MOMENTUM MARKETING LIMITED
WINDSOR MOMENTUM WORLDWIDE LIMITED BEST COMMUNICATION & MANAGEMENT GB LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1UT

Company number 02602160
Status Active
Incorporation Date 17 April 1991
Company Type Private Limited Company
Address STABLE HOUSE, ST. ALBANS CLOSE, WINDSOR, BERKSHIRE, SL4 1UT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 133.33 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MOMENTUM MARKETING LIMITED are www.momentummarketing.co.uk, and www.momentum-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Momentum Marketing Limited is a Private Limited Company. The company registration number is 02602160. Momentum Marketing Limited has been working since 17 April 1991. The present status of the company is Active. The registered address of Momentum Marketing Limited is Stable House St Albans Close Windsor Berkshire Sl4 1ut. The company`s financial liabilities are £153.18k. It is £0k against last year. . BROOKS WARD, Simon Howe is a Director of the company. Secretary SHEPHARD, Michael James Oliver has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director AMMANN, Max has been resigned. Director BARTELS, Joep, Dr has been resigned. Director BROOKS, Colin Michael has been resigned. Director BROOKS WARD, Raymond Shirley has been resigned. Director MOORE, Joseph Peter has been resigned. Director SHEPHARD, Michael James Oliver has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Advertising agencies".


momentum marketing Key Finiance

LIABILITIES £153.18k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BROOKS WARD, Simon Howe
Appointed Date: 12 July 1991
62 years old

Resigned Directors

Secretary
SHEPHARD, Michael James Oliver
Resigned: 31 March 2004
Appointed Date: 12 July 1991

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 July 1991
Appointed Date: 17 April 1991

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 16 April 2013
Appointed Date: 19 May 2005

Director
AMMANN, Max
Resigned: 31 October 1999
Appointed Date: 24 July 1991
86 years old

Director
BARTELS, Joep, Dr
Resigned: 31 October 1999
Appointed Date: 24 July 1991
79 years old

Director
BROOKS, Colin Michael
Resigned: 18 May 2010
Appointed Date: 19 May 2005
81 years old

Director
BROOKS WARD, Raymond Shirley
Resigned: 22 August 1992
Appointed Date: 24 July 1991
95 years old

Director
MOORE, Joseph Peter
Resigned: 31 October 1999
Appointed Date: 24 July 1991
94 years old

Director
SHEPHARD, Michael James Oliver
Resigned: 31 March 2004
Appointed Date: 29 September 1999
63 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 12 July 1991
Appointed Date: 17 April 1991

MOMENTUM MARKETING LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 133.33

11 May 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 133.33

03 Mar 2015
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 133.33

...
... and 91 more events
08 Aug 1991
Secretary resigned;new secretary appointed

08 Aug 1991
Registered office changed on 08/08/91 from: 29/31 kings road sloane square london SW3 4RP

08 Aug 1991
Director resigned;new director appointed

06 Aug 1991
Registered office changed on 06/08/91 from: 134 percival road enfield middlesex EN1 1QU

17 Apr 1991
Incorporation