EXMARQUE WATERMARKING LIMITED
POOLE

Hellopages » Dorset » Purbeck » BH16 6JL

Company number 04608289
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address F3-F4 ROMANY CENTRE, WAREHAM ROAD, POOLE, DOREST, BH16 6JL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of EXMARQUE WATERMARKING LIMITED are www.exmarquewatermarking.co.uk, and www.exmarque-watermarking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Hamworthy Rail Station is 2.2 miles; to Wareham Rail Station is 3.2 miles; to Poole Rail Station is 3.8 miles; to Branksome Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exmarque Watermarking Limited is a Private Limited Company. The company registration number is 04608289. Exmarque Watermarking Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of Exmarque Watermarking Limited is F3 F4 Romany Centre Wareham Road Poole Dorest Bh16 6jl. . MCWILLIAMS, Audrey is a Secretary of the company. HOLDEN, Roger James is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCWILLIAMS, Audrey
Appointed Date: 04 December 2002

Director
HOLDEN, Roger James
Appointed Date: 04 December 2002
59 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Mr Roger James Holden
Notified on: 1 December 2016
59 years old
Nature of control: Ownership of shares – 75% or more

EXMARQUE WATERMARKING LIMITED Events

15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 24 more events
28 Mar 2003
Director resigned
28 Mar 2003
New director appointed
28 Mar 2003
Registered office changed on 28/03/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
28 Mar 2003
New secretary appointed
04 Dec 2002
Incorporation

Similar Companies

EXMARCH LTD EXMARK LLP EXMAT CONSULTING LTD EXMATIC LIMITED EXMC LTD EXMC PARTNERS LLP EXMEC SOLUTIONS LIMITED