MARLORE LIMITED
DROYLSDEN

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 02806041
Status Active
Incorporation Date 1 April 1993
Company Type Private Limited Company
Address CAPITAL HOUSE, 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 17 March 2015 with full list of shareholders Statement of capital on 2015-05-12 GBP 2 . The most likely internet sites of MARLORE LIMITED are www.marlore.co.uk, and www.marlore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Marlore Limited is a Private Limited Company. The company registration number is 02806041. Marlore Limited has been working since 01 April 1993. The present status of the company is Active. The registered address of Marlore Limited is Capital House 272 Manchester Road Droylsden Manchester M43 6pw. . WILSON, Dorothy Ann is a Secretary of the company. WILSON, Christopher is a Director of the company. Director WILSON, Michael has been resigned. The company operates in "Demolition".


Current Directors

Secretary
WILSON, Dorothy Ann
Appointed Date: 01 April 1993

Director
WILSON, Christopher
Appointed Date: 27 April 1999
65 years old

Resigned Directors

Director
WILSON, Michael
Resigned: 20 April 1999
Appointed Date: 01 April 1993
92 years old

MARLORE LIMITED Events

05 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

21 Jan 2016
Total exemption small company accounts made up to 31 July 2015
12 May 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

26 Jan 2015
Total exemption small company accounts made up to 31 July 2014
11 Apr 2014
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2

...
... and 52 more events
18 May 1993
Secretary resigned;new secretary appointed

18 May 1993
Director resigned;new director appointed

18 May 1993
Registered office changed on 18/05/93 from: 16 st. John st london EC1M 4AY

18 May 1993
Accounting reference date notified as 31/03

01 Apr 1993
Incorporation