About

Registered Number: 02550889
Date of Incorporation: 22/10/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 1 & 2 Studley Court Mews Guildford Road, Chobham, Woking, GU24 8EB,

 

Based in Woking, Marden Wolfe Packaging Ltd was founded on 22 October 1990, it has a status of "Active". Walker, Dee Francesca Miriam, Dineen, Daniel Andrew, Dineen, Patricia are listed as directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Dee Francesca Miriam 21 July 2006 - 1
DINEEN, Daniel Andrew N/A 24 April 2004 1
DINEEN, Patricia 23 March 2005 17 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 November 2018
AD01 - Change of registered office address 25 May 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 03 November 2016
AR01 - Annual Return 14 November 2015
AA - Annual Accounts 28 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 28 November 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 10 October 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 15 January 2007
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 02 November 2005
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
AA - Annual Accounts 23 June 2005
RESOLUTIONS - N/A 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 17 March 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 27 October 2000
AUD - Auditor's letter of resignation 09 August 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 10 November 1997
287 - Change in situation or address of Registered Office 23 January 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 12 November 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 23 November 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 03 November 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 16 November 1993
363x - Annual Return 15 February 1993
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 26 May 1992
363x - Annual Return 31 October 1991
RESOLUTIONS - N/A 11 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1991
288 - N/A 11 March 1991
287 - Change in situation or address of Registered Office 11 March 1991
288 - N/A 11 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1991
CERTNM - Change of name certificate 25 January 1991
NEWINC - New incorporation documents 22 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.