MARIS PROJECTS LIMITED
LONDON MARIS CALL CENTRES LIMITED BROOMCO (1948) LIMITED

Hellopages » Greater London » Southwark » SE1 0HR

Company number 03840101
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address THE HARLEQUIN BUILDING 4TH FLOOR, 65 SOUTHWARK STREET, LONDON, SE1 0HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MARIS PROJECTS LIMITED are www.marisprojects.co.uk, and www.maris-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Maris Projects Limited is a Private Limited Company. The company registration number is 03840101. Maris Projects Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of Maris Projects Limited is The Harlequin Building 4th Floor 65 Southwark Street London Se1 0hr. . MILLS, John Neill is a Secretary of the company. HOWARD, Michael Andrew is a Director of the company. SMITH, Julian Nicholas is a Director of the company. Secretary SMITH, Julian Nicholas has been resigned. Secretary VAUGHAN, Simon has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director TILL, Michael has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILLS, John Neill
Appointed Date: 04 October 2006

Director
HOWARD, Michael Andrew
Appointed Date: 01 October 2001
59 years old

Director
SMITH, Julian Nicholas
Appointed Date: 28 October 1999
62 years old

Resigned Directors

Secretary
SMITH, Julian Nicholas
Resigned: 29 September 2003
Appointed Date: 28 October 1999

Secretary
VAUGHAN, Simon
Resigned: 04 October 2006
Appointed Date: 29 September 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 October 1999
Appointed Date: 13 September 1999

Nominee Director
DLA NOMINEES LIMITED
Resigned: 28 October 1999
Appointed Date: 13 September 1999

Director
TILL, Michael
Resigned: 03 September 2001
Appointed Date: 28 October 1999
72 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 October 1999
Appointed Date: 13 September 1999

Persons With Significant Control

Maris Interiors Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARIS PROJECTS LIMITED Events

19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

23 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 59 more events
04 Nov 1999
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/10/99

04 Nov 1999
Registered office changed on 04/11/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
04 Nov 1999
Accounting reference date extended from 30/09/00 to 31/12/00
28 Oct 1999
Company name changed broomco (1948) LIMITED\certificate issued on 28/10/99
13 Sep 1999
Incorporation

MARIS PROJECTS LIMITED Charges

13 December 1999
Guarantee & debenture
Delivered: 29 December 1999
Status: Satisfied on 26 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…