MARKETING BUSINESS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 9QH

Company number 02355723
Status Active
Incorporation Date 6 March 1989
Company Type Private Limited Company
Address MOOR HALL, COOKHAM, MAIDENHEAD, BERKSHIRE, SL6 9QH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 3 December 2016 with updates; Appointment of Ms Leigh Hopwood as a director on 19 October 2016. The most likely internet sites of MARKETING BUSINESS LIMITED are www.marketingbusiness.co.uk, and www.marketing-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Marketing Business Limited is a Private Limited Company. The company registration number is 02355723. Marketing Business Limited has been working since 06 March 1989. The present status of the company is Active. The registered address of Marketing Business Limited is Moor Hall Cookham Maidenhead Berkshire Sl6 9qh. . SAINTCLAIR ABBOTT, Joanne is a Secretary of the company. DALY, Christopher Michael Bowes is a Director of the company. HOPWOOD, Leigh is a Director of the company. Secretary BLAKEY, Julie Elizabeth has been resigned. Secretary COKE, John Charles has been resigned. Secretary LEE, Elizabeth Marie has been resigned. Secretary LENTON, Christopher Trevor has been resigned. Secretary LENTON, Christopher Trevor has been resigned. Secretary SEMPLE, Kirsty has been resigned. Secretary WILSON, Geoffrey Gordon has been resigned. Director BRANNAN, Thomas has been resigned. Director CUTHBERT, Stephen Colin has been resigned. Director FISK, Peter Robert has been resigned. Director GODFREY, Anne Catherine has been resigned. Director HARRIS, Teresa Mary has been resigned. Director HARVEY, Andrew Quested has been resigned. Director LENTON, Christopher Trevor has been resigned. Director LENTON, Christopher Trevor has been resigned. Director MASTERS, Christopher Paul has been resigned. Director MCAINSH, James has been resigned. Director MODRAY, Sonia Ann has been resigned. Director NEILSON, Matthew Homer has been resigned. Director SUTTON, James Alexander has been resigned. Director TOMKINS, Peter Maurice has been resigned. Director WEST, Hugh Terence Ivor has been resigned. Director WILKES, Roderick Edward has been resigned. Director WILSON, Geoffrey Gordon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SAINTCLAIR ABBOTT, Joanne
Appointed Date: 01 April 2004

Director
DALY, Christopher Michael Bowes
Appointed Date: 04 May 2016
61 years old

Director
HOPWOOD, Leigh
Appointed Date: 19 October 2016
50 years old

Resigned Directors

Secretary
BLAKEY, Julie Elizabeth
Resigned: 29 January 1996
Appointed Date: 14 December 1994

Secretary
COKE, John Charles
Resigned: 01 April 2004
Appointed Date: 18 July 2003

Secretary
LEE, Elizabeth Marie
Resigned: 16 June 1993
Appointed Date: 10 August 1992

Secretary
LENTON, Christopher Trevor
Resigned: 14 October 1999
Appointed Date: 16 June 1993

Secretary
LENTON, Christopher Trevor
Resigned: 10 August 1992

Secretary
SEMPLE, Kirsty
Resigned: 01 August 2016
Appointed Date: 29 January 2016

Secretary
WILSON, Geoffrey Gordon
Resigned: 11 July 2003
Appointed Date: 14 October 1999

Director
BRANNAN, Thomas
Resigned: 10 December 1997
Appointed Date: 10 March 1993
74 years old

Director
CUTHBERT, Stephen Colin
Resigned: 21 April 1999
Appointed Date: 22 July 1994
82 years old

Director
FISK, Peter Robert
Resigned: 26 March 2004
Appointed Date: 18 July 2003
58 years old

Director
GODFREY, Anne Catherine
Resigned: 04 December 2015
Appointed Date: 06 August 2012
62 years old

Director
HARRIS, Teresa Mary
Resigned: 03 June 2004
Appointed Date: 26 March 2004
69 years old

Director
HARVEY, Andrew Quested
Resigned: 27 January 2014
Appointed Date: 17 January 2012
63 years old

Director
LENTON, Christopher Trevor
Resigned: 17 January 2012
Appointed Date: 15 January 2008
75 years old

Director
LENTON, Christopher Trevor
Resigned: 18 July 2003
75 years old

Director
MASTERS, Christopher Paul
Resigned: 19 October 2016
Appointed Date: 04 December 2015
65 years old

Director
MCAINSH, James
Resigned: 30 June 1994
Appointed Date: 10 March 1993
95 years old

Director
MODRAY, Sonia Ann
Resigned: 10 January 2007
Appointed Date: 03 June 2004
75 years old

Director
NEILSON, Matthew Homer
Resigned: 04 December 2015
Appointed Date: 27 January 2014
54 years old

Director
SUTTON, James Alexander
Resigned: 06 August 2012
Appointed Date: 17 January 2012
48 years old

Director
TOMKINS, Peter Maurice
Resigned: 15 January 2008
Appointed Date: 24 February 2006
83 years old

Director
WEST, Hugh Terence Ivor
Resigned: 24 February 2006
Appointed Date: 05 July 2004
78 years old

Director
WILKES, Roderick Edward
Resigned: 23 December 2011
Appointed Date: 10 January 2007
80 years old

Director
WILSON, Geoffrey Gordon
Resigned: 11 July 2003
Appointed Date: 21 April 1999
69 years old

Persons With Significant Control

The Chartered Institute Of Marketing
Notified on: 2 December 2016
Nature of control: Ownership of shares – 75% or more

MARKETING BUSINESS LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 3 December 2016 with updates
19 Dec 2016
Appointment of Ms Leigh Hopwood as a director on 19 October 2016
28 Oct 2016
Termination of appointment of Christopher Paul Masters as a director on 19 October 2016
09 Sep 2016
Director's details changed for Mr Christopher Paul Masters on 7 September 2016
...
... and 117 more events
20 Nov 1989
Director resigned;new director appointed

02 May 1989
Wd 20/04/89 ad 07/03/89--------- £ si 98@1=98 £ ic 2/100

02 May 1989
Accounting reference date notified as 30/06

10 Mar 1989
Secretary resigned;new secretary appointed

06 Mar 1989
Incorporation