MARIBOND LIMITED
ESSEX

Hellopages » Essex » Maldon » CM0 8AG

Company number 02942341
Status Active
Incorporation Date 24 June 1994
Company Type Private Limited Company
Address 5 HIGH STREET, BURNHAM ON CROUCH, ESSEX, CM0 8AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption 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 2016-06-16 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MARIBOND LIMITED are www.maribond.co.uk, and www.maribond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Maribond Limited is a Private Limited Company. The company registration number is 02942341. Maribond Limited has been working since 24 June 1994. The present status of the company is Active. The registered address of Maribond Limited is 5 High Street Burnham On Crouch Essex Cm0 8ag. . MILLWOOD, Anthony Michael is a Secretary of the company. MILLWOOD, Anthony Michael is a Director of the company. YAP, Hi Chu is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILLWOOD, Anthony Michael
Appointed Date: 11 August 1994

Director
MILLWOOD, Anthony Michael
Appointed Date: 11 August 1994
78 years old

Director
YAP, Hi Chu
Appointed Date: 11 August 1994
79 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 11 August 1994
Appointed Date: 24 June 1994

Nominee Director
BUYVIEW LTD
Resigned: 11 August 1994
Appointed Date: 24 June 1994

MARIBOND LIMITED Events

05 Oct 2016
Total exemption full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2

06 Jul 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2

...
... and 54 more events
17 Aug 1994
Registered office changed on 17/08/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

17 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

17 Aug 1994
Director resigned;new director appointed

17 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1994
Incorporation

MARIBOND LIMITED Charges

30 December 1996
Mortgage debenture
Delivered: 20 January 1997
Status: Satisfied on 10 December 1998
Persons entitled: Northern Rock Building Society
Description: L/H property k/a 15 meridian court, 201 commercial road…
25 August 1994
Mortgage debenture
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: 19 berg holt crescent london and floating charge over…