HEADMARK LIMITED
ANDOVER HEADMARK CORPORATE AND FINANCIAL DIRECTION LIMITED

Hellopages » Hampshire » Basingstoke and Deane » SP11 6EP

Company number 04670280
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address ROWE FARMHOUSE, GANGBRIDGE LANE, ST. MARY BOURNE, ANDOVER, HAMPSHIRE, SP11 6EP
Home Country United Kingdom
Nature of Business 70221 - Financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of HEADMARK LIMITED are www.headmark.co.uk, and www.headmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Andover Rail Station is 4.8 miles; to Kintbury Rail Station is 10 miles; to Newbury Rail Station is 10.3 miles; to Newbury Racecourse Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headmark Limited is a Private Limited Company. The company registration number is 04670280. Headmark Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Headmark Limited is Rowe Farmhouse Gangbridge Lane St Mary Bourne Andover Hampshire Sp11 6ep. The company`s financial liabilities are £0.53k. It is £-0.13k against last year. And the total assets are £1.84k, which is £1.39k against last year. CROSER, Krystyna Katerina is a Secretary of the company. CROSER, William James is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Financial management".


headmark Key Finiance

LIABILITIES £0.53k
-21%
CASH n/a
TOTAL ASSETS £1.84k
+313%
All Financial Figures

Current Directors

Secretary
CROSER, Krystyna Katerina
Appointed Date: 19 February 2003

Director
CROSER, William James
Appointed Date: 19 February 2003
67 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Nominee Director
RM NOMINEES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mr William James Croser
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Krystyna Katerina Croser
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEADMARK LIMITED Events

24 Feb 2017
Confirmation statement made on 19 February 2017 with updates
12 Dec 2016
Micro company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

09 Dec 2015
Micro company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 39 more events
25 Apr 2003
New secretary appointed
25 Mar 2003
Registered office changed on 25/03/03 from: rm company services LIMITED 2ND floor, 80 great eastern street london EC2A 3RX
25 Mar 2003
Secretary resigned
25 Mar 2003
Director resigned
19 Feb 2003
Incorporation