MARIK MEWS LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 4HJ

Company number 02978053
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address 38 COLLEGE ROAD, EPSOM, SURREY, ENGLAND, KT17 4HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016. The most likely internet sites of MARIK MEWS LIMITED are www.marikmews.co.uk, and www.marik-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Balham Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.9 miles; to Clapham Junction Rail Station is 10 miles; to Battersea Park Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marik Mews Limited is a Private Limited Company. The company registration number is 02978053. Marik Mews Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of Marik Mews Limited is 38 College Road Epsom Surrey England Kt17 4hj. . BALLAM, Peter is a Secretary of the company. BURNET, Scott is a Director of the company. EASTABROOK, Monica Geraldine is a Director of the company. WILLIAMS, Tina is a Director of the company. Secretary BALLAM, Peter has been resigned. Secretary BARSON, Robert John has been resigned. Secretary COATES, Luisa Jayne has been resigned. Secretary EATON, Peter John has been resigned. Secretary FITZGERALD, Mary Anne has been resigned. Secretary WATERS, Ian Michael has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Director COATES, Luisa Jayne has been resigned. Director EASTABROOK, Robert Francis has been resigned. Director FITZGERALD, Mary Anne has been resigned. Director GRANVILLE, Roy has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director WATERS, Ian Michael has been resigned. Director WOOD, Peter William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BALLAM, Peter
Appointed Date: 10 June 2013

Director
BURNET, Scott
Appointed Date: 14 November 2011
53 years old

Director
EASTABROOK, Monica Geraldine
Appointed Date: 01 July 1995
74 years old

Director
WILLIAMS, Tina
Appointed Date: 14 November 2011
62 years old

Resigned Directors

Secretary
BALLAM, Peter
Resigned: 06 February 2002
Appointed Date: 21 December 1999

Secretary
BARSON, Robert John
Resigned: 08 April 2005
Appointed Date: 06 February 2002

Secretary
COATES, Luisa Jayne
Resigned: 25 October 1998
Appointed Date: 01 October 1997

Secretary
EATON, Peter John
Resigned: 20 October 2009
Appointed Date: 15 July 2005

Secretary
FITZGERALD, Mary Anne
Resigned: 30 September 1997
Appointed Date: 21 October 1994

Secretary
WATERS, Ian Michael
Resigned: 21 December 1999
Appointed Date: 25 October 1998

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 21 October 1994
Appointed Date: 12 October 1994

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 31 January 2011
Appointed Date: 20 October 2009

Director
COATES, Luisa Jayne
Resigned: 25 October 1998
Appointed Date: 01 October 1997
52 years old

Director
EASTABROOK, Robert Francis
Resigned: 01 July 1995
Appointed Date: 21 October 1994
86 years old

Director
FITZGERALD, Mary Anne
Resigned: 30 September 1997
Appointed Date: 21 October 1994
70 years old

Director
GRANVILLE, Roy
Resigned: 28 November 1997
Appointed Date: 21 October 1994
62 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 21 October 1994
Appointed Date: 12 October 1994
62 years old

Director
WATERS, Ian Michael
Resigned: 20 September 2000
Appointed Date: 25 October 1998
62 years old

Director
WOOD, Peter William
Resigned: 03 June 2013
Appointed Date: 09 March 2000
75 years old

MARIK MEWS LIMITED Events

26 Jan 2017
Confirmation statement made on 12 October 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 25 March 2016
09 Mar 2016
Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016
12 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 8

03 Oct 2015
Total exemption small company accounts made up to 25 March 2015
...
... and 79 more events
30 May 1995
New secretary appointed;new director appointed
25 Oct 1994
Ad 21/10/94--------- £ si 9@1=9 £ ic 1/10

25 Oct 1994
Secretary resigned

25 Oct 1994
New director appointed

12 Oct 1994
Incorporation