MARKE CREATIVE MERCHANDISE LTD
MITCHAM STAPLES PROMOTIONAL PRODUCTS EUROPE LIMITED CORPORATE EXPRESS PROMOTIONAL MARKETING LIMITED INCENTIVE GROUP OF COMPANIES LIMITED

Hellopages » Greater London » Merton » CR4 4NY

Company number 01344718
Status Active
Incorporation Date 16 December 1977
Company Type Private Limited Company
Address UNITS 6-8, LIONGATE ENTERPRISE PARK, MITCHAM, SURREY, CR4 4NY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Statement of capital following an allotment of shares on 20 February 2017 GBP 2,510,000 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MARKE CREATIVE MERCHANDISE LTD are www.markecreativemerchandise.co.uk, and www.marke-creative-merchandise.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Marke Creative Merchandise Ltd is a Private Limited Company. The company registration number is 01344718. Marke Creative Merchandise Ltd has been working since 16 December 1977. The present status of the company is Active. The registered address of Marke Creative Merchandise Ltd is Units 6 8 Liongate Enterprise Park Mitcham Surrey Cr4 4ny. . LEWIS, Edward James is a Secretary of the company. CALDWELL, John William is a Director of the company. LEWIS, Edward James is a Director of the company. Secretary CULLEN, Roderick Leonard Dunlop has been resigned. Secretary CULLEN, Thomas Francis has been resigned. Secretary JAMIESON, Ian Forbes has been resigned. Director COHEN, Anthony Philip has been resigned. Director COHEN, Lorna Lee has been resigned. Director CULLEN, Roderick Leonard Dunlop has been resigned. Director HOFFMAN, Mark Steven has been resigned. Director HOVING, Roelof has been resigned. Director JAMIESON, Ian Forbes has been resigned. Director JAMIESON, Ian Forbes has been resigned. Director JAMIESON, Jacqueline has been resigned. Director LITTLE, Anthony William has been resigned. Director OAKLEY, Paul Michael has been resigned. Director STONE, Michael Geoffrey has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LEWIS, Edward James
Appointed Date: 27 March 2012

Director
CALDWELL, John William
Appointed Date: 31 March 2011
68 years old

Director
LEWIS, Edward James
Appointed Date: 27 March 2012
47 years old

Resigned Directors

Secretary
CULLEN, Roderick Leonard Dunlop
Resigned: 27 March 2012
Appointed Date: 23 January 2007

Secretary
CULLEN, Thomas Francis
Resigned: 23 January 2007
Appointed Date: 05 December 2006

Secretary
JAMIESON, Ian Forbes
Resigned: 05 December 2006

Director
COHEN, Anthony Philip
Resigned: 05 December 2006
77 years old

Director
COHEN, Lorna Lee
Resigned: 04 December 2006
76 years old

Director
CULLEN, Roderick Leonard Dunlop
Resigned: 20 April 2013
Appointed Date: 23 January 2007
67 years old

Director
HOFFMAN, Mark Steven
Resigned: 30 March 2007
Appointed Date: 05 December 2006
73 years old

Director
HOVING, Roelof
Resigned: 31 March 2011
Appointed Date: 12 October 2009
62 years old

Director
JAMIESON, Ian Forbes
Resigned: 31 January 2008
Appointed Date: 23 January 2007
77 years old

Director
JAMIESON, Ian Forbes
Resigned: 05 December 2006
77 years old

Director
JAMIESON, Jacqueline
Resigned: 30 June 2009
Appointed Date: 31 January 2008
50 years old

Director
LITTLE, Anthony William
Resigned: 09 September 2016
Appointed Date: 08 August 2013
56 years old

Director
OAKLEY, Paul Michael
Resigned: 31 October 2011
Appointed Date: 31 March 2011
49 years old

Director
STONE, Michael Geoffrey
Resigned: 12 March 1993
91 years old

Persons With Significant Control

Staples Promotional Products Canada Ltd
Notified on: 20 February 2017
Nature of control: Ownership of shares – 75% or more

Staples Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Corporate Express Uk Holding Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARKE CREATIVE MERCHANDISE LTD Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
13 Mar 2017
Statement of capital following an allotment of shares on 20 February 2017
  • GBP 2,510,000

08 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Oct 2016
Termination of appointment of Anthony William Little as a director on 9 September 2016
15 Sep 2016
Confirmation statement made on 26 August 2016 with updates
...
... and 108 more events
13 May 1986
Return made up to 30/12/85; full list of members

07 May 1986
Full accounts made up to 30 April 1985

21 Mar 1984
Accounts made up to 30 April 1982
03 Dec 1981
Accounts made up to 30 April 1981
16 Dec 1977
Incorporation

MARKE CREATIVE MERCHANDISE LTD Charges

11 May 1994
Charge
Delivered: 19 May 1994
Status: Satisfied on 14 April 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
26 March 1987
Fixed and floating charge
Delivered: 6 April 1987
Status: Satisfied on 26 April 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…
28 February 1986
Legal charge
Delivered: 21 March 1986
Status: Satisfied on 28 April 1992
Persons entitled: Midland Bank PLC
Description: F/H 33 petergate london SW18.