MARJACQ MICRO LIMITED
LONDON MASSMAJOR LIMITED

Hellopages » Greater London » Westminster » W1U 6JW

Company number 03408500
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address 109 GLOUCESTER PLACE, LONDON, W1U 6JW
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 250,000 ; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 250,000 . The most likely internet sites of MARJACQ MICRO LIMITED are www.marjacqmicro.co.uk, and www.marjacq-micro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Marjacq Micro Limited is a Private Limited Company. The company registration number is 03408500. Marjacq Micro Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Marjacq Micro Limited is 109 Gloucester Place London W1u 6jw. . ROUZEL, Alan Keith is a Secretary of the company. HERBERT, Guy Edwin Stephen is a Director of the company. Secretary LYONS, Jacqueline Sophia has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director BANNERMAN, Henrietta Lilian, Dr has been resigned. Director LYONS, Jacqueline Sophia has been resigned. Director SHAH, Vinod has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
ROUZEL, Alan Keith
Appointed Date: 30 January 2012

Director
HERBERT, Guy Edwin Stephen
Appointed Date: 31 January 2012
63 years old

Resigned Directors

Secretary
LYONS, Jacqueline Sophia
Resigned: 30 January 2012
Appointed Date: 28 July 1997

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 28 July 1997
Appointed Date: 24 July 1997

Director
BANNERMAN, Henrietta Lilian, Dr
Resigned: 08 March 2012
Appointed Date: 02 March 2012
82 years old

Director
LYONS, Jacqueline Sophia
Resigned: 31 January 2012
Appointed Date: 28 July 1997
80 years old

Director
SHAH, Vinod
Resigned: 07 March 2012
Appointed Date: 28 July 1997
72 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 28 July 1997
Appointed Date: 24 July 1997

MARJACQ MICRO LIMITED Events

27 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250,000

05 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 250,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
19 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 250,000

...
... and 50 more events
12 Jun 1998
Secretary resigned
12 Jun 1998
New director appointed
12 Jun 1998
New secretary appointed;new director appointed
04 Jun 1998
Company name changed massmajor LIMITED\certificate issued on 05/06/98
24 Jul 1997
Incorporation