MARPLACE (NUMBER 633) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 8HZ

Company number 05182687
Status Active - Proposal to Strike off
Incorporation Date 19 July 2004
Company Type Private Limited Company
Address BRITANNIC HOUSE, 51 NORTH HILL, PLYMOUTH, ENGLAND, PL4 8HZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Auditor's resignation; Confirmation statement made on 19 July 2016 with updates; Current accounting period shortened from 30 June 2017 to 30 April 2017. The most likely internet sites of MARPLACE (NUMBER 633) LIMITED are www.marplacenumber633.co.uk, and www.marplace-number-633.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Marplace Number 633 Limited is a Private Limited Company. The company registration number is 05182687. Marplace Number 633 Limited has been working since 19 July 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Marplace Number 633 Limited is Britannic House 51 North Hill Plymouth England Pl4 8hz. . FACEY, Christopher is a Director of the company. JAMES, Martin is a Director of the company. OMALLEY, Joseph is a Director of the company. WOOLER, Daniel Anthony is a Director of the company. Secretary RYALLS, Louise has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FACEY, Christopher
Appointed Date: 20 May 2016
52 years old

Director
JAMES, Martin
Appointed Date: 20 May 2016
64 years old

Director
OMALLEY, Joseph
Appointed Date: 01 September 2004
62 years old

Director
WOOLER, Daniel Anthony
Appointed Date: 20 May 2016
57 years old

Resigned Directors

Secretary
RYALLS, Louise
Resigned: 20 May 2016
Appointed Date: 01 September 2004

Secretary
CS SECRETARIES LIMITED
Resigned: 01 September 2004
Appointed Date: 19 July 2004

Director
CS DIRECTORS LIMITED
Resigned: 01 September 2004
Appointed Date: 19 July 2004

Persons With Significant Control

Ww (Uk) Limited T/A Tc Group
Notified on: 20 May 2016
Nature of control: Ownership of shares – 75% or more

MARPLACE (NUMBER 633) LIMITED Events

12 Sep 2016
Auditor's resignation
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
13 Jul 2016
Current accounting period shortened from 30 June 2017 to 30 April 2017
14 Jun 2016
Registered office address changed from Woodstock Leabank Corrie Way Bredbury Park Industrial Estate Bredbury Stockport SK6 2st to Britannic House 51 North Hill Plymouth PL4 8HZ on 14 June 2016
13 Jun 2016
Termination of appointment of Louise Ryalls as a secretary on 20 May 2016
...
... and 36 more events
20 Sep 2004
New director appointed
20 Sep 2004
New secretary appointed
20 Sep 2004
Secretary resigned
20 Sep 2004
Director resigned
19 Jul 2004
Incorporation

MARPLACE (NUMBER 633) LIMITED Charges

25 June 2015
Charge code 0518 2687 0002
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 July 2005
Debenture
Delivered: 14 July 2005
Status: Satisfied on 4 January 2014
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a plot 11 bredbury industrial park ashton…