MARVITO LIMITED
HAMILTON MARQUIN LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA

Company number SC207377
Status Active - Proposal to Strike off
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address UNIT 15 BRANDON HOUSE, 23-25 BRANDON STREET, HAMILTON, LANARKSHIRE, SCOTLAND, ML3 6DA
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from 16 Muir Street Hamilton Lanarkshire ML3 6EP to Unit 15 Brandon House 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA on 21 October 2014. The most likely internet sites of MARVITO LIMITED are www.marvito.co.uk, and www.marvito.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Marvito Limited is a Private Limited Company. The company registration number is SC207377. Marvito Limited has been working since 16 May 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Marvito Limited is Unit 15 Brandon House 23 25 Brandon Street Hamilton Lanarkshire Scotland Ml3 6da. . MACERA, Giuseppina is a Director of the company. Secretary MARCANTONIO, Angela has been resigned. Secretary QUINTILIANI, Antonio has been resigned. Secretary STEEDMAN RAMAGE W.S. has been resigned. Director KERR, Scott Thomas Reid has been resigned. Director MARCANTONIO, Angela has been resigned. Director MARCANTONIO, Giuliano has been resigned. Director QUINTILIANI, Antonio has been resigned. Director QUINTILIANI, Olga Marcantonio has been resigned. Director VENDITELLI, Claudio has been resigned. Director VENDITTELLI, Dante has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
MACERA, Giuseppina
Appointed Date: 07 September 2010
59 years old

Resigned Directors

Secretary
MARCANTONIO, Angela
Resigned: 07 September 2010
Appointed Date: 18 April 2001

Secretary
QUINTILIANI, Antonio
Resigned: 11 April 2001
Appointed Date: 07 September 2000

Secretary
STEEDMAN RAMAGE W.S.
Resigned: 07 September 2000
Appointed Date: 16 May 2000

Director
KERR, Scott Thomas Reid
Resigned: 25 August 2000
Appointed Date: 16 May 2000
62 years old

Director
MARCANTONIO, Angela
Resigned: 07 September 2010
Appointed Date: 25 August 2000
63 years old

Director
MARCANTONIO, Giuliano
Resigned: 31 March 2014
Appointed Date: 25 August 2000
66 years old

Director
QUINTILIANI, Antonio
Resigned: 11 April 2001
Appointed Date: 25 August 2000
63 years old

Director
QUINTILIANI, Olga Marcantonio
Resigned: 11 April 2001
Appointed Date: 25 August 2000
63 years old

Director
VENDITELLI, Claudio
Resigned: 01 October 2010
Appointed Date: 07 September 2010
57 years old

Director
VENDITTELLI, Dante
Resigned: 21 November 2012
Appointed Date: 01 October 2010
37 years old

MARVITO LIMITED Events

12 Nov 2016
Compulsory strike-off action has been suspended
25 Oct 2016
First Gazette notice for compulsory strike-off
21 Oct 2014
Registered office address changed from 16 Muir Street Hamilton Lanarkshire ML3 6EP to Unit 15 Brandon House 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA on 21 October 2014
14 Apr 2014
Termination of appointment of Giuliano Marcantonio as a director
29 Nov 2013
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100

...
... and 56 more events
04 Sep 2000
New director appointed
04 Sep 2000
New director appointed
04 Sep 2000
New director appointed
04 Sep 2000
Partic of mort/charge *
16 May 2000
Incorporation

MARVITO LIMITED Charges

19 January 2010
Floating charge
Delivered: 26 January 2010
Status: Satisfied on 7 December 2011
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
13 October 2000
Standard security
Delivered: 20 October 2000
Status: Satisfied on 7 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 regent way, hamilton.
25 August 2000
Bond & floating charge
Delivered: 4 September 2000
Status: Satisfied on 1 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…