Established in 1999, Marcrist International Ltd are based in Doncaster, South Yorkshire, it's status in the Companies House registry is set to "Active". Watson, Graham Vincent, Halbeisen, Mario, Halbeisen, Mediha, Howard, Tony, Allen, Andrew William, Breewood, Anne-marie, Ellard, Nichola Jane, Mackay, Scott Alexander, Warburton, Garry Brian, Willis, Mark Vincent, Wraith, Patricia Elaine, Boulton, Geoffrey, Hostettler, Rudolf, Howard, Tony, Lindley, Richard Malcolm, Matthews, Steven Peter, Moore, Adrian Paul, Zwicknagl, Josef are listed as the directors of the organisation. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALBEISEN, Mario | 12 July 1999 | - | 1 |
HALBEISEN, Mediha | 01 March 2007 | - | 1 |
HOWARD, Tony | 18 September 2020 | - | 1 |
BOULTON, Geoffrey | 12 July 1999 | 18 August 1999 | 1 |
HOSTETTLER, Rudolf | 01 March 2007 | 30 June 2009 | 1 |
HOWARD, Tony | 12 July 1999 | 10 June 2008 | 1 |
LINDLEY, Richard Malcolm | 18 August 1999 | 31 October 2001 | 1 |
MATTHEWS, Steven Peter | 01 March 2007 | 28 February 2010 | 1 |
MOORE, Adrian Paul | 01 October 2000 | 17 June 2005 | 1 |
ZWICKNAGL, Josef | 01 March 2007 | 31 March 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Graham Vincent | 30 June 2017 | - | 1 |
ALLEN, Andrew William | 02 July 2013 | 05 October 2015 | 1 |
BREEWOOD, Anne-Marie | 04 March 2016 | 30 June 2017 | 1 |
ELLARD, Nichola Jane | 01 July 1999 | 12 July 1999 | 1 |
MACKAY, Scott Alexander | 18 August 1999 | 13 October 1999 | 1 |
WARBURTON, Garry Brian | 17 November 2015 | 19 February 2016 | 1 |
WILLIS, Mark Vincent | 01 March 2010 | 29 June 2012 | 1 |
WRAITH, Patricia Elaine | 29 June 2012 | 02 July 2013 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 21 September 2020 | |
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 26 September 2018 | |
MR01 - N/A | 12 July 2018 | |
CS01 - N/A | 06 July 2018 | |
PSC07 - N/A | 15 May 2018 | |
PSC09 - N/A | 14 May 2018 | |
PSC09 - N/A | 14 May 2018 | |
PSC05 - N/A | 19 March 2018 | |
PSC05 - N/A | 19 March 2018 | |
PSC04 - N/A | 19 March 2018 | |
PSC04 - N/A | 19 March 2018 | |
PSC08 - N/A | 16 March 2018 | |
PSC08 - N/A | 16 March 2018 | |
PSC04 - N/A | 16 March 2018 | |
PSC05 - N/A | 16 March 2018 | |
PSC04 - N/A | 16 March 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 12 July 2017 | |
AP03 - Appointment of secretary | 04 July 2017 | |
TM02 - Termination of appointment of secretary | 03 July 2017 | |
AA - Annual Accounts | 18 November 2016 | |
CS01 - N/A | 11 July 2016 | |
AA01 - Change of accounting reference date | 09 March 2016 | |
AP03 - Appointment of secretary | 07 March 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 February 2016 | |
TM02 - Termination of appointment of secretary | 19 February 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AP03 - Appointment of secretary | 17 November 2015 | |
TM02 - Termination of appointment of secretary | 05 October 2015 | |
RESOLUTIONS - N/A | 22 July 2015 | |
AR01 - Annual Return | 01 July 2015 | |
RESOLUTIONS - N/A | 29 May 2015 | |
RESOLUTIONS - N/A | 20 March 2015 | |
MR04 - N/A | 06 February 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 01 July 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 14 August 2013 | |
TM02 - Termination of appointment of secretary | 13 August 2013 | |
AP03 - Appointment of secretary | 29 July 2013 | |
TM02 - Termination of appointment of secretary | 02 July 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AA01 - Change of accounting reference date | 20 November 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AP03 - Appointment of secretary | 02 July 2012 | |
TM02 - Termination of appointment of secretary | 02 July 2012 | |
TM01 - Termination of appointment of director | 02 July 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 28 July 2011 | |
RESOLUTIONS - N/A | 13 June 2011 | |
SH19 - Statement of capital | 13 June 2011 | |
CAP-SS - N/A | 13 June 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 June 2011 | |
TM01 - Termination of appointment of director | 23 May 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AP01 - Appointment of director | 19 August 2010 | |
TM01 - Termination of appointment of director | 02 June 2010 | |
TM02 - Termination of appointment of secretary | 02 June 2010 | |
AP03 - Appointment of secretary | 02 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 20 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
AUD - Auditor's letter of resignation | 07 April 2009 | |
395 - Particulars of a mortgage or charge | 31 December 2008 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 31 July 2008 | |
RESOLUTIONS - N/A | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
363a - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 20 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
AA - Annual Accounts | 30 March 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 December 2004 | |
363s - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 25 September 2002 | |
363s - Annual Return | 24 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2002 | |
395 - Particulars of a mortgage or charge | 21 June 2002 | |
AA - Annual Accounts | 28 March 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 March 2002 | |
123 - Notice of increase in nominal capital | 14 March 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 20 December 2001 | |
288b - Notice of resignation of directors or secretaries | 13 November 2001 | |
363s - Annual Return | 01 August 2001 | |
288b - Notice of resignation of directors or secretaries | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 28 January 2001 | |
AA - Annual Accounts | 20 December 2000 | |
288a - Notice of appointment of directors or secretaries | 13 December 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
363s - Annual Return | 28 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2000 | |
395 - Particulars of a mortgage or charge | 29 March 2000 | |
395 - Particulars of a mortgage or charge | 29 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 1999 | |
288a - Notice of appointment of directors or secretaries | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
225 - Change of Accounting Reference Date | 24 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 13 September 1999 | |
288b - Notice of resignation of directors or secretaries | 03 September 1999 | |
288a - Notice of appointment of directors or secretaries | 03 September 1999 | |
CERTNM - Change of name certificate | 27 August 1999 | |
RESOLUTIONS - N/A | 16 August 1999 | |
RESOLUTIONS - N/A | 16 August 1999 | |
RESOLUTIONS - N/A | 16 August 1999 | |
RESOLUTIONS - N/A | 16 August 1999 | |
288a - Notice of appointment of directors or secretaries | 05 August 1999 | |
288a - Notice of appointment of directors or secretaries | 26 July 1999 | |
287 - Change in situation or address of Registered Office | 23 July 1999 | |
395 - Particulars of a mortgage or charge | 21 July 1999 | |
395 - Particulars of a mortgage or charge | 21 July 1999 | |
288a - Notice of appointment of directors or secretaries | 21 July 1999 | |
288a - Notice of appointment of directors or secretaries | 21 July 1999 | |
288b - Notice of resignation of directors or secretaries | 21 July 1999 | |
288b - Notice of resignation of directors or secretaries | 21 July 1999 | |
NEWINC - New incorporation documents | 01 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2018 | Outstanding |
N/A |
Debenture | 18 December 2008 | Fully Satisfied |
N/A |
Debenture | 19 June 2002 | Outstanding |
N/A |
Legal charge | 10 March 2000 | Fully Satisfied |
N/A |
Legal charge | 10 March 2000 | Fully Satisfied |
N/A |
Debenture | 12 July 1999 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 12 July 1999 | Fully Satisfied |
N/A |