MARESPED LIMITED
LONDON ECO-MATERIAL LIMITED MARESPED LIMITED

Hellopages » Greater London » Westminster » W1B 4EZ

Company number 04360801
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address 1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, W1B 4EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1 . The most likely internet sites of MARESPED LIMITED are www.maresped.co.uk, and www.maresped.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Maresped Limited is a Private Limited Company. The company registration number is 04360801. Maresped Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Maresped Limited is 1st Floor Victory House 99 101 Regent Street London W1b 4ez. . REGENT CORPORATE SECRETARIES LTD is a Secretary of the company. MILLARD, Richard is a Director of the company. RIZZI, Stefano is a Director of the company. Secretary RAMOS, Hector has been resigned. Secretary REGENT PREMIUM SECRETARY LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MINNETT, David Richard has been resigned. Director RIZZI, Salvatore has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REGENT CORPORATE SECRETARIES LTD
Appointed Date: 13 April 2007

Director
MILLARD, Richard
Appointed Date: 03 May 2011
79 years old

Director
RIZZI, Stefano
Appointed Date: 23 April 2012
62 years old

Resigned Directors

Secretary
RAMOS, Hector
Resigned: 13 April 2007
Appointed Date: 01 January 2005

Secretary
REGENT PREMIUM SECRETARY LTD
Resigned: 01 January 2005
Appointed Date: 25 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Director
MINNETT, David Richard
Resigned: 03 May 2011
Appointed Date: 24 November 2009
74 years old

Director
RIZZI, Salvatore
Resigned: 24 November 2009
Appointed Date: 25 January 2002
90 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Mr. Stefano Rizzi
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MARESPED LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1

...
... and 55 more events
07 Feb 2002
New director appointed
07 Feb 2002
New secretary appointed
07 Feb 2002
Director resigned
07 Feb 2002
Secretary resigned
25 Jan 2002
Incorporation