MARCSALE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB
Company number 02869046
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Accounts for a small company made up to 30 June 2015; Director's details changed for Mr David Jones on 24 September 2015. The most likely internet sites of MARCSALE LIMITED are www.marcsale.co.uk, and www.marcsale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marcsale Limited is a Private Limited Company. The company registration number is 02869046. Marcsale Limited has been working since 04 November 1993. The present status of the company is Active. The registered address of Marcsale Limited is 30 City Road London Ec1y 2ab. . JONES, Stuart Anthony is a Secretary of the company. JONES, David is a Director of the company. TODD, Warren Bradley is a Director of the company. Secretary JONES, David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JONES, Stuart Anthony
Appointed Date: 03 November 1994

Director
JONES, David
Appointed Date: 25 November 1993
79 years old

Director
TODD, Warren Bradley
Appointed Date: 25 November 1993
59 years old

Resigned Directors

Secretary
JONES, David
Resigned: 03 November 1994
Appointed Date: 25 November 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 November 1993
Appointed Date: 04 November 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 November 1993
Appointed Date: 04 November 1993

Persons With Significant Control

Mr Warren Bradley Todd Ba
Notified on: 10 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mintcity Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARCSALE LIMITED Events

09 Dec 2016
Confirmation statement made on 4 November 2016 with updates
12 Apr 2016
Accounts for a small company made up to 30 June 2015
09 Dec 2015
Director's details changed for Mr David Jones on 24 September 2015
23 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

22 May 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 22 May 2015
...
... and 66 more events
24 Jan 1994
Accounting reference date notified as 30/11

06 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Dec 1993
Registered office changed on 14/12/93 from: 174 old street london EC1V 9BP

04 Nov 1993
Incorporation

MARCSALE LIMITED Charges

18 January 2012
Debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
23 December 1994
Debenture
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
23 December 1994
Legal charge
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H-1 & 3 elgin crescent/177 portobello road in the L.B. of…
21 January 1994
Legal charge
Delivered: 28 January 1994
Status: Satisfied on 5 January 1995
Persons entitled: Allied Irish Banks PLC
Description: All those f/h properties being or k/a 177 portobello road…
20 January 1994
Mortgage debenture
Delivered: 24 January 1994
Status: Satisfied on 5 January 1995
Persons entitled: Allied Irish Banks, P.L.C.
Description: Fixed and floating charges over the undertaking and all…