MARKETINGFILE GROUP LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2FS

Company number 05597328
Status Active
Incorporation Date 19 October 2005
Company Type Private Limited Company
Address 8 ARLINGTON COURT, WHITTLE WAY, ARLINGTON BUSINESS PARK, STEVENAGE, HERTFORDSHIRE, SG1 2FS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 30 November 2015 GBP 498,193.8074 . The most likely internet sites of MARKETINGFILE GROUP LIMITED are www.marketingfilegroup.co.uk, and www.marketingfile-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Marketingfile Group Limited is a Private Limited Company. The company registration number is 05597328. Marketingfile Group Limited has been working since 19 October 2005. The present status of the company is Active. The registered address of Marketingfile Group Limited is 8 Arlington Court Whittle Way Arlington Business Park Stevenage Hertfordshire Sg1 2fs. . WISE, Timothy Charles is a Secretary of the company. CATTO, Alexander Gordon, The Honourable is a Director of the company. DENNEHY, John Francis is a Director of the company. KARUE, Kieron is a Director of the company. LO, Paul Robert is a Director of the company. WISE, Timothy Charles is a Director of the company. Secretary WISE, Timothy Charles has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Director DOBIE, Kirk has been resigned. Director HAWKINS, Anthony has been resigned. Director HODGSON, Karl has been resigned. Director LIGHTNING, David Philip has been resigned. Director LIGHTNING, David Philip has been resigned. Director LOVEYS, Christopher Andrew has been resigned. Director SANDERS, Emma Lorraine has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WISE, Timothy Charles
Appointed Date: 01 April 2011

Director
CATTO, Alexander Gordon, The Honourable
Appointed Date: 26 September 2006
73 years old

Director
DENNEHY, John Francis
Appointed Date: 20 April 2011
74 years old

Director
KARUE, Kieron
Appointed Date: 22 February 2012
40 years old

Director
LO, Paul Robert
Appointed Date: 22 May 2013
46 years old

Director
WISE, Timothy Charles
Appointed Date: 19 October 2005
67 years old

Resigned Directors

Secretary
WISE, Timothy Charles
Resigned: 02 December 2005
Appointed Date: 19 October 2005

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 01 April 2011
Appointed Date: 01 February 2007

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 01 February 2007
Appointed Date: 02 December 2005

Director
DOBIE, Kirk
Resigned: 04 April 2011
Appointed Date: 02 December 2009
64 years old

Director
HAWKINS, Anthony
Resigned: 01 April 2009
Appointed Date: 01 October 2007
46 years old

Director
HODGSON, Karl
Resigned: 09 September 2009
Appointed Date: 06 August 2008
53 years old

Director
LIGHTNING, David Philip
Resigned: 22 February 2012
Appointed Date: 26 September 2006
55 years old

Director
LIGHTNING, David Philip
Resigned: 08 June 2006
Appointed Date: 19 October 2005
55 years old

Director
LOVEYS, Christopher Andrew
Resigned: 01 September 2006
Appointed Date: 19 October 2005
65 years old

Director
SANDERS, Emma Lorraine
Resigned: 01 August 2007
Appointed Date: 08 May 2007
53 years old

MARKETINGFILE GROUP LIMITED Events

24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
08 Jul 2016
Total exemption full accounts made up to 31 December 2015
30 Nov 2015
Statement of capital following an allotment of shares on 30 November 2015
  • GBP 498,193.8074

26 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 489,793.8074

09 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 68 more events
05 Dec 2005
Application for reregistration from private to PLC
05 Dec 2005
Resolutions
  • RES13 ‐ A shares now ordinary 02/12/05

05 Dec 2005
Resolutions
  • RES02 ‐ Resolution of re-registration

05 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Oct 2005
Incorporation