M.A.R.M. LIMITED

Address:
182a Manford Way, Chigwell, Essex, IG7 4DG

M.A.R.M. LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02396249. The registration start date is June 19, 1989. The current status is Active.

Company Overview

Company Number 02396249
Company Name M.A.R.M. LIMITED
Registered Address 182a Manford Way
Chigwell
Essex
IG7 4DG
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-06-19
Account Ref Day 25
Account Ref Month 12
Accounts Due Date 2021-09-25
Accounts Last Update 2019-12-25
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 182A MANFORD WAY
Post Town CHIGWELL
County ESSEX
Post Code IG7 4DG

Companies with the same location

Entity Name Office Address
BCO ENTERPRISES LIMITED 182a Manford Way, Chigwell, Essex, IG7 4DG
HOMECHERRY HOUSE RTM COMPANY LIMITED 182a Manford Way, Chigwell, IG7 4DG, England
THE Q BUILDING MANAGEMENT COMPANY LIMITED 182a Manford Way, Chigwell, IG7 4DG, England
TRYTHISCO LIMITED 182a Manford Way, Chigwell, Essex, IG7 4DG, England
MASTER MORTGAGE BROKERS (UK) LIMITED 182a Manford Way, Manford Way, Chigwell, Essex, IG7 4DG, England

Companies with the same post code

Entity Name Office Address
PETALS CARE AGENCY LIMITED 194 Manford Way, Chigwell, IG7 4DG, United Kingdom
AVRORA&CO LTD 202 Manford Way, Chigwell, IG7 4DG, United Kingdom
TERZIYSKA LTD 202 Manford Way, London, IG7 4DG, England
NOEL COMMUNICATIONS LIMITED 182 Manford Way, Chigwell, Essex, IG7 4DG

Companies with the same post town

Entity Name Office Address
3NETRA LTD 20 Manford Way, Chigwell, Essex, IG7 4JG, United Kingdom
OUELTH LTD 19 The Bowls, Chigwell, IG7 6NB, England
GMC UK DISTRIBUTION LTD 28 Park View, Chigwell, IG7 5DF, England
GSR90 LTD 447 Copperfield, Chigwell, IG7 5NS, England
CI-AD SERVICES LTD 69 The Lowe, Chigwell, IG7 4LW, England
REDAMIH LTD 630 Limes Avenue, Chigwell, IG7 5NX, England
SDJ CONSTRUCTION LTD 4 New Forest Lane, Chigwell, IG7 5QN, England
DASI LIMITED 41 Chigwell Rise, Chigwell, Essex, IG7 6AQ, United Kingdom
BALANCED BUILDING SOLUTIONS LTD 107 Brocket Way, Chigwell, Essex, IG7 4EU, United Kingdom
EMILIT LIMITED 16 Regency Close, Chigwell, IG7 5NY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BABIC, Lorraine Secretary (Active) The Beeches, 33, Albion Hill, Loughton, Essex, England, IG10 4RD /
22 February 2016
/
ANGUS, Ruth Alison Director (Active) 182a, Manford Way, Chigwell, Essex, IG7 4DG April 1965 /
31 July 2011
British /
United Kingdom
Assistant Pensions Manager
BROWN, Derek Roger Director (Active) 47 Memorial Avenue, London, E15 3BT July 1953 /
29 January 1997
British /
United Kingdom
Education Consultant
KUMI, Yvonne Director (Active) 43 Memorial Avenue, London, E15 3BT February 1973 /
8 July 2004
British /
United Kingdom
Event Mgr
SHONIBARE, Anne Aina Mofoluwake Director (Active) 30a, Memorial Avenue, London, England, E15 3BT June 1962 /
17 September 2015
British /
United Kingdom
None
YADAV, Pravin Singh Director (Active) 182a, Manford Way, Chigwell, Essex, IG7 4DG July 1966 /
1 May 2013
Indian /
England
Company Director
COHEN, David Ralph Secretary (Resigned) The Croft, 40 Alderton Hill, Loughton, Essex, IG10 3JB /
1 April 2005
British /
Property Manager
FAULTLEY, Peter Douglas Secretary (Resigned) 24a Horndon Road, Collier Road, Romford, Essex, RM5 3EP /
/
WILLETT, Nichola Catherine Secretary (Resigned) Ncw Bookkeeping & Secretarial Services, Riverside House, Maldon Road, Heckfordbridge, Colchester, Essex, United Kingdom, CO3 0SW /
5 April 2007
British /
Bookeeper
WOOD MANAGEMENTS LIMITED Secretary (Resigned) Saffron House, Saffron Hill, London, EC1N 8YB /
26 June 1997
/
ANGUS, Ruth Alison Director (Resigned) 67 Memorial Avenue, London, E15 3BS April 1965 /
27 June 2005
British /
United Kingdom
Assistant Pensions Manager
COHEN, David Ralph Director (Resigned) The Croft, 40 Alderton Hill, Loughton, Essex, IG10 3JB May 1960 /
1 April 2005
British /
England
Property Manager
DAVIES, Berry Director (Resigned) 45 Memorial Avenue, London, E15 3BT September 1953 /
28 January 1997
British /
United Kingdom
Company Director
HUDSON, Christopher Edward Director (Resigned) 65 Lakeside Crescent, East Barnet, Barnet, Hertfordshire, EN4 8QH January 1946 /
British /
Company Director
KENDRICK, Karen Kingdom Director (Resigned) Arden Avenue Road, High Kelling, Holt, Norfolk, NR25 6RD August 1962 /
29 January 1997
British /
Teacher
MCLELLAN, Maureen Susan Elizabeth Director (Resigned) 31 Memorial Avenue, West Ham, London, E15 3BT March 1941 /
15 May 2007
British /
United Kingdom
Retired
PARRY, Charles William Director (Resigned) 3 Memorial Avenue, London, E15 3BT November 1958 /
11 November 1993
British /
Purchasing Manager
PEERLESS, Christopher Vendon Director (Resigned) 61 Memorial Avenue, West Ham, London, E15 3BS December 1967 /
11 November 1993
British /
Civil Servant
PREECE, Caroline Marion Director (Resigned) 69 Memorial Avenue, West Ham, London, E15 3BS December 1973 /
1 April 2005
British /
United Kingdom
Resource Manager
RICHES, Malcolm Director (Resigned) 12 Memorial Avenue, West Ham, E15 3BT April 1948 /
28 April 2009
British /
United Kingdom
Insurance Broker
ROCKS, Michael Jeremy Director (Resigned) 22 Memorial Avenue, West Ham, London, E15 3BT September 1959 /
11 November 1993
British /
Management Consultant
SIMPSON, Brian Robert Director (Resigned) 28a Memorial Avenue, London, E15 3BT February 1973 /
22 June 2005
British /
P Qual Acccountant
THORNE, Louis Robert Director (Resigned) 73 Crossfield Road, Hoddesdon, Hertfordshire, EN11 0HL June 1965 /
28 January 1997
British /
Insurance Claims
THRONE, William John Greer Director (Resigned) 75 Memorial Avenue, West Ham, London, E15 3BS April 1944 /
23 November 1993
Irish /
Jounalist
WARNER, Michael Alan Director (Resigned) 564 Manhattan Building, Fairfield Road Bow, London, E3 2UL May 1970 /
28 July 2005
British /
Insurance Manager
WESSELINGH, Stephen Director (Resigned) 47 Memorial Avenue, London, E15 3BT December 1954 /
11 November 1993
New Zealander /
Engineer

Competitor

Search similar business entities

Post Town CHIGWELL
Post Code IG7 4DG
SIC Code 98000 - Residents property management

Improve Information

Please provide details on M.A.R.M. LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches