MARNIC TECHNOLOGY LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 7DS

Company number 02737049
Status Active
Incorporation Date 4 August 1992
Company Type Private Limited Company
Address 10 BEECHFIELD ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7DS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARNIC TECHNOLOGY LIMITED are www.marnictechnology.co.uk, and www.marnic-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Marnic Technology Limited is a Private Limited Company. The company registration number is 02737049. Marnic Technology Limited has been working since 04 August 1992. The present status of the company is Active. The registered address of Marnic Technology Limited is 10 Beechfield Road Cheadle Hulme Cheadle Cheshire Sk8 7ds. . NICHOLSON, Marie Elizabeth is a Secretary of the company. NICHOLSON, Marie Elizabeth is a Director of the company. NICHOLSON, Mark is a Director of the company. Secretary NICHOLSON, Mark has been resigned. Secretary SELBY, Fiona has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HORBACH, John Andre has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
NICHOLSON, Marie Elizabeth
Appointed Date: 13 August 1999

Director
NICHOLSON, Marie Elizabeth
Appointed Date: 13 August 1999
57 years old

Director
NICHOLSON, Mark
Appointed Date: 08 August 1992
66 years old

Resigned Directors

Secretary
NICHOLSON, Mark
Resigned: 08 December 1998
Appointed Date: 08 August 1992

Secretary
SELBY, Fiona
Resigned: 13 August 1999
Appointed Date: 01 October 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 August 1992
Appointed Date: 04 August 1992

Director
HORBACH, John Andre
Resigned: 01 October 1997
Appointed Date: 04 August 1992
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 August 1992
Appointed Date: 04 August 1992

Persons With Significant Control

Mr Mark Nicholson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARNIC TECHNOLOGY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
12 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000

17 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
25 Jul 1993
Accounting reference date notified as 31/03

25 Jul 1993
Return made up to 04/08/93; full list of members

18 Aug 1992
Secretary's particulars changed;secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed

18 Aug 1992
Registered office changed on 18/08/92 from: 84 temple chambers temple avenue london EC4Y ohp

04 Aug 1992
Incorporation