MARCHCO LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 9BW
Company number 03041885
Status Active
Incorporation Date 4 April 1995
Company Type Private Limited Company
Address 10 HANOVER STREET, WAKEFIELD, WEST YORKSHIRE, WF2 9BW
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MARCHCO LIMITED are www.marchco.co.uk, and www.marchco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Marchco Limited is a Private Limited Company. The company registration number is 03041885. Marchco Limited has been working since 04 April 1995. The present status of the company is Active. The registered address of Marchco Limited is 10 Hanover Street Wakefield West Yorkshire Wf2 9bw. . BRANNON, Paul Anthony is a Secretary of the company. BRANNON, Anthony is a Director of the company. BRANNON, Paul Anthony is a Director of the company. Secretary BOOTH, Ann Louise has been resigned. Secretary BRANNON, Joan Valerie has been resigned. Secretary BRANNON, Paul has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRANNON, Anthony has been resigned. Director BRANNON, Joan Valerie has been resigned. Director BRANNON, Paul has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BRANNON, Paul Anthony
Appointed Date: 03 July 2006

Director
BRANNON, Anthony
Appointed Date: 02 January 2002
84 years old

Director
BRANNON, Paul Anthony
Appointed Date: 01 July 2014
58 years old

Resigned Directors

Secretary
BOOTH, Ann Louise
Resigned: 03 January 2002
Appointed Date: 21 August 1995

Secretary
BRANNON, Joan Valerie
Resigned: 03 July 2006
Appointed Date: 03 January 2002

Secretary
BRANNON, Paul
Resigned: 22 August 1995
Appointed Date: 15 May 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 May 1995
Appointed Date: 04 April 1995

Director
BRANNON, Anthony
Resigned: 22 August 1995
Appointed Date: 15 May 1995
84 years old

Director
BRANNON, Joan Valerie
Resigned: 03 January 2002
Appointed Date: 21 August 1995
81 years old

Director
BRANNON, Paul
Resigned: 22 August 1995
Appointed Date: 15 May 1995
58 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 May 1995
Appointed Date: 04 April 1995

MARCHCO LIMITED Events

22 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 58 more events
26 May 1995
New director appointed
17 May 1995
Secretary resigned
17 May 1995
Director resigned
17 May 1995
Registered office changed on 17/05/95 from: 43 lawrence road hove east sussex BN3 5QE
04 Apr 1995
Incorporation