CLIVE MARLOW MARKETING LIMITED
NEWTOWN

Hellopages » Powys » Powys » SY16 2AB

Company number 04566111
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address BRYN ISEL, THE BANK, NEWTOWN, POWYS, UNITED KINGDOM, SY16 2AB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Bryn Isel the Bank Newtown Powys SY16 2AB on 18 April 2017; Confirmation statement made on 17 October 2016 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of CLIVE MARLOW MARKETING LIMITED are www.clivemarlowmarketing.co.uk, and www.clive-marlow-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Caersws Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clive Marlow Marketing Limited is a Private Limited Company. The company registration number is 04566111. Clive Marlow Marketing Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Clive Marlow Marketing Limited is Bryn Isel The Bank Newtown Powys United Kingdom Sy16 2ab. . MARLOW, Josephine Anne is a Secretary of the company. MARLOW, Clive Martin is a Director of the company. MARLOW, Josephine Anne is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MARLOW, Josephine Anne
Appointed Date: 17 October 2002

Director
MARLOW, Clive Martin
Appointed Date: 17 October 2002
80 years old

Director
MARLOW, Josephine Anne
Appointed Date: 19 February 2008
82 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Persons With Significant Control

Josephine Anne Marlow
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Clive Martin Marlow
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLIVE MARLOW MARKETING LIMITED Events

18 Apr 2017
Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Bryn Isel the Bank Newtown Powys SY16 2AB on 18 April 2017
26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
11 Jul 2016
Micro company accounts made up to 31 March 2016
03 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

16 Jul 2015
Micro company accounts made up to 31 March 2015
...
... and 37 more events
02 Nov 2002
New secretary appointed
25 Oct 2002
Registered office changed on 25/10/02 from: 25 hill road theydon bois epping essex CM16 7LX
25 Oct 2002
Secretary resigned
25 Oct 2002
Director resigned
17 Oct 2002
Incorporation