MARMOX (UK) LTD
CHATHAM

Hellopages » Kent » Medway » ME5 7NP

Company number 03981743
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address CAXTON HOUSE 101 - 103, HOPEWELL DRIVE, CHATHAM, KENT, ME5 7NP
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MARMOX (UK) LTD are www.marmoxuk.co.uk, and www.marmox-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Marmox Uk Ltd is a Private Limited Company. The company registration number is 03981743. Marmox Uk Ltd has been working since 27 April 2000. The present status of the company is Active. The registered address of Marmox Uk Ltd is Caxton House 101 103 Hopewell Drive Chatham Kent Me5 7np. . PARSONS, Ann is a Director of the company. PARSONS, Harry Ernest is a Director of the company. PARSONS, Suzanne is a Director of the company. VINEY, Sarah is a Director of the company. Secretary PARSONS, Ann has been resigned. Secretary CANVEY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MIRZA, Anwar has been resigned. Director PARSONS, Jonathan Simon has been resigned. Director TRANTER, Stuart Albert has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
PARSONS, Ann
Appointed Date: 01 March 2003
80 years old

Director
PARSONS, Harry Ernest
Appointed Date: 25 April 2001
82 years old

Director
PARSONS, Suzanne
Appointed Date: 06 May 2010
54 years old

Director
VINEY, Sarah
Appointed Date: 12 August 2008
60 years old

Resigned Directors

Secretary
PARSONS, Ann
Resigned: 05 May 2006
Appointed Date: 09 May 2000

Secretary
CANVEY SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2015
Appointed Date: 05 May 2006

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 April 2000
Appointed Date: 27 April 2000

Director
MIRZA, Anwar
Resigned: 01 March 2003
Appointed Date: 26 January 2001
61 years old

Director
PARSONS, Jonathan Simon
Resigned: 21 August 2012
Appointed Date: 01 February 2010
49 years old

Director
TRANTER, Stuart Albert
Resigned: 26 January 2001
Appointed Date: 09 May 2000
73 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 April 2000
Appointed Date: 27 April 2000

MARMOX (UK) LTD Events

04 Jan 2017
Total exemption small company accounts made up to 30 September 2016
29 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 30 September 2015
04 Dec 2015
Director's details changed for Harry Ernest Parsons on 4 December 2015
04 Dec 2015
Director's details changed for Ann Parsons on 4 December 2015
...
... and 61 more events
23 May 2000
New secretary appointed
23 May 2000
Registered office changed on 23/05/00 from: 14-16 star hill rochester kent ME1 1XB
03 May 2000
Secretary resigned
03 May 2000
Director resigned
27 Apr 2000
Incorporation

MARMOX (UK) LTD Charges

8 March 2002
Rent deposit deed
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: Easyforward Limited
Description: The residue of a lease dated 20TH january 1988 in the…
12 February 2001
Mortgage debenture
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…