SILVER STREET MARKETING LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 9GA

Company number 05675838
Status Active
Incorporation Date 16 January 2006
Company Type Private Limited Company
Address 7 LYNWOOD COURT, PRIESTLANDS PLACE, LYMINGTON, SO41 9GA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 133 . The most likely internet sites of SILVER STREET MARKETING LIMITED are www.silverstreetmarketing.co.uk, and www.silver-street-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Brockenhurst Rail Station is 4.3 miles; to New Milton Rail Station is 4.7 miles; to Ashurst New Forest Rail Station is 9.3 miles; to Southampton Town Quay is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silver Street Marketing Limited is a Private Limited Company. The company registration number is 05675838. Silver Street Marketing Limited has been working since 16 January 2006. The present status of the company is Active. The registered address of Silver Street Marketing Limited is 7 Lynwood Court Priestlands Place Lymington So41 9ga. . CLEGG, Peter Dixon is a Secretary of the company. ALLEN, Mark Christopher is a Director of the company. Secretary ALLEN, Lesley Anne has been resigned. Secretary ABBOTTS BARTON SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Mark Christopher has been resigned. Director BENNETT, Paul Anthony has been resigned. Director UTTON, Jeremy Charles has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CLEGG, Peter Dixon
Appointed Date: 28 February 2010

Director
ALLEN, Mark Christopher
Appointed Date: 25 July 2014
63 years old

Resigned Directors

Secretary
ALLEN, Lesley Anne
Resigned: 09 May 2007
Appointed Date: 16 January 2006

Secretary
ABBOTTS BARTON SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2010
Appointed Date: 09 May 2007

Director
ALLEN, Mark Christopher
Resigned: 21 April 2011
Appointed Date: 16 January 2006
63 years old

Director
BENNETT, Paul Anthony
Resigned: 25 July 2014
Appointed Date: 14 March 2011
60 years old

Director
UTTON, Jeremy Charles
Resigned: 01 July 2007
Appointed Date: 16 January 2006
72 years old

Persons With Significant Control

Mrs Lesley Anne Allen
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Christopher Allen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SILVER STREET MARKETING LIMITED Events

23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 133

02 Mar 2016
Secretary's details changed for Peter Dixon Clegg on 14 January 2016
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
29 May 2007
Accounting reference date extended from 31/01/07 to 31/03/07
12 Mar 2007
Return made up to 16/01/07; full list of members
05 Oct 2006
Registered office changed on 05/10/06 from: coronation house, queen street lymington hampshire SO41 9NH
10 May 2006
Ad 01/04/06--------- £ si 33@1=33 £ ic 100/133
16 Jan 2006
Incorporation