MARQUE IV LIMITED
DEVIZES MARQUE 1V LIMITED

Hellopages » Wiltshire » Wiltshire » SN10 5RF

Company number 04631012
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address FREITH HOUSE, LAVINGTON ROAD FREITH, DEVIZES, WILTSHIRE, SN10 5RF
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 5,000 . The most likely internet sites of MARQUE IV LIMITED are www.marqueiv.co.uk, and www.marque-iv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Marque Iv Limited is a Private Limited Company. The company registration number is 04631012. Marque Iv Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Marque Iv Limited is Freith House Lavington Road Freith Devizes Wiltshire Sn10 5rf. . HISCOCK, Tanya Jean is a Secretary of the company. HISCOCK, Paul Martin is a Director of the company. HISCOCK, Tanya Jean is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
HISCOCK, Tanya Jean
Appointed Date: 15 January 2003

Director
HISCOCK, Paul Martin
Appointed Date: 15 January 2003
62 years old

Director
HISCOCK, Tanya Jean
Appointed Date: 15 January 2003
57 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 January 2003
Appointed Date: 08 January 2003

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 January 2003
Appointed Date: 08 January 2003

Persons With Significant Control

Mr Paul Martin Hiscock
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tanya Jean Hiscock
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARQUE IV LIMITED Events

09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,000

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,000

...
... and 34 more events
04 Feb 2003
Secretary resigned
04 Feb 2003
Director resigned
04 Feb 2003
Registered office changed on 04/02/03 from: 31 corsham street london N1 6DR
16 Jan 2003
Company name changed marque 1V LIMITED\certificate issued on 15/01/03
08 Jan 2003
Incorporation