MARQUETRY MARKETING SERVICES LIMITED
BUSHEY

Hellopages » Hertfordshire » Hertsmere » WD23 3EL

Company number 02989483
Status Active
Incorporation Date 11 November 1994
Company Type Private Limited Company
Address THE BARN, COW LANE, BUSHEY, HERTFORDSHIRE, WD23 3EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of MARQUETRY MARKETING SERVICES LIMITED are www.marquetrymarketingservices.co.uk, and www.marquetry-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Mill Hill Broadway Rail Station is 5.5 miles; to Sudbury Hill Harrow Rail Station is 6.2 miles; to Sudbury & Harrow Road Rail Station is 6.6 miles; to Kensal Rise Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marquetry Marketing Services Limited is a Private Limited Company. The company registration number is 02989483. Marquetry Marketing Services Limited has been working since 11 November 1994. The present status of the company is Active. The registered address of Marquetry Marketing Services Limited is The Barn Cow Lane Bushey Hertfordshire Wd23 3el. . JEFFERYS, Jason Mark is a Director of the company. Secretary JEFFERYS, Annika has been resigned. Secretary JEFFERYS, Jacqueline Patricia has been resigned. Secretary WEST, Julian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JEFFERYS, Martin Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JEFFERYS, Jason Mark
Appointed Date: 01 May 1995
54 years old

Resigned Directors

Secretary
JEFFERYS, Annika
Resigned: 15 April 2008
Appointed Date: 01 October 2001

Secretary
JEFFERYS, Jacqueline Patricia
Resigned: 01 October 2001
Appointed Date: 11 November 1994

Secretary
WEST, Julian
Resigned: 31 October 2013
Appointed Date: 15 April 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Director
JEFFERYS, Martin Richard
Resigned: 01 December 2002
Appointed Date: 11 November 1994
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Persons With Significant Control

Mr Jason Mark Jefferys Ba(Hons)
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

MARQUETRY MARKETING SERVICES LIMITED Events

12 Jan 2017
Confirmation statement made on 11 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jan 2016
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
08 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 56 more events
26 May 1995
New director appointed
02 May 1995
Accounting reference date notified as 31/12
02 May 1995
Registered office changed on 02/05/95 from: 14 townfield rickmansworth hertfordshire WD3 2DD
16 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1994
Incorporation

MARQUETRY MARKETING SERVICES LIMITED Charges

22 September 2000
Legal mortgage
Delivered: 28 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 38 freehold garages at rear of…
8 June 2000
Legal mortgage
Delivered: 10 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 f/h lock up garages at rear of durrants drive croxley…
27 April 1999
Rent deposit deed
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: Barry Collins
Description: The monies deposited pursuant to a rent deposit deed dated…
20 April 1999
Legal mortgage
Delivered: 5 May 1999
Status: Satisfied on 26 January 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 83 sutton road watford hertfordshire t/n…
14 June 1996
Mortgage debenture
Delivered: 20 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…