MARSHALL BRUSHES & ROLLERS LIMITED
CALEDON MAKO (UK AND IRELAND) LTD


Company number NI068966
Status Active
Incorporation Date 17 April 2008
Company Type Private Limited Company
Address KILSAMSON, 2A ANNAGHROE ROAD, CALEDON, BT68 4UJ
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-12-06 GBP 343,473 ; Total exemption small company accounts made up to 31 December 2015; Company name changed mako (uk and ireland) LTD\certificate issued on 25/01/16 RES15 ‐ Change company name resolution on 2015-10-29 . The most likely internet sites of MARSHALL BRUSHES & ROLLERS LIMITED are www.marshallbrushesrollers.co.uk, and www.marshall-brushes-rollers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Marshall Brushes Rollers Limited is a Private Limited Company. The company registration number is NI068966. Marshall Brushes Rollers Limited has been working since 17 April 2008. The present status of the company is Active. The registered address of Marshall Brushes Rollers Limited is Kilsamson 2a Annaghroe Road Caledon Bt68 4uj. . HUTCHINSON, Alice Myrtle H is a Secretary of the company. HUTCHINSON, David Matthew is a Director of the company. KOCHLER, Ernst Manfred is a Director of the company. Director KOCHLER, Heinz Kurt has been resigned. Director MARSHALL, Simon James Dopkin has been resigned. Director WENDTLAND, Philipp Christian has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
HUTCHINSON, Alice Myrtle H
Appointed Date: 17 April 2008

Director
HUTCHINSON, David Matthew
Appointed Date: 17 April 2008
71 years old

Director
KOCHLER, Ernst Manfred
Appointed Date: 17 April 2008
74 years old

Resigned Directors

Director
KOCHLER, Heinz Kurt
Resigned: 27 January 2015
Appointed Date: 17 April 2008
72 years old

Director
MARSHALL, Simon James Dopkin
Resigned: 30 November 2011
Appointed Date: 17 April 2008
65 years old

Director
WENDTLAND, Philipp Christian
Resigned: 01 November 2012
Appointed Date: 17 April 2008
47 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 17 April 2008
Appointed Date: 17 April 2008

MARSHALL BRUSHES & ROLLERS LIMITED Events

06 Dec 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-12-06
  • GBP 343,473

09 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Company name changed mako (uk and ireland) LTD\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2015-10-29

25 Jan 2016
Change of name notice
15 Jan 2016
Director's details changed for Mr David Matthew Hutchinson on 15 January 2016
...
... and 32 more events
16 Jul 2008
Return of allot of shares
16 Jul 2008
Change of dirs/sec
16 Jul 2008
Change of dirs/sec
16 Jul 2008
Change of dirs/sec
17 Apr 2008
Incorporation

MARSHALL BRUSHES & ROLLERS LIMITED Charges

18 December 2014
Charge code NI06 8966 0001
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…