MARJACSAR LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1LA

Company number 05732208
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address 1 JESMOND BUSINESS COURT, 217 JESMOND ROAD, NEWCASTLE UPON TYNE, GREAT BRITAIN, NE2 1LA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 10 Shoreswood Way Newcastle upon Tyne Tyne & Wear NE13 9AE to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 20 January 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 200 . The most likely internet sites of MARJACSAR LIMITED are www.marjacsar.co.uk, and www.marjacsar.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Marjacsar Limited is a Private Limited Company. The company registration number is 05732208. Marjacsar Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of Marjacsar Limited is 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne Great Britain Ne2 1la. . FENLEY, Lawrence Thomas is a Secretary of the company. FENLEY, Lawrence Thomas is a Director of the company. FENLEY, Theresa is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FENLEY, Lawrence Thomas
Appointed Date: 06 March 2006

Director
FENLEY, Lawrence Thomas
Appointed Date: 06 March 2006
61 years old

Director
FENLEY, Theresa
Appointed Date: 06 March 2006
62 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 March 2006
Appointed Date: 06 March 2006

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 March 2006
Appointed Date: 06 March 2006

MARJACSAR LIMITED Events

20 Jan 2017
Registered office address changed from 10 Shoreswood Way Newcastle upon Tyne Tyne & Wear NE13 9AE to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 20 January 2017
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200

21 Apr 2016
Register inspection address has been changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 42 more events
04 Apr 2006
New director appointed
04 Apr 2006
Registered office changed on 04/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
04 Apr 2006
Director resigned
04 Apr 2006
Secretary resigned
06 Mar 2006
Incorporation

MARJACSAR LIMITED Charges

8 November 2007
Debenture
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H & l/h property of the company; all books debts; the…
23 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: The f/h property known as the queens head public house 15…
28 June 2006
Legal mortgage
Delivered: 1 July 2006
Status: Satisfied on 26 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The queens head, 15 front street, glanton, northumberland…
22 June 2006
Debenture
Delivered: 28 June 2006
Status: Satisfied on 26 October 2007
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…