London
SW15 2EL
Director Name | Angelo Viglione |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 September 2003) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Resegone 33 20050 Triuggio Milan Italy |
Director Name | Mr Trevor William Burke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Heath Drive Potters Bar Hertfordshire EN6 1EN |
Director Name | Giancarlo Cozzarin |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Consulate |
Correspondence Address | Mareno Industriale S P A Conti Agosti 199 Mareno Di Piave Tv 31010 |
Director Name | Domenico Gribaudi |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Consulate |
Correspondence Address | Mareno Industriale S P A Conti Agosti N 199 Mareno Di Piave Tv 31010 |
Secretary Name | Roy Walter Hoadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Langford Place Sidcup Kent DA14 4AZ |
Director Name | Fausto Savoca |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 1996(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2000) |
Role | Group Controller |
Correspondence Address | 23 Iv Novembre Road Buolo Torino 10010 Italy |
Director Name | Paolo Zanini |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 1998) |
Role | Managing Director |
Correspondence Address | 1/A Cantore A Rd Treviso 31100 Italy |
Secretary Name | Mr Trevor William Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Heath Drive Potters Bar Hertfordshire EN6 1EN |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(5 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 5 Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £346 |
Cash | £3,212 |
Current Liabilities | £2,866 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2003 | Application for striking-off (1 page) |
31 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
19 November 2002 | Accounts made up to 31 August 2002 (9 pages) |
22 March 2002 | Ad 29/10/01--------- £ si 75000@1 (2 pages) |
8 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
8 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
25 July 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Return made up to 09/12/00; full list of members (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
23 October 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 October 2000 | Return made up to 09/12/99; full list of members (5 pages) |
18 October 2000 | Ad 05/05/99--------- £ si 558467@1=558467 £ ic 10000/568467 (2 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | £ nc 100000/1500000 04/05/99 (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Company name changed mareno (uk) LIMITED\certificate issued on 05/10/99 (2 pages) |
23 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 5 the beacons beaconsfield road hatfield hertfordshire AL10 8RS (1 page) |
26 November 1998 | Return made up to 09/12/98; no change of members (4 pages) |
16 September 1998 | Director resigned (1 page) |
25 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 December 1997 | Return made up to 09/12/97; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Auditor's resignation (4 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 48 portland place london W1N 4AJ (1 page) |
16 October 1997 | Auditor's resignation (1 page) |
16 October 1997 | Auditor's resignation (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
8 April 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
14 January 1997 | Return made up to 09/12/95; full list of members; amend (6 pages) |
14 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
26 March 1996 | Return made up to 09/12/95; no change of members (5 pages) |
11 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |