MARDEN SIGNS & DESIGNS LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3JJ

Company number 03112310
Status Active
Incorporation Date 10 October 1995
Company Type Private Limited Company
Address 4 CAPRICORN CENTRE, CRANES FARM ROAD, BASILDON, ESSEX, SS14 3JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Statement of capital following an allotment of shares on 1 November 2015 GBP 500 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MARDEN SIGNS & DESIGNS LIMITED are www.mardensignsdesigns.co.uk, and www.marden-signs-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Laindon Rail Station is 3.2 miles; to Battlesbridge Rail Station is 4.1 miles; to Billericay Rail Station is 4.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marden Signs Designs Limited is a Private Limited Company. The company registration number is 03112310. Marden Signs Designs Limited has been working since 10 October 1995. The present status of the company is Active. The registered address of Marden Signs Designs Limited is 4 Capricorn Centre Cranes Farm Road Basildon Essex Ss14 3jj. . ROWE, Carol Eileen is a Secretary of the company. MCKINNON, James Kenneth is a Director of the company. WEBB, David Alan is a Director of the company. Secretary MCKINNON, Lesley Patricia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCKINNON, James Kenneth has been resigned. Director ROWE, Carol Eileen has been resigned. Director THURGOOD, Debbie Joy has been resigned. Director VILE, Robin Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROWE, Carol Eileen
Appointed Date: 31 January 2001

Director
MCKINNON, James Kenneth
Appointed Date: 03 February 2000
64 years old

Director
WEBB, David Alan
Appointed Date: 11 October 2015
73 years old

Resigned Directors

Secretary
MCKINNON, Lesley Patricia
Resigned: 31 January 2001
Appointed Date: 10 October 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Director
MCKINNON, James Kenneth
Resigned: 08 November 1995
Appointed Date: 10 October 1995
64 years old

Director
ROWE, Carol Eileen
Resigned: 31 December 2009
Appointed Date: 21 March 2000
72 years old

Director
THURGOOD, Debbie Joy
Resigned: 31 March 2000
Appointed Date: 10 October 1995
65 years old

Director
VILE, Robin Andrew
Resigned: 22 June 2010
Appointed Date: 31 January 2001
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Persons With Significant Control

Mr David Alan Webb
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James Kenneth Mckinnon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARDEN SIGNS & DESIGNS LIMITED Events

01 Nov 2016
Confirmation statement made on 10 October 2016 with updates
27 Oct 2016
Statement of capital following an allotment of shares on 1 November 2015
  • GBP 500

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Jul 2016
Appointment of Mr David Alan Webb as a director on 11 October 2015
22 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

...
... and 62 more events
31 Oct 1995
Director resigned
31 Oct 1995
New secretary appointed
31 Oct 1995
New director appointed
31 Oct 1995
New director appointed
10 Oct 1995
Incorporation

MARDEN SIGNS & DESIGNS LIMITED Charges

15 March 2010
Debenture
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2005
Legal charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30A brunel road, manor trading estate, benfleet, essex.
2 December 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…