THE ORGANISATION (MARKETING AND EVENTS) LIMITED
WORCESTER PARK THE ORGANISATION LIMITED

Hellopages » Greater London » Kingston upon Thames » KT4 7LH

Company number 04974784
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address 28 THE HOLLANDS, WORCESTER PARK, SURREY, KT4 7LH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Nigel John Ruggles as a director on 1 June 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 8 . The most likely internet sites of THE ORGANISATION (MARKETING AND EVENTS) LIMITED are www.theorganisationmarketingandevents.co.uk, and www.the-organisation-marketing-and-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The Organisation Marketing and Events Limited is a Private Limited Company. The company registration number is 04974784. The Organisation Marketing and Events Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of The Organisation Marketing and Events Limited is 28 The Hollands Worcester Park Surrey Kt4 7lh. . FUGGLES, John David is a Director of the company. RABY, Andrew is a Director of the company. Secretary FUGGLES, John David has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BARNES, Andrew Terence has been resigned. Director HORNCASTLE, Reece Glen has been resigned. Director RUGGLES, Nigel John has been resigned. Director WILLIAMS, Claire has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Director
FUGGLES, John David
Appointed Date: 09 February 2011
61 years old

Director
RABY, Andrew
Appointed Date: 01 June 2015
65 years old

Resigned Directors

Secretary
FUGGLES, John David
Resigned: 01 April 2011
Appointed Date: 25 November 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

Director
BARNES, Andrew Terence
Resigned: 31 January 2011
Appointed Date: 20 February 2008
50 years old

Director
HORNCASTLE, Reece Glen
Resigned: 01 October 2014
Appointed Date: 20 February 2008
65 years old

Director
RUGGLES, Nigel John
Resigned: 01 June 2015
Appointed Date: 01 October 2014
65 years old

Director
WILLIAMS, Claire
Resigned: 20 March 2008
Appointed Date: 25 November 2003
57 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

THE ORGANISATION (MARKETING AND EVENTS) LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Termination of appointment of Nigel John Ruggles as a director on 1 June 2015
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 8

02 Jun 2016
Appointment of Mr Andrew Raby as a director on 1 June 2015
14 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 8

...
... and 43 more events
16 Jan 2004
Registered office changed on 16/01/04 from: ps allan & co first floor 21 victoria road surbiton surrey KT6 4JZ
01 Dec 2003
Secretary resigned
01 Dec 2003
Director resigned
01 Dec 2003
Registered office changed on 01/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
25 Nov 2003
Incorporation