MSC MARKETING LIMITED
ST. ALBANS ECOCALL COMMUNICATIONS LIMITED A.M.I. DIRECT LIMITED

Hellopages » Hertfordshire » St Albans » AL3 7LE

Company number 03774930
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address VER HOUSE 23/25 HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 200 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MSC MARKETING LIMITED are www.mscmarketing.co.uk, and www.msc-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Msc Marketing Limited is a Private Limited Company. The company registration number is 03774930. Msc Marketing Limited has been working since 20 May 1999. The present status of the company is Active. The registered address of Msc Marketing Limited is Ver House 23 25 High Street Redbourn St Albans Hertfordshire Al3 7le. . COOK, Marion Louise is a Secretary of the company. COOK, Stephen William is a Director of the company. Secretary COOK, Stephen William has been resigned. Secretary KNOTT, Robin has been resigned. Secretary REID, Andrew Gordon has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director KNOTT, Robin has been resigned. Director MCCONNELL, Stephen Phillip has been resigned. Director REID, Andrew Gordon has been resigned. Director SMITH, Michael David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOK, Marion Louise
Appointed Date: 16 March 2006

Director
COOK, Stephen William
Appointed Date: 20 May 1999
62 years old

Resigned Directors

Secretary
COOK, Stephen William
Resigned: 16 March 2006
Appointed Date: 15 June 2005

Secretary
KNOTT, Robin
Resigned: 16 January 2004
Appointed Date: 20 May 1999

Secretary
REID, Andrew Gordon
Resigned: 15 June 2005
Appointed Date: 16 January 2004

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 20 May 1999
Appointed Date: 20 May 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 20 May 1999
Appointed Date: 20 May 1999

Director
KNOTT, Robin
Resigned: 16 January 2004
Appointed Date: 20 May 1999
53 years old

Director
MCCONNELL, Stephen Phillip
Resigned: 15 June 2005
Appointed Date: 20 May 1999
51 years old

Director
REID, Andrew Gordon
Resigned: 15 June 2005
Appointed Date: 20 May 1999
51 years old

Director
SMITH, Michael David
Resigned: 13 March 2006
Appointed Date: 20 May 1999
86 years old

MSC MARKETING LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200

03 Sep 2015
Total exemption small company accounts made up to 31 January 2015
18 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200

28 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 51 more events
30 Jun 1999
New secretary appointed;new director appointed
30 Jun 1999
New director appointed
14 Jun 1999
Secretary resigned
14 Jun 1999
Director resigned
20 May 1999
Incorporation