MARENCO LIMITED
BELFAST

Company number NI020095
Status Active
Incorporation Date 8 January 1987
Company Type Private Limited Company
Address QUEENS UNIVERSITY BELFAST, 63 UNIVERSITY ROAD, BELFAST, BT7 1NF
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 21,280 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MARENCO LIMITED are www.marenco.co.uk, and www.marenco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Marenco Limited is a Private Limited Company. The company registration number is NI020095. Marenco Limited has been working since 08 January 1987. The present status of the company is Active. The registered address of Marenco Limited is Queens University Belfast 63 University Road Belfast Bt7 1nf. . MCARDLE, Paul is a Secretary of the company. FRANCIS, James is a Director of the company. MC ARDLE, Paul is a Director of the company. REID, Brian Robert is a Director of the company. SAVIDGE, Graham John, Dr is a Director of the company. Secretary HANVEY, William Charles Dr has been resigned. Director BARR, Alan, Dr has been resigned. Director BELL, Adrian Kennedy has been resigned. Director BOADEN, Patrick J. S., Dr has been resigned. Director BRYAN, Frank Edward has been resigned. Director CARTIN, Edward has been resigned. Director HANVEY, William Charles, Dr has been resigned. Director LIOULIAS, Panos (Panayiotis Nicholaos) has been resigned. Director PORTER, Eric has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
MCARDLE, Paul
Appointed Date: 07 June 2007

Director
FRANCIS, James
Appointed Date: 22 April 2005
59 years old

Director
MC ARDLE, Paul
Appointed Date: 23 April 2005
62 years old

Director
REID, Brian Robert
Appointed Date: 26 March 2010
71 years old

Director
SAVIDGE, Graham John, Dr
Appointed Date: 08 January 1987
79 years old

Resigned Directors

Secretary
HANVEY, William Charles Dr
Resigned: 07 June 2007
Appointed Date: 30 June 2004

Director
BARR, Alan, Dr
Resigned: 22 April 2005
Appointed Date: 08 January 1987
66 years old

Director
BELL, Adrian Kennedy
Resigned: 10 March 2000
Appointed Date: 08 January 1987
81 years old

Director
BOADEN, Patrick J. S., Dr
Resigned: 30 July 2008
Appointed Date: 08 January 1987
89 years old

Director
BRYAN, Frank Edward
Resigned: 07 September 2015
Appointed Date: 27 September 2012
62 years old

Director
CARTIN, Edward
Resigned: 30 June 2004
Appointed Date: 08 January 1987
76 years old

Director
HANVEY, William Charles, Dr
Resigned: 07 June 2006
Appointed Date: 08 January 1987
76 years old

Director
LIOULIAS, Panos (Panayiotis Nicholaos)
Resigned: 03 April 2012
Appointed Date: 10 September 2004
61 years old

Director
PORTER, Eric
Resigned: 22 April 2005
Appointed Date: 08 January 1987
72 years old

MARENCO LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 21,280

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Termination of appointment of Frank Edward Bryan as a director on 7 September 2015
06 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 21,280

...
... and 99 more events
08 Jan 1987
Articles
08 Jan 1987
Memorandum
08 Jan 1987
Pars re dirs/sit reg off

08 Jan 1987
Statement of nominal cap

08 Jan 1987
Decln complnce reg new co

MARENCO LIMITED Charges

21 October 2005
Mortgage or charge
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
21 October 2005
Mortgage or charge
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…
31 October 1989
Mortgage or charge
Delivered: 3 November 1989
Status: Satisfied on 2 December 2008
Persons entitled: Northern Bank Limited
Description: All monies book debts. All book debts now and from time to…
31 October 1989
Mortgage or charge
Delivered: 3 November 1989
Status: Satisfied on 2 December 2008
Persons entitled: Northern Bank Limited
Description: All monies floating charge. Undertaking of company and all…