MARKETING PRINT & PROMOTION LIMITED
HERTS

Hellopages » Hertfordshire » St Albans » AL4 8RQ

Company number 02456618
Status Active
Incorporation Date 2 January 1990
Company Type Private Limited Company
Address DELAPORT COACH HOUSE, WHEATHAMPSTEAD, HERTS, AL4 8RQ
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 Accounts for a dormant company made up to 31 October 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of MARKETING PRINT & PROMOTION LIMITED are www.marketingprintpromotion.co.uk, and www.marketing-print-promotion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Marketing Print Promotion Limited is a Private Limited Company. The company registration number is 02456618. Marketing Print Promotion Limited has been working since 02 January 1990. The present status of the company is Active. The registered address of Marketing Print Promotion Limited is Delaport Coach House Wheathampstead Herts Al4 8rq. . MOXHAM, Sally Elizabeth is a Secretary of the company. MOXHAM, Peter Frederick John is a Director of the company. MOXHAM, Sally Elizabeth is a Director of the company. Director BEASLEY, Christine Edna has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

Director
MOXHAM, Sally Elizabeth
Appointed Date: 18 March 2008
67 years old

Resigned Directors

Director
BEASLEY, Christine Edna
Resigned: 02 August 2003
Appointed Date: 01 February 1995
73 years old

MARKETING PRINT & PROMOTION LIMITED Events

13 Jul 2016
Accounts for a dormant company made up to 31 October 2015
26 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

22 Aug 2015
Total exemption small company accounts made up to 31 October 2014
30 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2

29 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 59 more events
14 Aug 1991
Return made up to 02/01/91; full list of members

23 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1990
Company name changed beatsquare LIMITED\certificate issued on 16/02/90

02 Jan 1990
Incorporation

MARKETING PRINT & PROMOTION LIMITED Charges

16 December 1996
Debenture
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…