MARKETING WEB LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE23 2JD

Company number 03688015
Status Liquidation
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address 169 PERRY VALE, LONDON, SE23 2JD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016; Termination of appointment of Brinda Loky as a director on 8 October 2016; Termination of appointment of Montgomerry Associates as a director on 8 October 2016. The most likely internet sites of MARKETING WEB LIMITED are www.marketingweb.co.uk, and www.marketing-web.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Bickley Rail Station is 4.6 miles; to Balham Rail Station is 4.6 miles; to Battersea Park Rail Station is 5.3 miles; to Barbican Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marketing Web Limited is a Private Limited Company. The company registration number is 03688015. Marketing Web Limited has been working since 23 December 1998. The present status of the company is Liquidation. The registered address of Marketing Web Limited is 169 Perry Vale London Se23 2jd. . GOPEE, Dharam Prakash is a Secretary of the company. MULDOWNEY, Pauline is a Director of the company. Secretary ALONSO, Rafael has been resigned. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary MONTGOMERRY ASSOCIATES has been resigned. Secretary THE BURMAN PARTNERSHIP has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director GOPEE, Dharam Prakash has been resigned. Director LOKY, Brinda has been resigned. Director SMILLIE, Gloria Rosemary has been resigned. Director WILLIAMS, Maurice John has been resigned. Director MONTGOMERRY ASSOCIATES has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GOPEE, Dharam Prakash
Appointed Date: 19 September 2016

Director
MULDOWNEY, Pauline
Appointed Date: 07 October 2016
55 years old

Resigned Directors

Secretary
ALONSO, Rafael
Resigned: 04 November 2002
Appointed Date: 26 May 1999

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 23 December 1998
Appointed Date: 23 December 1998

Secretary
MONTGOMERRY ASSOCIATES
Resigned: 27 May 1999
Appointed Date: 23 December 1998

Secretary
THE BURMAN PARTNERSHIP
Resigned: 19 September 2016
Appointed Date: 04 November 2002

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 23 December 1998
Appointed Date: 23 December 1998

Director
GOPEE, Dharam Prakash
Resigned: 14 November 2016
Appointed Date: 12 March 2014
71 years old

Director
LOKY, Brinda
Resigned: 08 October 2016
Appointed Date: 07 February 2016
53 years old

Director
SMILLIE, Gloria Rosemary
Resigned: 03 January 2006
Appointed Date: 21 November 1999
86 years old

Director
WILLIAMS, Maurice John
Resigned: 04 November 2002
Appointed Date: 23 December 1998
57 years old

Director
MONTGOMERRY ASSOCIATES
Resigned: 08 October 2016
Appointed Date: 03 August 2006

MARKETING WEB LIMITED Events

15 Nov 2016
Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016
10 Oct 2016
Termination of appointment of Brinda Loky as a director on 8 October 2016
10 Oct 2016
Termination of appointment of Montgomerry Associates as a director on 8 October 2016
10 Oct 2016
Appointment of Mrs Pauline Muldowney as a director on 7 October 2016
04 Oct 2016
Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016
...
... and 58 more events
18 Feb 1999
Registered office changed on 18/02/99 from: 135 elmcroft avenue london E11 2BS
22 Jan 1999
Registered office changed on 22/01/99 from: 44 upper belgrave road clifton bristol BS8 2XN
22 Jan 1999
Secretary resigned
21 Jan 1999
Director resigned
23 Dec 1998
Incorporation

MARKETING WEB LIMITED Charges

10 June 1999
Legal charge
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Reddy Corporation Limited
Description: The f/h property k/a 135 elmcroft avenue wanstead london…
16 February 1999
Legal charge
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Moneylink Finance Limited
Description: Property k/a 124 marvels lane london SE12 9PG.