MARIAPOLIS LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1AN

Company number 00930265
Status Active
Incorporation Date 8 April 1968
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 1, POLARIS CENTRE, 41 BROWNFIELDS, WELWYN GARDEN CITY, HERTS, ENGLAND, AL7 1AN
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 29 February 2016; Registered office address changed from 57 Twyford Avenue London W3 9PZ to Unit 1, Polaris Centre 41 Brownfields Welwyn Garden City Herts AL7 1AN on 30 November 2016; Annual return made up to 25 February 2016 no member list. The most likely internet sites of MARIAPOLIS LIMITED are www.mariapolis.co.uk, and www.mariapolis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Mariapolis Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00930265. Mariapolis Limited has been working since 08 April 1968. The present status of the company is Active. The registered address of Mariapolis Limited is Unit 1 Polaris Centre 41 Brownfields Welwyn Garden City Herts England Al7 1an. . VAN GEFFEN, Rumold is a Secretary of the company. GATESHILL, Paul Anthony is a Director of the company. JOHNSON, Francis is a Director of the company. POGGI, Carlo is a Director of the company. Secretary POGGI, Carlo has been resigned. Secretary PYMAN, Malcolm Proud has been resigned. Secretary RIEPENHOFF, Peter has been resigned. Director BREGANT, Dimitri has been resigned. Director KING, Timothy Michael has been resigned. Director KOCHINKY, Manfred Martin Michael has been resigned. Director MAYANS MANERA, Bartolome has been resigned. Director REDMOND, Barry has been resigned. Director SHERRARD, Thomas has been resigned. Director SLIPPER, Charles Callan has been resigned. Director VAN GEFFEN, Rumold has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
VAN GEFFEN, Rumold
Appointed Date: 08 November 2007

Director
GATESHILL, Paul Anthony
Appointed Date: 09 June 2014
70 years old

Director
JOHNSON, Francis
Appointed Date: 11 November 2013
77 years old

Director
POGGI, Carlo
Appointed Date: 11 November 2013
74 years old

Resigned Directors

Secretary
POGGI, Carlo
Resigned: 04 November 2004
Appointed Date: 25 March 2000

Secretary
PYMAN, Malcolm Proud
Resigned: 25 March 2000

Secretary
RIEPENHOFF, Peter
Resigned: 08 November 2007
Appointed Date: 04 November 2004

Director
BREGANT, Dimitri
Resigned: 25 March 2000
89 years old

Director
KING, Timothy Michael
Resigned: 22 May 2012
76 years old

Director
KOCHINKY, Manfred Martin Michael
Resigned: 11 November 2013
Appointed Date: 01 December 2008
68 years old

Director
MAYANS MANERA, Bartolome
Resigned: 01 December 2008
Appointed Date: 25 March 2000
75 years old

Director
REDMOND, Barry
Resigned: 09 June 2014
Appointed Date: 01 December 2008
72 years old

Director
SHERRARD, Thomas
Resigned: 27 February 1991
79 years old

Director
SLIPPER, Charles Callan
Resigned: 01 December 2008
Appointed Date: 04 November 2004
70 years old

Director
VAN GEFFEN, Rumold
Resigned: 04 November 2004
Appointed Date: 25 March 2000
75 years old

MARIAPOLIS LIMITED Events

05 Dec 2016
Full accounts made up to 29 February 2016
30 Nov 2016
Registered office address changed from 57 Twyford Avenue London W3 9PZ to Unit 1, Polaris Centre 41 Brownfields Welwyn Garden City Herts AL7 1AN on 30 November 2016
10 Mar 2016
Annual return made up to 25 February 2016 no member list
07 Dec 2015
Full accounts made up to 28 February 2015
18 Jul 2015
Director's details changed for Mr Frank Johnson on 18 July 2015
...
... and 88 more events
01 Feb 1988
Full accounts made up to 28 February 1987

17 Jul 1987
Annual return made up to 25/02/87

05 Nov 1986
Full accounts made up to 25 February 1986

06 May 1986
Annual return made up to 25/02/86

08 Apr 1968
Certificate of incorporation

MARIAPOLIS LIMITED Charges

4 May 2012
Debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 1985
Legal charge
Delivered: 2 July 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 9A, queens court, 25 and 27 earls court square, london…
14 June 1985
Legal charge
Delivered: 2 July 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 57 twyford avenue, acton, london W3.
4 August 1980
Memorandum of deposit
Delivered: 6 August 1980
Status: Satisfied
Persons entitled: The Ampleforth Abbey Trustees
Description: 34 earls court square london sw. 5.