MARIS INTERNATIONAL LIMITED
ALDERMASTON MARIS FISH RANCHES LIMITED MARIS TDM LIMITED

Hellopages » Berkshire » West Berkshire » RG7 8AP

Company number 04325568
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address 1 ANDROMEDA HOUSE, CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of MARIS INTERNATIONAL LIMITED are www.marisinternational.co.uk, and www.maris-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Maris International Limited is a Private Limited Company. The company registration number is 04325568. Maris International Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Maris International Limited is 1 Andromeda House Calleva Park Aldermaston Berkshire Rg7 8ap. . AYLING, Laurence John is a Secretary of the company. AYLING, Ann Christine is a Director of the company. AYLING, Laurence John is a Director of the company. Secretary AYLING, Elsa Stacy has been resigned. Secretary DMJ SECURITIES LIMITED has been resigned. Secretary HARVIE, Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARVIE, Robert has been resigned. Director HIND, James has been resigned. Director PALFREMAN, David Andrew, Dr has been resigned. Director SENIOR, Alan Gordon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


maris international Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AYLING, Laurence John
Appointed Date: 06 January 2004

Director
AYLING, Ann Christine
Appointed Date: 06 May 2008
79 years old

Director
AYLING, Laurence John
Appointed Date: 20 November 2001
86 years old

Resigned Directors

Secretary
AYLING, Elsa Stacy
Resigned: 06 January 2004
Appointed Date: 19 December 2003

Secretary
DMJ SECURITIES LIMITED
Resigned: 19 December 2003
Appointed Date: 02 October 2003

Secretary
HARVIE, Robert
Resigned: 02 October 2003
Appointed Date: 20 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Director
HARVIE, Robert
Resigned: 17 January 2013
Appointed Date: 23 December 2005
88 years old

Director
HIND, James
Resigned: 06 May 2008
Appointed Date: 15 January 2004
89 years old

Director
PALFREMAN, David Andrew, Dr
Resigned: 06 May 2008
Appointed Date: 12 August 2004
78 years old

Director
SENIOR, Alan Gordon
Resigned: 06 May 2008
Appointed Date: 06 January 2004
97 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Persons With Significant Control

Laurence John Ayling
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

MARIS INTERNATIONAL LIMITED Events

07 Nov 2016
Confirmation statement made on 14 October 2016 with updates
26 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

20 Aug 2015
Accounts for a dormant company made up to 31 December 2014
20 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000

...
... and 49 more events
27 Nov 2001
New director appointed
27 Nov 2001
New secretary appointed
27 Nov 2001
Director resigned
27 Nov 2001
Secretary resigned
20 Nov 2001
Incorporation