CORPORATE MARKETING & P.R. LTD.
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 7JD

Company number 03179368
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address PERRY HOUSE, MAIDEN BRADLEY, WARMINSTER, WILTSHIRE, BA12 7JD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of CORPORATE MARKETING & P.R. LTD. are www.corporatemarketingpr.co.uk, and www.corporate-marketing-p-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Warminster Rail Station is 5.8 miles; to Dilton Marsh Rail Station is 7.3 miles; to Gillingham (Dorset) Rail Station is 8.2 miles; to Westbury (Wilts) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporate Marketing P R Ltd is a Private Limited Company. The company registration number is 03179368. Corporate Marketing P R Ltd has been working since 28 March 1996. The present status of the company is Active. The registered address of Corporate Marketing P R Ltd is Perry House Maiden Bradley Warminster Wiltshire Ba12 7jd. . BRYAN, Yvonne Rosemary is a Director of the company. WILBOURNE, Derek James is a Director of the company. Secretary MACKAY, Sheila Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RICE, Gordon William has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
BRYAN, Yvonne Rosemary
Appointed Date: 01 March 2011
73 years old

Director
WILBOURNE, Derek James
Appointed Date: 01 November 2006
79 years old

Resigned Directors

Secretary
MACKAY, Sheila Louise
Resigned: 09 August 2010
Appointed Date: 28 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 1996
Appointed Date: 28 March 1996

Director
RICE, Gordon William
Resigned: 01 October 2006
Appointed Date: 28 March 1996
94 years old

Persons With Significant Control

Derek James Wilbourne
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CORPORATE MARKETING & P.R. LTD. Events

29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
27 Jun 2016
Micro company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

20 May 2015
Accounts for a dormant company made up to 31 March 2015
10 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000

...
... and 48 more events
10 Dec 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Dec 1997
Accounts for a dormant company made up to 31 March 1997
29 Apr 1997
Return made up to 28/03/97; full list of members
01 Apr 1996
Secretary resigned
28 Mar 1996
Incorporation