MARMYTE MANAGEMENT LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 1BU

Company number 03790235
Status Active
Incorporation Date 16 June 1999
Company Type Private Limited Company
Address FLAT 2 15 SOUTHFIELDS ROAD, EASTBOURNE, EAST SUSSEX, BN21 1BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 5 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MARMYTE MANAGEMENT LIMITED are www.marmytemanagement.co.uk, and www.marmyte-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 6.9 miles; to Cooden Beach Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marmyte Management Limited is a Private Limited Company. The company registration number is 03790235. Marmyte Management Limited has been working since 16 June 1999. The present status of the company is Active. The registered address of Marmyte Management Limited is Flat 2 15 Southfields Road Eastbourne East Sussex Bn21 1bu. . DALY, Andrea Natalie is a Secretary of the company. DALY, Andrea Natalie is a Director of the company. HAMILTON, Stewart Kenneth is a Director of the company. STEVENS, Colin Victor is a Director of the company. VINTER, Michael John is a Director of the company. Nominee Secretary BUSINESS ASSIST LIMITED has been resigned. Director BALL, Billie Joanne has been resigned. Director DENTON, Louise Helen has been resigned. Director HART, June has been resigned. Director LIDDIARD, Katharine Charlotte has been resigned. Director MITCHELL, Charlotte Jane has been resigned. Director NEALE, Michelle Louise has been resigned. Nominee Director NEWCO FORMATIONS LIMITED has been resigned. Director PYMBLE, Adam Oliver James has been resigned. Director SHARMAN, Alexandrina Louise Tatyana Maria has been resigned. Director SLOAN, Howard Geoffrey John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DALY, Andrea Natalie
Appointed Date: 16 June 1999

Director
DALY, Andrea Natalie
Appointed Date: 16 June 1999
60 years old

Director
HAMILTON, Stewart Kenneth
Appointed Date: 01 July 2004
60 years old

Director
STEVENS, Colin Victor
Appointed Date: 14 February 2002
77 years old

Director
VINTER, Michael John
Appointed Date: 01 May 2015
69 years old

Resigned Directors

Nominee Secretary
BUSINESS ASSIST LIMITED
Resigned: 16 June 1999
Appointed Date: 16 June 1999

Director
BALL, Billie Joanne
Resigned: 09 February 2002
Appointed Date: 16 June 1999
52 years old

Director
DENTON, Louise Helen
Resigned: 01 May 2015
Appointed Date: 22 March 2002
58 years old

Director
HART, June
Resigned: 21 March 2002
Appointed Date: 14 June 2000
76 years old

Director
LIDDIARD, Katharine Charlotte
Resigned: 01 July 2004
Appointed Date: 13 June 2002
75 years old

Director
MITCHELL, Charlotte Jane
Resigned: 09 February 2002
Appointed Date: 16 June 1999
78 years old

Director
NEALE, Michelle Louise
Resigned: 30 May 2003
Appointed Date: 10 February 2002
46 years old

Nominee Director
NEWCO FORMATIONS LIMITED
Resigned: 16 June 1999
Appointed Date: 16 June 1999

Director
PYMBLE, Adam Oliver James
Resigned: 26 August 2004
Appointed Date: 31 May 2003
45 years old

Director
SHARMAN, Alexandrina Louise Tatyana Maria
Resigned: 14 June 2000
Appointed Date: 16 June 1999
57 years old

Director
SLOAN, Howard Geoffrey John
Resigned: 13 June 2002
Appointed Date: 16 June 1999
64 years old

MARMYTE MANAGEMENT LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5

01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5

09 Jun 2015
Appointment of Mr Michael John Vinter as a director on 1 May 2015
...
... and 55 more events
08 Jul 1999
New director appointed
08 Jul 1999
New director appointed
08 Jul 1999
Director resigned
08 Jul 1999
Secretary resigned
16 Jun 1999
Incorporation