MARRAIM LIMITED

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

Company number 02375102
Status Active
Incorporation Date 24 April 1989
Company Type Private Limited Company
Address 119 GOLDHAWK ROAD, LONDON, W12 8EN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 3 . The most likely internet sites of MARRAIM LIMITED are www.marraim.co.uk, and www.marraim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Marraim Limited is a Private Limited Company. The company registration number is 02375102. Marraim Limited has been working since 24 April 1989. The present status of the company is Active. The registered address of Marraim Limited is 119 Goldhawk Road London W12 8en. . HOWARD, Ondine is a Secretary of the company. HOWARD, Ondine is a Director of the company. JACKSON, Kevin Andrew is a Director of the company. VAN HEERDEN, Alan Grant is a Director of the company. YOUSEF, Shaban is a Director of the company. Secretary DOLE-MUTTONEN, Agnes has been resigned. Secretary KEELAN, Hazel has been resigned. Secretary MAIRS, Nicola Elizabeth has been resigned. Secretary RACHOU, Nathalie Marie Claire has been resigned. Director DOLE-MUTTONEN, Agnes has been resigned. Director JAYARAJAH, Mohan Jayenderah, Dr has been resigned. Director KEELAN, Hazel has been resigned. Director LUSH, Tessa has been resigned. Director MAIRS, Nicola Elizabeth has been resigned. Director MUTTONEN, Tommi Juhani has been resigned. Director RACHOU, Nathalie Marie Claire has been resigned. Director RAMSDEN, Rosina has been resigned. The company operates in "Residents property management".


marraim Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOWARD, Ondine
Appointed Date: 01 June 2006

Director
HOWARD, Ondine
Appointed Date: 16 July 2002
54 years old

Director
JACKSON, Kevin Andrew
Appointed Date: 01 June 2006
47 years old

Director
VAN HEERDEN, Alan Grant
Appointed Date: 16 July 2002
55 years old

Director
YOUSEF, Shaban
Appointed Date: 13 August 2003
53 years old

Resigned Directors

Secretary
DOLE-MUTTONEN, Agnes
Resigned: 23 May 2002
Appointed Date: 27 August 1999

Secretary
KEELAN, Hazel
Resigned: 18 October 1997

Secretary
MAIRS, Nicola Elizabeth
Resigned: 15 November 1999
Appointed Date: 18 October 1997

Secretary
RACHOU, Nathalie Marie Claire
Resigned: 01 June 2006
Appointed Date: 23 May 2002

Director
DOLE-MUTTONEN, Agnes
Resigned: 14 June 2002
Appointed Date: 27 August 1999
54 years old

Director
JAYARAJAH, Mohan Jayenderah, Dr
Resigned: 18 October 1997
60 years old

Director
KEELAN, Hazel
Resigned: 03 April 1998
60 years old

Director
LUSH, Tessa
Resigned: 05 August 2003
Appointed Date: 21 April 1998
62 years old

Director
MAIRS, Nicola Elizabeth
Resigned: 15 November 1999
Appointed Date: 18 October 1997
54 years old

Director
MUTTONEN, Tommi Juhani
Resigned: 14 June 2002
Appointed Date: 27 August 1999
60 years old

Director
RACHOU, Nathalie Marie Claire
Resigned: 01 June 2006
Appointed Date: 15 May 2000
68 years old

Director
RAMSDEN, Rosina
Resigned: 27 August 1999
83 years old

Persons With Significant Control

Mrs Ondine Howard
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARRAIM LIMITED Events

19 Oct 2016
Confirmation statement made on 30 July 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
21 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3

15 Jun 2015
Accounts for a dormant company made up to 30 September 2014
10 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3

...
... and 88 more events
10 Jul 1989
Secretary resigned;new secretary appointed

10 Jul 1989
Director resigned;new director appointed

27 Jun 1989
Memorandum and Articles of Association

27 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Apr 1989
Incorporation