MARCOM PROPERTIES LIMITED
LONDON


Company number 02146531
Status Active
Incorporation Date 13 July 1987
Company Type Private Limited Company
Address SLOAN BLOCK MANAGEMENT, 68 QUEENS GARDENS, LONDON, ENGLAND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 24 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 102 ; Accounts for a dormant company made up to 24 March 2015. The most likely internet sites of MARCOM PROPERTIES LIMITED are www.marcomproperties.co.uk, and www.marcom-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Marcom Properties Limited is a Private Limited Company. The company registration number is 02146531. Marcom Properties Limited has been working since 13 July 1987. The present status of the company is Active. The registered address of Marcom Properties Limited is Sloan Block Management 68 Queens Gardens London England. . YOUNG-TAYLOR, Marea Dolores is a Secretary of the company. ELLISTON, Monica is a Director of the company. LAAMANN, Lars Peter is a Director of the company. MAHARAJ, Amith is a Director of the company. SRINIVAS, Gautham is a Director of the company. WATTERS, Mark Nash is a Director of the company. SAZ HOLDINGS is a Director of the company. Secretary FAIRFAX, Stephen Paul has been resigned. Secretary MANNING, Robert Neil has been resigned. Secretary OWER, Peter Norman has been resigned. Secretary SOUTHWAY, John has been resigned. Director BOLLE, Roderik Quirijn has been resigned. Director LEE, Joanna has been resigned. Director PAPWORTH, Marie Louise has been resigned. Director SIDDIQUI, Sarah has been resigned. Director SOUTHWAY, Michael has been resigned. Director SOUTHWAY, Paul has been resigned. Director VEELENTURF, Marcus Antonius has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
YOUNG-TAYLOR, Marea Dolores
Appointed Date: 17 October 2008

Director
ELLISTON, Monica
Appointed Date: 20 August 2008
78 years old

Director
LAAMANN, Lars Peter
Appointed Date: 17 September 2004
62 years old

Director
MAHARAJ, Amith
Appointed Date: 10 November 2011
44 years old

Director
SRINIVAS, Gautham
Appointed Date: 14 May 2015
46 years old

Director
WATTERS, Mark Nash
Appointed Date: 17 September 2004
59 years old

Director
SAZ HOLDINGS
Appointed Date: 26 July 2005

Resigned Directors

Secretary
FAIRFAX, Stephen Paul
Resigned: 17 October 2008
Appointed Date: 11 April 2008

Secretary
MANNING, Robert Neil
Resigned: 10 April 2008
Appointed Date: 01 February 2006

Secretary
OWER, Peter Norman
Resigned: 18 June 2007
Appointed Date: 17 September 2004

Secretary
SOUTHWAY, John
Resigned: 14 September 2004

Director
BOLLE, Roderik Quirijn
Resigned: 01 October 2005
Appointed Date: 17 September 2004
53 years old

Director
LEE, Joanna
Resigned: 20 August 2008
Appointed Date: 17 September 2004
77 years old

Director
PAPWORTH, Marie Louise
Resigned: 30 September 2011
Appointed Date: 20 August 2008
65 years old

Director
SIDDIQUI, Sarah
Resigned: 31 October 2011
Appointed Date: 17 September 2004
54 years old

Director
SOUTHWAY, Michael
Resigned: 14 September 2004
61 years old

Director
SOUTHWAY, Paul
Resigned: 14 September 2004
63 years old

Director
VEELENTURF, Marcus Antonius
Resigned: 18 June 2007
Appointed Date: 01 October 2005
59 years old

MARCOM PROPERTIES LIMITED Events

15 Nov 2016
Accounts for a dormant company made up to 24 March 2016
17 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 102

13 Nov 2015
Accounts for a dormant company made up to 24 March 2015
12 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 102

15 May 2015
Appointment of Mr Gautham Srinivas as a director on 14 May 2015
...
... and 101 more events
29 Oct 1987
Company name changed gravose LIMITED\certificate issued on 30/10/87
17 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1987
Registered office changed on 17/08/87 from: 8 battery street stonehouse plymouth PL1 3JQ

17 Aug 1987
Secretary resigned;director resigned

13 Jul 1987
Incorporation