OLYMPUS MARQUEES LIMITED
BERWICK-UPON-TWEED

Hellopages » Northumberland » Northumberland » TD15 2XF

Company number 06586623
Status Active
Incorporation Date 7 May 2008
Company Type Private Limited Company
Address 71-73 TWEEDSIDE TRADING ESTATE, TWEEDMOUTH, BERWICK-UPON-TWEED, NORTHUMBERLAND, TD15 2XF
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 78 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of OLYMPUS MARQUEES LIMITED are www.olympusmarquees.co.uk, and www.olympus-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Olympus Marquees Limited is a Private Limited Company. The company registration number is 06586623. Olympus Marquees Limited has been working since 07 May 2008. The present status of the company is Active. The registered address of Olympus Marquees Limited is 71 73 Tweedside Trading Estate Tweedmouth Berwick Upon Tweed Northumberland Td15 2xf. . COX, Joanne is a Secretary of the company. COX, Joanne is a Director of the company. FARNABY, Steven is a Director of the company. Secretary TEMPLE SECETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director FLANNIGAN, Robert Robertson has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
COX, Joanne
Appointed Date: 07 May 2008

Director
COX, Joanne
Appointed Date: 07 May 2008
57 years old

Director
FARNABY, Steven
Appointed Date: 07 May 2008
54 years old

Resigned Directors

Secretary
TEMPLE SECETARIES LIMITED
Resigned: 07 May 2008
Appointed Date: 07 May 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 07 May 2008
Appointed Date: 07 May 2008

Director
FLANNIGAN, Robert Robertson
Resigned: 31 October 2008
Appointed Date: 07 May 2008
77 years old

OLYMPUS MARQUEES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 78

01 Nov 2015
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 78

14 Nov 2014
Registered office address changed from Olympus Marquees Sandstell Road Spittal Berwick-upon-Tweed TD15 1RE to 71-73 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF on 14 November 2014
...
... and 26 more events
16 May 2008
Director appointed steven farnaby
16 May 2008
Director appointed robert robertson flannigan
15 May 2008
Appointment terminated secretary temple secetaries LIMITED
15 May 2008
Appointment terminated director company directors LIMITED
07 May 2008
Incorporation

OLYMPUS MARQUEES LIMITED Charges

11 February 2009
Debenture
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…