MARPLACE (NUMBER 632) LIMITED
CHEAM

Hellopages » Greater London » Sutton » SM2 7AJ

Company number 05182690
Status Active
Incorporation Date 19 July 2004
Company Type Private Limited Company
Address 44 UPPER MULGRAVE ROAD, CHEAM, SURREY, SM2 7AJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MARPLACE (NUMBER 632) LIMITED are www.marplacenumber632.co.uk, and www.marplace-number-632.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Marplace Number 632 Limited is a Private Limited Company. The company registration number is 05182690. Marplace Number 632 Limited has been working since 19 July 2004. The present status of the company is Active. The registered address of Marplace Number 632 Limited is 44 Upper Mulgrave Road Cheam Surrey Sm2 7aj. . BUXTON, Moira Catherine is a Director of the company. Secretary COPPARD, David John has been resigned. Secretary MCLEAN, Nicholas Martin has been resigned. Secretary MURRAY, Janice Irene has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Secretary MANCHESTER SQUARE REGISTRARS LIMITED has been resigned. Director MCLEAN, Nicholas Martin has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BUXTON, Moira Catherine
Appointed Date: 26 August 2004
71 years old

Resigned Directors

Secretary
COPPARD, David John
Resigned: 09 February 2005
Appointed Date: 26 August 2004

Secretary
MCLEAN, Nicholas Martin
Resigned: 30 March 2007
Appointed Date: 04 February 2005

Secretary
MURRAY, Janice Irene
Resigned: 01 October 2009
Appointed Date: 12 September 2008

Secretary
CS SECRETARIES LIMITED
Resigned: 26 August 2004
Appointed Date: 19 July 2004

Secretary
MANCHESTER SQUARE REGISTRARS LIMITED
Resigned: 12 September 2008
Appointed Date: 07 February 2007

Director
MCLEAN, Nicholas Martin
Resigned: 30 March 2007
Appointed Date: 04 February 2005
54 years old

Director
CS DIRECTORS LIMITED
Resigned: 26 August 2004
Appointed Date: 19 July 2004

Persons With Significant Control

Mr Steven Mcmanaman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MARPLACE (NUMBER 632) LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 July 2016
21 Jul 2016
Confirmation statement made on 19 July 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1

22 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 32 more events
03 Sep 2004
Secretary resigned
03 Sep 2004
Director resigned
03 Sep 2004
New secretary appointed
03 Sep 2004
New director appointed
19 Jul 2004
Incorporation

MARPLACE (NUMBER 632) LIMITED Charges

11 February 2005
Debenture
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Credit & Mercantile PLC
Description: Fixed and floating charges over the undertaking and all…