MACRO VITRO MARKETING LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 1TP

Company number 04549305
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address UNIT 4, APEX CENTRE, SPEEDFIELDS PARK, FAREHAM, ENGLAND, PO14 1TP
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Fiona Jane Hiron as a director on 2 October 2016; Termination of appointment of Yvette Jackson as a director on 2 October 2016; Registered office address changed from Canterbury House, 58E Botley Road, Southampton Hants SO31 1BB to Unit 4 Apex Centre, Speedfields Park Fareham PO14 1TP on 6 October 2016. The most likely internet sites of MACRO VITRO MARKETING LIMITED are www.macrovitromarketing.co.uk, and www.macro-vitro-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Portsmouth & Southsea Rail Station is 4.8 miles; to Cosham Rail Station is 5.2 miles; to Fratton Rail Station is 5.5 miles; to Ryde Pier Head Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macro Vitro Marketing Limited is a Private Limited Company. The company registration number is 04549305. Macro Vitro Marketing Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Macro Vitro Marketing Limited is Unit 4 Apex Centre Speedfields Park Fareham England Po14 1tp. . JACKSON, Yvette is a Secretary of the company. JACKSON, Nicholas Paul is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HIRON, Fiona Jane has been resigned. Director JACKSON, Yvette has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Glazing".


Current Directors

Secretary
JACKSON, Yvette
Appointed Date: 01 October 2002

Director
JACKSON, Nicholas Paul
Appointed Date: 01 October 2002
71 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 October 2002
Appointed Date: 01 October 2002

Director
HIRON, Fiona Jane
Resigned: 02 October 2016
Appointed Date: 17 August 2010
64 years old

Director
JACKSON, Yvette
Resigned: 02 October 2016
Appointed Date: 21 December 2006
58 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Mr Nicholas Paul Jackson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACRO VITRO MARKETING LIMITED Events

10 Oct 2016
Termination of appointment of Fiona Jane Hiron as a director on 2 October 2016
10 Oct 2016
Termination of appointment of Yvette Jackson as a director on 2 October 2016
06 Oct 2016
Registered office address changed from Canterbury House, 58E Botley Road, Southampton Hants SO31 1BB to Unit 4 Apex Centre, Speedfields Park Fareham PO14 1TP on 6 October 2016
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 35 more events
29 Oct 2002
New secretary appointed
29 Oct 2002
Accounting reference date shortened from 31/10/03 to 30/09/03
07 Oct 2002
Secretary resigned
07 Oct 2002
Director resigned
01 Oct 2002
Incorporation

MACRO VITRO MARKETING LIMITED Charges

30 June 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 2006
Debenture
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…