MARRILYNE LODGE LIMITED
MIDDLESEX BAYTREE DESIGN LIMITED

Hellopages » Greater London » Enfield » EN3 6PF

Company number 04451977
Status Active
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address 62 GILBERT STREET, ENFIELD, MIDDLESEX, EN3 6PF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 2 ; Director's details changed for Seth Bernard Appiah on 21 July 2016. The most likely internet sites of MARRILYNE LODGE LIMITED are www.marrilynelodge.co.uk, and www.marrilyne-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Marrilyne Lodge Limited is a Private Limited Company. The company registration number is 04451977. Marrilyne Lodge Limited has been working since 30 May 2002. The present status of the company is Active. The registered address of Marrilyne Lodge Limited is 62 Gilbert Street Enfield Middlesex En3 6pf. . YEBOAH, Sarah is a Secretary of the company. APPIAH, Seth Bernard is a Director of the company. Secretary APPIAH, Florence Rebecca has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
YEBOAH, Sarah
Appointed Date: 19 November 2010

Director
APPIAH, Seth Bernard
Appointed Date: 10 June 2002
85 years old

Resigned Directors

Secretary
APPIAH, Florence Rebecca
Resigned: 19 November 2010
Appointed Date: 10 June 2002

Nominee Secretary
WAYNE, Harold
Resigned: 10 June 2002
Appointed Date: 30 May 2002

Nominee Director
WAYNE, Yvonne
Resigned: 10 June 2002
Appointed Date: 30 May 2002
45 years old

MARRILYNE LODGE LIMITED Events

26 Feb 2017
Total exemption full accounts made up to 31 May 2016
21 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2

21 Jul 2016
Director's details changed for Seth Bernard Appiah on 21 July 2016
27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Aug 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2

...
... and 35 more events
04 Jul 2002
New director appointed
04 Jul 2002
Secretary resigned
04 Jul 2002
Director resigned
21 Jun 2002
Company name changed baytree design LIMITED\certificate issued on 21/06/02
30 May 2002
Incorporation