MARJO NOMINEES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
MARJO NOMINEES LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
MARJO NOMINEES LIMITED was incorporated 40 years ago on 10/06/1983 and has the registered number: 01731092. The accounts status is DORMANT and accounts are next due on 31/01/2025.
MARJO NOMINEES LIMITED was incorporated 40 years ago on 10/06/1983 and has the registered number: 01731092. The accounts status is DORMANT and accounts are next due on 31/01/2025.
MARJO NOMINEES LIMITED - BIRMINGHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
NO. 1
BIRMINGHAM
B4 6AA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS VERITY LAURA KIRBY | Oct 1981 | British | Director | 2022-07-21 | CURRENT |
MRS LORETTA SUZANNE ELIZABETH LEGGOTT | Jan 1981 | British | Director | 2022-07-21 | CURRENT |
MR LESLEY ANN DAVIS | Jul 1965 | British | Director | 2010-05-04 | CURRENT |
MR ANDREW CARL ADAMS | May 1964 | Director | 2018-11-13 | CURRENT | |
DAVID JAMES ASKEW | Feb 1947 | Secretary | 1995-05-06 UNTIL 2002-04-16 | RESIGNED | |
MICHAEL RALPH WINWOOD | Dec 1941 | British | Director | RESIGNED | |
MR PHILIP HANSON | Oct 1934 | British | Secretary | RESIGNED | |
MR FRANCIS DRASAR | Aug 1954 | British | Secretary | 2002-04-16 UNTIL 2015-12-10 | RESIGNED |
JAMES MICHAEL GRINDALL FEA | Jun 1939 | British | Director | RESIGNED | |
MS EMMA JANE SHIPP | Feb 1966 | British | Director | 2014-09-17 UNTIL 2018-09-21 | RESIGNED |
MISS ZAHRA PABANI | Jul 1972 | British | Director | 2012-08-31 UNTIL 2019-09-27 | RESIGNED |
JOANNA LAWSON KING | Feb 1958 | British | Director | 1994-07-07 UNTIL 1999-09-03 | RESIGNED |
MATHEW SIMON HANSELL | Sep 1961 | Director | 1994-07-07 UNTIL 2004-04-21 | RESIGNED | |
MR IAN DENNIS FLAVELL | Jan 1955 | British | Director | 2003-11-04 UNTIL 2011-03-14 | RESIGNED |
MR HUGH BAMPFIELD CARSLAKE | Nov 1946 | British | Director | 1994-07-07 UNTIL 2017-04-30 | RESIGNED |
MR NICOLAS EDMUND EAST | Jan 1958 | Director | 1994-07-07 UNTIL 2006-06-19 | RESIGNED | |
KEITH MATTHEW DUDLEY | Mar 1946 | British | Director | 1997-07-28 UNTIL 2012-04-30 | RESIGNED |
QUENTIN HYWEL BUTLER | Sep 1957 | British | Director | 1999-11-18 UNTIL 2013-03-31 | RESIGNED |
MR WILLIAM THOMAS BARKER | Jan 1962 | British | Director | 2013-08-06 UNTIL 2016-06-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shakespeare Martineau Llp | 2016-04-18 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MARJO NOMINEES LIMITED | 2024-01-30 | 30-04-2023 | £2 Cash £2 equity |
Dormant Company Accounts - MARJO NOMINEES LIMITED | 2023-01-31 | 30-04-2022 | £2 Cash £2 equity |
Dormant Company Accounts - MARJO NOMINEES LIMITED | 2021-12-31 | 30-04-2021 | £2 equity |
Dormant Company Accounts - MARJO NOMINEES LIMITED | 2021-01-26 | 30-04-2020 | £2 equity |
Dormant Company Accounts - MARJO NOMINEES LIMITED | 2019-11-01 | 30-04-2019 | £2 equity |
Dormant Company Accounts - MARJO NOMINEES LIMITED | 2019-01-11 | 30-04-2018 | £2 equity |
Dormant Company Accounts - MARJO NOMINEES LIMITED | 2018-01-05 | 30-04-2017 | £2 equity |
Dormant Company Accounts - MARJO NOMINEES LIMITED | 2017-01-28 | 30-04-2016 | £2 equity |
Dormant Company Accounts - MARJO NOMINEES LIMITED | 2016-01-20 | 30-04-2015 | £2 equity |
Dormant Company Accounts - MARJO NOMINEES LIMITED | 2015-01-30 | 30-04-2014 | £2 equity |