THE MARKETING PRACTICE (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 1QL

Company number 04505472
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address 6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015. The most likely internet sites of THE MARKETING PRACTICE (UK) LIMITED are www.themarketingpracticeuk.co.uk, and www.the-marketing-practice-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The Marketing Practice Uk Limited is a Private Limited Company. The company registration number is 04505472. The Marketing Practice Uk Limited has been working since 07 August 2002. The present status of the company is Active. The registered address of The Marketing Practice Uk Limited is 6th Floor Charlotte Building 17 Gresse Street London United Kingdom W1t 1ql. . NETTLESHIP, Melanie Jane is a Secretary of the company. MCNAMARA, Clive David is a Director of the company. MCNAMARA, Yvette is a Director of the company. Secretary NETTLESHIP, Melanie Jane has been resigned. Secretary ROBBINS-CHERRY, Nicholas John has been resigned. Secretary WILLOTT, Lindsay Michelle has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILLOTT, Lindsay Michelle has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
NETTLESHIP, Melanie Jane
Appointed Date: 05 February 2014

Director
MCNAMARA, Clive David
Appointed Date: 07 August 2002
61 years old

Director
MCNAMARA, Yvette
Appointed Date: 06 October 2011
59 years old

Resigned Directors

Secretary
NETTLESHIP, Melanie Jane
Resigned: 31 January 2013
Appointed Date: 01 April 2010

Secretary
ROBBINS-CHERRY, Nicholas John
Resigned: 05 February 2014
Appointed Date: 31 January 2013

Secretary
WILLOTT, Lindsay Michelle
Resigned: 01 April 2010
Appointed Date: 07 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Director
WILLOTT, Lindsay Michelle
Resigned: 01 April 2010
Appointed Date: 07 August 2002
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Persons With Significant Control

Mcnamara Marketing Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MARKETING PRACTICE (UK) LIMITED Events

19 Sep 2016
Confirmation statement made on 4 September 2016 with updates
26 Jul 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015
08 Oct 2015
Full accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,150

...
... and 51 more events
25 Sep 2002
New secretary appointed;new director appointed
25 Sep 2002
New director appointed
25 Sep 2002
Secretary resigned
25 Sep 2002
Director resigned
07 Aug 2002
Incorporation

THE MARKETING PRACTICE (UK) LIMITED Charges

30 August 2005
Debenture
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…