Company number 02693794
Status Active
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address PRIORY HOUSE, BATTERSEA PARK RD, LONDON, SW8 4BG
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
GBP 100
. The most likely internet sites of CELLO MRUK RESEARCH LIMITED are www.cellomrukresearch.co.uk, and www.cello-mruk-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Cello Mruk Research Limited is a Private Limited Company.
The company registration number is 02693794. Cello Mruk Research Limited has been working since 04 March 1992.
The present status of the company is Active. The registered address of Cello Mruk Research Limited is Priory House Battersea Park Rd London Sw8 4bg. . STEAD, Chris is a Secretary of the company. BENTLEY, Mark is a Director of the company. SCOTT, Mark Coleridge is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary LOVE, Shirley has been resigned. Secretary SAVAGE, Isobel has been resigned. Director ADCOOK, Glenn has been resigned. Director BEACOM, Nigel Crawford has been resigned. Director BRAND, Scott Dennis has been resigned. Director BRYAN BROWN, Katie has been resigned. Director CLEAVER, Joanne Phyllis has been resigned. Director COPE, Rachel has been resigned. Director GISBY, Brendan has been resigned. Director JONES, Kelly has been resigned. Director LAW, James Campbell has been resigned. Director LOVE, Shirley has been resigned. Director MCCOLL, Mae Frances has been resigned. Director MCMULLEN, Christine has been resigned. Director NOBLE, Sinead has been resigned. Director PATTON, James has been resigned. Director RAMSAY, Euan Charles has been resigned. Director SHAKESHAFT, Cecelia has been resigned. Director TAYLOR, Craig has been resigned. The company operates in "Market research and public opinion polling".
Current Directors
Resigned Directors
Secretary
LOVE, Shirley
Resigned: 13 October 2010
Appointed Date: 19 April 2007
Director
ADCOOK, Glenn
Resigned: 07 June 2007
Appointed Date: 01 July 2003
70 years old
Director
COPE, Rachel
Resigned: 07 June 2007
Appointed Date: 11 July 2006
55 years old
Director
GISBY, Brendan
Resigned: 07 June 2007
Appointed Date: 01 July 2003
75 years old
Director
JONES, Kelly
Resigned: 07 June 2007
Appointed Date: 01 July 2003
53 years old
Director
LOVE, Shirley
Resigned: 07 June 2007
Appointed Date: 01 July 2003
60 years old
Director
NOBLE, Sinead
Resigned: 04 August 2005
Appointed Date: 01 July 2003
54 years old
Director
PATTON, James
Resigned: 31 January 2003
Appointed Date: 28 February 1992
70 years old
Director
TAYLOR, Craig
Resigned: 31 December 2003
Appointed Date: 01 August 2000
62 years old
Persons With Significant Control
Cello Group Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control
CELLO MRUK RESEARCH LIMITED Events
04 Apr 2017
Confirmation statement made on 28 February 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
21 Apr 2016
Director's details changed for Mr Mark Scott on 1 March 2016
05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 106 more events
29 Oct 1993
Full accounts made up to 31 March 1993
26 Oct 1993
Company name changed market research south west LTD\certificate issued on 27/10/93
31 Mar 1993
Return made up to 04/03/93; full list of members
19 Mar 1992
Secretary resigned;new secretary appointed
04 Mar 1992
Incorporation
14 June 2007
Debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2003
Rent deposit deed
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Norwich Union Linked Life Assurance Limited
Description: £1,766.
17 February 2000
Rent deposit deed
Delivered: 23 February 2000
Status: Satisfied
on 20 June 2007
Persons entitled: Cgu Linked Life Assurance Limited
Description: All the company's right title benefit and interest in and…
6 December 1993
Debenture
Delivered: 10 December 1993
Status: Satisfied
on 20 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…