MARLOWE GRAPHIC SALES LIMITED
WATFORD CLEVER CLOGGS SYSTEMS LIMITED

Hellopages » Hertfordshire » Watford » WD25 0NQ

Company number 04411932
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address DERWENT HOUSE, 8 DERWENT CLOSE, WATFORD, HERTFORDSHIRE, WD25 0NQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MARLOWE GRAPHIC SALES LIMITED are www.marlowegraphicsales.co.uk, and www.marlowe-graphic-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Mill Hill Broadway Rail Station is 8.1 miles; to South Kenton Rail Station is 9.1 miles; to Sudbury Hill Harrow Rail Station is 9.5 miles; to Sudbury & Harrow Road Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marlowe Graphic Sales Limited is a Private Limited Company. The company registration number is 04411932. Marlowe Graphic Sales Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Marlowe Graphic Sales Limited is Derwent House 8 Derwent Close Watford Hertfordshire Wd25 0nq. . ELIOT, Darren Robert is a Director of the company. Secretary HEMMINGS, Catherine Anne has been resigned. Secretary STEWART, Gary Laurence has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BURDEN, Richard John has been resigned. Director ELMY, Martyn Keith has been resigned. Director HEMMINGS, Andrew John has been resigned. Director HEMMINGS, Catherine Anne has been resigned. Director HEMMINGS, Catherine Anne has been resigned. Director LESLIE, Robert Bruce Keith has been resigned. Director STEWART, Gary Laurence has been resigned. Director THOMPSON, Alan John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ELIOT, Darren Robert
Appointed Date: 20 February 2009
56 years old

Resigned Directors

Secretary
HEMMINGS, Catherine Anne
Resigned: 20 February 2009
Appointed Date: 07 December 2004

Secretary
STEWART, Gary Laurence
Resigned: 11 February 2005
Appointed Date: 30 January 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 June 2002
Appointed Date: 09 April 2002

Director
BURDEN, Richard John
Resigned: 07 December 2004
Appointed Date: 30 January 2003
73 years old

Director
ELMY, Martyn Keith
Resigned: 21 December 2005
Appointed Date: 30 January 2003
69 years old

Director
HEMMINGS, Andrew John
Resigned: 20 February 2009
Appointed Date: 07 December 2004
66 years old

Director
HEMMINGS, Catherine Anne
Resigned: 20 February 2009
Appointed Date: 12 November 2007
60 years old

Director
HEMMINGS, Catherine Anne
Resigned: 22 October 2007
Appointed Date: 07 December 2004
60 years old

Director
LESLIE, Robert Bruce Keith
Resigned: 22 October 2007
Appointed Date: 30 January 2003
71 years old

Director
STEWART, Gary Laurence
Resigned: 11 February 2005
Appointed Date: 30 January 2003
61 years old

Director
THOMPSON, Alan John
Resigned: 10 January 2006
Appointed Date: 07 December 2004
69 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 June 2002
Appointed Date: 09 April 2002

MARLOWE GRAPHIC SALES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 30 June 2016
25 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

13 Dec 2015
Accounts for a dormant company made up to 30 June 2015
08 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
06 Mar 2003
Registered office changed on 06/03/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE
18 Jun 2002
Secretary resigned
18 Jun 2002
Director resigned
18 Jun 2002
Registered office changed on 18/06/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
09 Apr 2002
Incorporation