MARKETING & MANAGEMENT SERVICES LIMITED
FARSLEY PUDSEY

Hellopages » West Yorkshire » Leeds » LS28 5BT

Company number 01411938
Status Active
Incorporation Date 26 January 1979
Company Type Private Limited Company
Address MELBOURNE HOUSE, MELBOURNE STREET, FARSLEY PUDSEY, WEST YORKSHIRE, LS28 5BT
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2,000 ; Termination of appointment of Thomas Alexander Max Bottomley as a director on 30 September 2015. The most likely internet sites of MARKETING & MANAGEMENT SERVICES LIMITED are www.marketingmanagementservices.co.uk, and www.marketing-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Bradford Forster Square Rail Station is 3.3 miles; to Leeds Rail Station is 5.2 miles; to Menston Rail Station is 6.3 miles; to Burley-in-Wharfedale Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marketing Management Services Limited is a Private Limited Company. The company registration number is 01411938. Marketing Management Services Limited has been working since 26 January 1979. The present status of the company is Active. The registered address of Marketing Management Services Limited is Melbourne House Melbourne Street Farsley Pudsey West Yorkshire Ls28 5bt. . WALKER, Amanda Elizabeth is a Secretary of the company. ATKINS, Stephen Frederick is a Director of the company. BRICKELL, Christopher Alan is a Director of the company. ELLIOTT, Richard John is a Director of the company. MCCLAY, Anthony John is a Director of the company. PRUST, John Matthew is a Director of the company. STONES, Jason is a Director of the company. WALKER, Amanda Elizabeth is a Director of the company. Secretary BRICKELL, Christopher Alan has been resigned. Director BOTTOMLEY, Thomas Alexander Max has been resigned. Director JONES, Simon Andrew has been resigned. Director MORTON, George Edward has been resigned. Director PELL, John Robert has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
WALKER, Amanda Elizabeth
Appointed Date: 28 January 2011

Director
ATKINS, Stephen Frederick
Appointed Date: 22 May 2008
78 years old

Director

Director

Director
MCCLAY, Anthony John

85 years old

Director
PRUST, John Matthew
Appointed Date: 25 April 2008
66 years old

Director
STONES, Jason
Appointed Date: 27 January 2012
50 years old

Director
WALKER, Amanda Elizabeth
Appointed Date: 01 April 2004
54 years old

Resigned Directors

Secretary
BRICKELL, Christopher Alan
Resigned: 28 January 2011

Director
BOTTOMLEY, Thomas Alexander Max
Resigned: 30 September 2015
Appointed Date: 06 January 2006
56 years old

Director
JONES, Simon Andrew
Resigned: 22 January 2008
Appointed Date: 01 April 2004
51 years old

Director
MORTON, George Edward
Resigned: 31 March 2004
Appointed Date: 01 August 1996
86 years old

Director
PELL, John Robert
Resigned: 31 July 1996
78 years old

MARKETING & MANAGEMENT SERVICES LIMITED Events

16 Sep 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000

06 Oct 2015
Termination of appointment of Thomas Alexander Max Bottomley as a director on 30 September 2015
15 Jul 2015
Full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000

...
... and 78 more events
29 Oct 1987
Accounts for a small company made up to 31 December 1986

29 Nov 1986
Return made up to 08/10/86; full list of members

25 Sep 1986
Accounts for a small company made up to 31 December 1985

16 Nov 1984
Particulars of mortgage/charge

23 Feb 1984
Memorandum and Articles of Association

MARKETING & MANAGEMENT SERVICES LIMITED Charges

31 March 1995
Legal charge
Delivered: 6 April 1995
Status: Satisfied on 25 September 2003
Persons entitled: Kredit Finance Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 1984
Mortgage
Delivered: 16 November 1984
Status: Satisfied on 25 September 2003
Persons entitled: Allied Irish Finance Company Limited
Description: F/H 10 melbourne street & 33 sydney street, farsley leeds…