MARPLACE (NUMBER 641) LIMITED
CHORLEY

Hellopages » Lancashire » South Ribble » PR7 7NA

Company number 05259104
Status Active
Incorporation Date 14 October 2004
Company Type Private Limited Company
Address SPEED MEDICAL HOUSE, MATRIX PARK, CHORLEY, LANCASHIRE, PR7 7NA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1,000 . The most likely internet sites of MARPLACE (NUMBER 641) LIMITED are www.marplacenumber641.co.uk, and www.marplace-number-641.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Marplace Number 641 Limited is a Private Limited Company. The company registration number is 05259104. Marplace Number 641 Limited has been working since 14 October 2004. The present status of the company is Active. The registered address of Marplace Number 641 Limited is Speed Medical House Matrix Park Chorley Lancashire Pr7 7na. . GRANT, Debra is a Secretary of the company. PULFORD, Graham is a Director of the company. Secretary PAGE, Andrew Christopher has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director CHOUDHARY, Bineeta has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
GRANT, Debra
Appointed Date: 19 October 2012

Director
PULFORD, Graham
Appointed Date: 23 March 2007
56 years old

Resigned Directors

Secretary
PAGE, Andrew Christopher
Resigned: 19 October 2012
Appointed Date: 22 November 2006

Secretary
CS SECRETARIES LIMITED
Resigned: 22 November 2006
Appointed Date: 14 October 2004

Director
CHOUDHARY, Bineeta
Resigned: 23 March 2007
Appointed Date: 17 January 2005
54 years old

Director
CS DIRECTORS LIMITED
Resigned: 21 January 2005
Appointed Date: 14 October 2004

Persons With Significant Control

116 Cardamon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARPLACE (NUMBER 641) LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
08 Nov 2016
Full accounts made up to 31 January 2016
25 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

12 Nov 2015
Full accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000

...
... and 42 more events
16 Feb 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Feb 2005
Particulars of mortgage/charge
03 Feb 2005
Director resigned
03 Feb 2005
New director appointed
14 Oct 2004
Incorporation

MARPLACE (NUMBER 641) LIMITED Charges

8 February 2005
Debenture
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…