MARNEL PARK 2015 LIMITED
LONDON HELIUM MIRACLE 166 LIMITED

Hellopages » Greater London » Islington » EC2A 1AS

Company number 09603367
Status Active
Incorporation Date 21 May 2015
Company Type Private Limited Company
Address 3RD FLOOR THE ASPECT, FINSBURY SQUARE, LONDON, UNITED KINGDOM, EC2A 1AS
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Director's details changed for Dr Pete Calveley on 28 February 2017; Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017; Termination of appointment of Ian John Portal as a secretary on 5 October 2016. The most likely internet sites of MARNEL PARK 2015 LIMITED are www.marnelpark2015.co.uk, and www.marnel-park-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marnel Park 2015 Limited is a Private Limited Company. The company registration number is 09603367. Marnel Park 2015 Limited has been working since 21 May 2015. The present status of the company is Active. The registered address of Marnel Park 2015 Limited is 3rd Floor The Aspect Finsbury Square London United Kingdom Ec2a 1as. . CALVELEY, Pete, Dr is a Director of the company. HAZLEWOOD, Mark Antony is a Director of the company. Secretary PORTAL, Ian John has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director HARRIS, Michael Paul has been resigned. Director PORTAL, Ian John has been resigned. Director THORNE, Muriel Shona has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
CALVELEY, Pete, Dr
Appointed Date: 07 July 2015
64 years old

Director
HAZLEWOOD, Mark Antony
Appointed Date: 07 July 2015
59 years old

Resigned Directors

Secretary
PORTAL, Ian John
Resigned: 05 October 2016
Appointed Date: 07 July 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 07 July 2015
Appointed Date: 21 May 2015

Director
HARRIS, Michael Paul
Resigned: 07 July 2015
Appointed Date: 21 May 2015
58 years old

Director
PORTAL, Ian John
Resigned: 05 October 2016
Appointed Date: 07 July 2015
66 years old

Director
THORNE, Muriel Shona
Resigned: 07 July 2015
Appointed Date: 21 May 2015
44 years old

MARNEL PARK 2015 LIMITED Events

17 Mar 2017
Director's details changed for Dr Pete Calveley on 28 February 2017
08 Mar 2017
Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017
26 Oct 2016
Termination of appointment of Ian John Portal as a secretary on 5 October 2016
25 Oct 2016
Termination of appointment of Ian John Portal as a director on 5 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
...
... and 12 more events
09 Jul 2015
Appointment of Ian John Portal as a secretary on 7 July 2015
09 Jul 2015
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 7 July 2015
09 Jul 2015
Termination of appointment of Michael Paul Harris as a director on 7 July 2015
07 Jul 2015
Company name changed helium miracle 166 LIMITED\certificate issued on 07/07/15
  • NM04 ‐ Change of name by provision in articles

21 May 2015
Incorporation
Statement of capital on 2015-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MARNEL PARK 2015 LIMITED Charges

15 September 2015
Charge code 0960 3367 0002
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Garnett International Sa
Description: Contains fixed charge…
15 September 2015
Charge code 0960 3367 0001
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Garnett International Sa
Description: The freehold property known as marnel lodge, carter dive…