TOP MARQUES DIRECT LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2XD

Company number 04737206
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address CHILTON OFFICE SUPPLIES WINDHAM ROAD, CHILTON INDUSTRIAL ESTATE, SUDBURY, SUFFOLK, CO10 2XD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 10 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TOP MARQUES DIRECT LIMITED are www.topmarquesdirect.co.uk, and www.top-marques-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bures Rail Station is 4.9 miles; to Chappel & Wakes Colne Rail Station is 8 miles; to Colchester Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Top Marques Direct Limited is a Private Limited Company. The company registration number is 04737206. Top Marques Direct Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Top Marques Direct Limited is Chilton Office Supplies Windham Road Chilton Industrial Estate Sudbury Suffolk Co10 2xd. . GATES, Stephen Paul is a Director of the company. Secretary EGGLESTONE, Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EGGLESTONE, Jacqueline has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GATES, Stephen Paul
Appointed Date: 01 September 2014
68 years old

Resigned Directors

Secretary
EGGLESTONE, Keith
Resigned: 01 September 2014
Appointed Date: 16 April 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
EGGLESTONE, Jacqueline
Resigned: 01 September 2014
Appointed Date: 16 April 2003
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

TOP MARQUES DIRECT LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10

02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
23 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10

22 Apr 2015
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10

...
... and 35 more events
28 Apr 2003
Secretary resigned
28 Apr 2003
Director resigned
28 Apr 2003
New secretary appointed
28 Apr 2003
New director appointed
16 Apr 2003
Incorporation

TOP MARQUES DIRECT LIMITED Charges

28 May 2003
All assets debenture
Delivered: 17 June 2003
Status: Satisfied on 29 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…