MARQUISE (NUTS & CONFECTIONERY) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8TX

Company number 03234517
Status Active
Incorporation Date 6 August 1996
Company Type Private Limited Company
Address RM T104, THRESHOLD AND UNION HOUSE, 65-69 SHEPHERDS BUSH GREEN, LONDON, W12 8TX
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 23 July 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of MARQUISE (NUTS & CONFECTIONERY) LIMITED are www.marquisenutsconfectionery.co.uk, and www.marquise-nuts-confectionery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Marquise Nuts Confectionery Limited is a Private Limited Company. The company registration number is 03234517. Marquise Nuts Confectionery Limited has been working since 06 August 1996. The present status of the company is Active. The registered address of Marquise Nuts Confectionery Limited is Rm T104 Threshold and Union House 65 69 Shepherds Bush Green London W12 8tx. . BURSTON, Caroline is a Secretary of the company. BURSTON, Caroline is a Director of the company. NAKAR, Aron is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
BURSTON, Caroline
Appointed Date: 27 August 1996

Director
BURSTON, Caroline
Appointed Date: 27 August 1996
63 years old

Director
NAKAR, Aron
Appointed Date: 27 August 1996
72 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 27 August 1996
Appointed Date: 06 August 1996

Nominee Director
DOYLE, Betty June
Resigned: 27 August 1996
Appointed Date: 06 August 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 27 August 1996
Appointed Date: 06 August 1996
84 years old

Persons With Significant Control

Ms Caroline Burston
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MARQUISE (NUTS & CONFECTIONERY) LIMITED Events

12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
Confirmation statement made on 23 July 2016 with updates
11 Oct 2016
First Gazette notice for compulsory strike-off
29 Jun 2016
Total exemption small company accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

...
... and 49 more events
30 Sep 1996
New director appointed
30 Sep 1996
New secretary appointed;new director appointed
30 Sep 1996
Registered office changed on 30/09/96 from: 50 lincolns inn fields london WC2A 3PF
09 Sep 1996
Company name changed reampalm LIMITED\certificate issued on 10/09/96
06 Aug 1996
Incorporation