05772856. Marel Ltd has been working since 06 April 2006.
The present status of the company is Active. The registered address of Marel Ltd is Wyncolls Road Severalls Industrial Park Colchester Essex Co4 9hw. . LOGOS LEGAL SERVICES LIMITED is a Secretary of the company. THORSTEINSSON, Kristjan is a Director of the company. Secretary THORSTEINSSON, Kristjan has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director ARNARSON, Horour has been resigned. Director GRETARSSON, Sigsteinn Pall has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".
Current Directors
Secretary
LOGOS LEGAL SERVICES LIMITED
Appointed Date: 05 May 2008
Resigned Directors
Secretary
A G SECRETARIAL LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006
Director
ARNARSON, Horour
Resigned: 23 March 2009
Appointed Date: 06 April 2006
63 years old
Director
INHOCO FORMATIONS LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006
MAREL LTD Events
07 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
07 Jun 2016
Register inspection address has been changed from 42 New Broad Street London EC2M 1JD to Patermoster House 65 st Paul's Churchyard London EC4M 8AB
07 Jun 2016
Secretary's details changed for Logos Legal Services Limited on 28 September 2015
08 Oct 2015
Full accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
...
... and 54 more events
02 May 2006
Director resigned
02 May 2006
New director appointed
02 May 2006
New director appointed
02 May 2006
New secretary appointed;new director appointed
06 Apr 2006
Incorporation
30 December 2010
Deed of charge over credit balances
Delivered: 5 January 2011
Status: Satisfied
on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 November 2008
Debenture
Delivered: 5 December 2008
Status: Satisfied
on 7 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2008
Legal charge
Delivered: 5 December 2008
Status: Satisfied
on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a gresham house, pine tree business park…