MOBILE & WIRELESS MARKETING LIMITED
MARLOW PORTIX GROUP LIMITED PORTABLE ADD-ONS LIMITED EXPO MOBILE LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1EY

Company number 05188663
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address NETWORK HOUSE, THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY
Home Country United Kingdom
Nature of Business 47421 - Retail sale of mobile telephones
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 July 2016 with updates; Appointment of Mr Nicholas David Willcox as a director on 1 April 2016. The most likely internet sites of MOBILE & WIRELESS MARKETING LIMITED are www.mobilewirelessmarketing.co.uk, and www.mobile-wireless-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Mobile Wireless Marketing Limited is a Private Limited Company. The company registration number is 05188663. Mobile Wireless Marketing Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Mobile Wireless Marketing Limited is Network House Third Avenue Globe Park Marlow Buckinghamshire Sl7 1ey. . HOLDGATE, James Edward Peter is a Secretary of the company. DONOVAN, Fergal Andrew is a Director of the company. WILLCOX, Nicholas David is a Director of the company. Secretary CHERRY, Michael Stephen has been resigned. Secretary HULME, Cate has been resigned. Secretary VALLANCE, Janet Christine has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director ALI, Peter Aeneas has been resigned. Director BUTTERWORTH, Roger has been resigned. Director CATTERSON, Anthony James has been resigned. Director DALY, Richard Paul has been resigned. Director ELTZE, Timothy Heinrich has been resigned. Director HULME, Cate has been resigned. Director KYDD, Matthew Graham Raymond has been resigned. Director MUTTRAM, Stephen Mark has been resigned. Director OGLE, Chris John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale of mobile telephones".


Current Directors

Secretary
HOLDGATE, James Edward Peter
Appointed Date: 26 September 2014

Director
DONOVAN, Fergal Andrew
Appointed Date: 01 April 2016
53 years old

Director
WILLCOX, Nicholas David
Appointed Date: 01 April 2016
55 years old

Resigned Directors

Secretary
CHERRY, Michael Stephen
Resigned: 25 January 2005
Appointed Date: 27 July 2004

Secretary
HULME, Cate
Resigned: 07 June 2010
Appointed Date: 12 March 2007

Secretary
VALLANCE, Janet Christine
Resigned: 30 March 2005
Appointed Date: 25 January 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 26 July 2004
Appointed Date: 23 July 2004

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 12 March 2007
Appointed Date: 30 March 2005

Director
ALI, Peter Aeneas
Resigned: 01 April 2016
Appointed Date: 26 September 2014
51 years old

Director
BUTTERWORTH, Roger
Resigned: 28 January 2010
Appointed Date: 06 October 2004
57 years old

Director
CATTERSON, Anthony James
Resigned: 31 July 2015
Appointed Date: 26 September 2014
57 years old

Director
DALY, Richard Paul
Resigned: 01 April 2016
Appointed Date: 31 July 2015
61 years old

Director
ELTZE, Timothy Heinrich
Resigned: 30 April 2013
Appointed Date: 07 June 2010
53 years old

Director
HULME, Cate
Resigned: 07 June 2010
Appointed Date: 03 January 2006
52 years old

Director
KYDD, Matthew Graham Raymond
Resigned: 12 March 2007
Appointed Date: 06 October 2004
53 years old

Director
MUTTRAM, Stephen Mark
Resigned: 04 June 2010
Appointed Date: 27 July 2004
60 years old

Director
OGLE, Chris John
Resigned: 26 September 2014
Appointed Date: 30 April 2013
63 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 26 July 2004
Appointed Date: 23 July 2004

Persons With Significant Control

Mr Peter David Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

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

MOBILE & WIRELESS MARKETING LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
15 Apr 2016
Appointment of Mr Nicholas David Willcox as a director on 1 April 2016
15 Apr 2016
Termination of appointment of Richard Paul Daly as a director on 1 April 2016
15 Apr 2016
Termination of appointment of Peter Aeneas Ali as a director on 1 April 2016
...
... and 71 more events
06 Aug 2004
New director appointed
06 Aug 2004
New secretary appointed
26 Jul 2004
Secretary resigned
26 Jul 2004
Director resigned
23 Jul 2004
Incorporation

MOBILE & WIRELESS MARKETING LIMITED Charges

8 May 2007
Debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2006
Stock pledge agreement
Delivered: 19 December 2006
Status: Satisfied on 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The right, title and interest in all of the outstanding…
21 April 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…