MARKETING OPTIONS LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8AR
Company number 02117910
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address WATERLOO HOUSE, 40 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Andrew Paul Chaplin as a director on 9 September 2016. The most likely internet sites of MARKETING OPTIONS LIMITED are www.marketingoptions.co.uk, and www.marketing-options.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6.3 miles; to Leatherhead Rail Station is 7.4 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marketing Options Limited is a Private Limited Company. The company registration number is 02117910. Marketing Options Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of Marketing Options Limited is Waterloo House 40 Baker Street Weybridge Surrey Kt13 8ar. . PAYNE, Philip Grahame is a Secretary of the company. HARDING, Timothy James is a Director of the company. HAWARD, David is a Director of the company. KILLICK, Barry is a Director of the company. PAYNE, Philip Grahame is a Director of the company. Director CHAPLIN, Andrew Paul has been resigned. Director CHEAL, Vanessa has been resigned. Director WALKER, Lilah has been resigned. Director WALKER, Lilah has been resigned. Director WATSON, Robert Murray Yeaman has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
HARDING, Timothy James
Appointed Date: 14 April 2014
55 years old

Director
HAWARD, David
Appointed Date: 29 November 1999
60 years old

Director
KILLICK, Barry
Appointed Date: 05 July 2010
64 years old

Director

Resigned Directors

Director
CHAPLIN, Andrew Paul
Resigned: 09 September 2016
Appointed Date: 01 April 2014
59 years old

Director
CHEAL, Vanessa
Resigned: 25 April 2014
Appointed Date: 05 July 2010
47 years old

Director
WALKER, Lilah
Resigned: 02 November 2011
Appointed Date: 28 January 2011
42 years old

Director
WALKER, Lilah
Resigned: 02 November 2011
Appointed Date: 28 January 2011
42 years old

Director
WATSON, Robert Murray Yeaman
Resigned: 30 September 1999
78 years old

Persons With Significant Control

Mr Philip Grahame Payne
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MARKETING OPTIONS LIMITED Events

12 Jan 2017
Confirmation statement made on 6 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Termination of appointment of Andrew Paul Chaplin as a director on 9 September 2016
27 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 687

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 115 more events
18 Aug 1987
Memorandum and Articles of Association
17 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jul 1987
Company name changed maltose LIMITED\certificate issued on 16/07/87
31 Mar 1987
Certificate of Incorporation
31 Mar 1987
Certificate of Incorporation

MARKETING OPTIONS LIMITED Charges

4 June 2010
Rent deposit deed
Delivered: 12 June 2010
Status: Satisfied on 25 June 2014
Persons entitled: Ppg Southern Limited (The Landlord)
Description: The sum of £19,000.00 see image for full details.
31 August 2005
Rent deposit deed
Delivered: 13 September 2005
Status: Satisfied on 25 June 2014
Persons entitled: Windsor Commercial Limited
Description: Rent deposit of £22,442.00 plus accrued interest placed in…