This company is commonly known as The Marketing Council. The company was founded 28 years ago and was given the registration number 03087758. The firm's registered office is in MAIDENHEAD. You can find them at Moor Hall, Cookham, Maidenhead, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | THE MARKETING COUNCIL |
---|---|---|
Company Number | : | 03087758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moor Hall, Cookham, Maidenhead, Berkshire, SL6 9HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moor Hall, Cookham, Maidenhead, SL6 9HQ | Secretary | 10 June 2005 | Active |
Moor Hall, Cookham, Maidenhead, SL6 9HQ | Director | 04 May 2016 | Active |
Moor Hall, Cookham, Maidenhead, SL6 9HQ | Director | 25 January 2024 | Active |
Rivers Farmhouse, Borde Hill Road, Balcombe, RH16 1XS | Secretary | 05 December 2003 | Active |
15 Bencombe Road, Marlow Bottom, SL7 3NZ | Secretary | 04 August 1995 | Active |
18, The Cross, Wivenhoe, Colchester, England, CO7 9QN | Secretary | 29 January 2016 | Active |
25 Spinfield Park, Marlow, SL7 2DD | Secretary | 14 October 1999 | Active |
The Rosary Cottage, Village Road, Coleshill, Amersham, HP7 0LQ | Director | 12 August 1999 | Active |
The Old Vicarage, Arkesden, Saffron Walden, CB11 4HB | Director | 13 October 1995 | Active |
183 Euston Road, London, NW1 2BE | Director | 17 April 1997 | Active |
Waverley Cottage, Manor Farm, Wanborough, Guildford, GU3 2JR | Director | 12 July 1999 | Active |
Mulberry Cottage Colley Manor Drive, Reigate, RH2 9JS | Director | 08 June 1999 | Active |
16 Endcliffe Vale Road, Betjeman Gardens, Sheffield, S10 3EQ | Director | 08 June 1999 | Active |
20 Chester Row, London, SW1W 9JH | Director | 13 October 1995 | Active |
Moor Hall, Cookham, Maidenhead, SL6 9HQ | Director | 03 December 2021 | Active |
4 Mill Street, Warwick, CV34 4HB | Director | 13 October 1995 | Active |
Deane Lodge Kingsgate Road, Winchester, SO23 9QQ | Director | 04 December 2002 | Active |
6 Spinis, Roman Wood, Bracknell, RG12 8XA | Director | 12 July 2005 | Active |
Moor Hall, Cookham, Maidenhead, SL6 9HQ | Director | 06 August 2012 | Active |
5 The Chase, Donnington, Newbury, RG14 3AQ | Director | 12 July 2005 | Active |
16 Campden Hill Square, Kensington, London, W8 7JY | Director | 13 October 1995 | Active |
26 Hamilton House, Vicarage Gate, London, W8 4HL | Director | 17 April 1997 | Active |
Moor Hall, Cookham, Maidenhead, SL6 9HQ | Director | 10 December 2019 | Active |
25, Drivers Road, Maori Hill, Dunedin, New Zealand, | Director | 12 July 2005 | Active |
Moor Hall, Cookham, Maidenhead, SL6 9HQ | Director | 17 January 2012 | Active |
Moor Hall, Cookham, Maidenhead, SL6 9HQ | Director | 19 October 2016 | Active |
40 Kilmakee Road, Templepatrick, BT39 0EP | Director | 04 December 2002 | Active |
1 Normanswood Manor, Tilford, GU10 2AX | Director | 04 December 2002 | Active |
Moor Hall, Cookham, Maidenhead, SL6 9HQ | Director | 11 December 2008 | Active |
129 Chevening Road, London, NW6 6DX | Director | 04 December 2002 | Active |
British Airways Plc PO BOX 10, Heathrow Airport, Hounslow, TW6 2JA | Director | 04 August 1995 | Active |
Moor Hall, Cookham, Maidenhead, SL6 9HQ | Director | 04 December 2015 | Active |
60 Chester Row, London, SW1W 8JP | Director | 23 June 1998 | Active |
Braywood Farm Ascot Road, Hawthorne Hill, Maidenhead, SL6 3SY | Director | 04 December 1996 | Active |
Moor Hall, Cookham, Maidenhead, SL6 9HQ | Director | 27 January 2014 | Active |
The Chartered Institute Of Marketiing | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Moor Hall, High Street, Maidenhead, England, SL6 9SF |
Nature of control | : |
|
Cim Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Moor Hall, The Moor, Maidenhead, England, SL6 9QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Officers | Appoint person director company with name date. | Download |
2016-10-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.