MARLINECOL LIMITED
OXFORD HERITAGE KEEPER WEALTH MANAGEMENT LIMITED HERITAGE KEEPER LIMITED

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 04591724
Status Liquidation
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators statement of receipts and payments to 25 November 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2015-11-26 LRESSP ‐ Special resolution to wind up on 2015-11-26 ; Appointment of a voluntary liquidator. The most likely internet sites of MARLINECOL LIMITED are www.marlinecol.co.uk, and www.marlinecol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Marlinecol Limited is a Private Limited Company. The company registration number is 04591724. Marlinecol Limited has been working since 15 November 2002. The present status of the company is Liquidation. The registered address of Marlinecol Limited is Greyfriars Court Paradise Square Oxford Ox1 1be. . COLDREY, Caroline Anne Lloyd is a Secretary of the company. COLDREY, Mark Jeremy is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLDREY, Caroline Anne Lloyd
Appointed Date: 15 November 2002

Director
COLDREY, Mark Jeremy
Appointed Date: 15 November 2002
70 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

MARLINECOL LIMITED Events

24 Jan 2017
Liquidators statement of receipts and payments to 25 November 2016
05 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-26
  • LRESSP ‐ Special resolution to wind up on 2015-11-26

05 Jan 2016
Appointment of a voluntary liquidator
04 Jan 2016
Declaration of solvency
11 Dec 2015
Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9DD to Greyfriars Court Paradise Square Oxford OX1 1BE on 11 December 2015
...
... and 41 more events
28 Nov 2002
Director resigned
28 Nov 2002
Secretary resigned
28 Nov 2002
New secretary appointed
28 Nov 2002
New director appointed
15 Nov 2002
Incorporation