MARIOFF LIMITED
RENFREW MARIOFF HI-FOG LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 9RJ

Company number SC140683
Status Active
Incorporation Date 7 October 1992
Company Type Private Limited Company
Address LOMOND HOUSE 4 SOUTH STREET, INCHINNAN, RENFREW, RENFREWSHIRE, PA4 9RJ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registered office address changed from Badentoy Crescent Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD to Lomond House 4 South Street Inchinnan Renfrew Renfrewshire PA4 9RJ on 15 February 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of MARIOFF LIMITED are www.marioff.co.uk, and www.marioff.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Marioff Limited is a Private Limited Company. The company registration number is SC140683. Marioff Limited has been working since 07 October 1992. The present status of the company is Active. The registered address of Marioff Limited is Lomond House 4 South Street Inchinnan Renfrew Renfrewshire Pa4 9rj. . WILCOCK, Laura is a Secretary of the company. HANTILA, Isto Olavi is a Director of the company. KUIVALAINEN, Juha Markku is a Director of the company. MORRISON, Gavin Andrew is a Director of the company. Secretary SPANTON, Patricia Anne has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director ACKLAND, Raymond Geoffrey has been resigned. Director BELL, William Mcdougall has been resigned. Director BONSQUARE NOMINEES LIMITED has been resigned. Director BUCKHOUT, Scott has been resigned. Director CLAYNHILLS, Harry Erik has been resigned. Director FAVRE-BULLY, Jean-Louis has been resigned. Director HAMPSON, Roger David has been resigned. Director KNOWLES, Thomas has been resigned. Director KNOWLES, Thomas has been resigned. Director SAARINEN, Timo Petteri has been resigned. Director SUNDHOLM, Goran Vilhelm has been resigned. Director WOOD, Ashley Ernest has been resigned. Director MMA NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
WILCOCK, Laura
Appointed Date: 15 November 2013

Director
HANTILA, Isto Olavi
Appointed Date: 01 September 2011
67 years old

Director
KUIVALAINEN, Juha Markku
Appointed Date: 19 November 2012
49 years old

Director
MORRISON, Gavin Andrew
Appointed Date: 05 November 2014
50 years old

Resigned Directors

Secretary
SPANTON, Patricia Anne
Resigned: 15 November 2013
Appointed Date: 11 June 2002

Secretary
CLP SECRETARIES LIMITED
Resigned: 11 June 2002
Appointed Date: 01 September 2000

Secretary
JAMES AND GEORGE COLLIE
Resigned: 31 December 1994
Appointed Date: 07 October 1992

Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 31 December 1994

Director
ACKLAND, Raymond Geoffrey
Resigned: 31 December 2004
Appointed Date: 07 September 1999
77 years old

Director
BELL, William Mcdougall
Resigned: 23 November 1993
Appointed Date: 07 October 1992
80 years old

Director
BONSQUARE NOMINEES LIMITED
Resigned: 31 December 1994
Appointed Date: 23 November 1993
35 years old

Director
BUCKHOUT, Scott
Resigned: 01 September 2011
Appointed Date: 06 August 2008
58 years old

Director
CLAYNHILLS, Harry Erik
Resigned: 23 October 2012
Appointed Date: 01 September 2011
63 years old

Director
FAVRE-BULLY, Jean-Louis
Resigned: 01 September 2011
Appointed Date: 06 August 2008
64 years old

Director
HAMPSON, Roger David
Resigned: 18 April 1998
Appointed Date: 07 August 1997
78 years old

Director
KNOWLES, Thomas
Resigned: 02 September 2014
Appointed Date: 20 October 2000
76 years old

Director
KNOWLES, Thomas
Resigned: 14 May 1999
Appointed Date: 18 May 1998
76 years old

Director
SAARINEN, Timo Petteri
Resigned: 06 August 2008
Appointed Date: 31 May 1999
58 years old

Director
SUNDHOLM, Goran Vilhelm
Resigned: 01 August 2002
Appointed Date: 31 May 1999
78 years old

Director
WOOD, Ashley Ernest
Resigned: 28 January 2000
Appointed Date: 31 May 1999
65 years old

Director
MMA NOMINEES LIMITED
Resigned: 29 September 1998
Appointed Date: 01 January 1995

MARIOFF LIMITED Events

15 Feb 2017
Registered office address changed from Badentoy Crescent Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD to Lomond House 4 South Street Inchinnan Renfrew Renfrewshire PA4 9RJ on 15 February 2017
22 Dec 2016
Full accounts made up to 31 December 2015
18 Oct 2016
Confirmation statement made on 7 October 2016 with updates
18 Oct 2016
Secretary's details changed for Mrs Laura Wilcock on 18 October 2016
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000

...
... and 99 more events
03 Aug 1994
Full accounts made up to 31 December 1993

25 Nov 1993
Director resigned;new director appointed

18 Nov 1993
Return made up to 07/10/93; full list of members

27 Oct 1992
Accounting reference date notified as 31/12

07 Oct 1992
Incorporation