MARKHAM (SHEFFIELD) LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S81 9ED

Company number 00488431
Status Active
Incorporation Date 17 November 1950
Company Type Private Limited Company
Address MARSPAL HOUSE LAWN COURT, CARLTON-IN-LINDRICK, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 9ED
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,020 ; Registered office address changed from Marspal House Lawn Road Carlton-in-Lindrick Worksop Nottinghamshire S81 9LB to Marspal House Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED on 9 June 2016. The most likely internet sites of MARKHAM (SHEFFIELD) LIMITED are www.markhamsheffield.co.uk, and www.markham-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. Markham Sheffield Limited is a Private Limited Company. The company registration number is 00488431. Markham Sheffield Limited has been working since 17 November 1950. The present status of the company is Active. The registered address of Markham Sheffield Limited is Marspal House Lawn Court Carlton in Lindrick Worksop Nottinghamshire England S81 9ed. . HIRD, Simon Charles is a Secretary of the company. MARKHAM, David John is a Director of the company. MARKHAM, Roger Colin is a Director of the company. WRIGGLESWORTH, Garry is a Director of the company. Secretary MARKELL, David Paul has been resigned. Secretary MARKELL, David Paul has been resigned. Secretary MARKHAM, Anthony Stephen has been resigned. Director MARKELL, David Paul has been resigned. Director MARKHAM, Alma has been resigned. Director MARKHAM, Anthony Stephen has been resigned. Director MARKHAM, Colin has been resigned. Director MARKHAM, Robert Charles has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
HIRD, Simon Charles
Appointed Date: 05 August 2002

Director
MARKHAM, David John
Appointed Date: 01 October 2002
52 years old

Director
MARKHAM, Roger Colin

78 years old

Director
WRIGGLESWORTH, Garry
Appointed Date: 12 September 2002
54 years old

Resigned Directors

Secretary
MARKELL, David Paul
Resigned: 05 August 2002
Appointed Date: 25 March 1994

Secretary
MARKELL, David Paul
Resigned: 29 March 1993

Secretary
MARKHAM, Anthony Stephen
Resigned: 25 March 1994
Appointed Date: 29 March 1993

Director
MARKELL, David Paul
Resigned: 05 August 2002
Appointed Date: 25 March 1994
69 years old

Director
MARKHAM, Alma
Resigned: 05 July 1994
106 years old

Director
MARKHAM, Anthony Stephen
Resigned: 25 March 1994
76 years old

Director
MARKHAM, Colin
Resigned: 05 July 1994
106 years old

Director
MARKHAM, Robert Charles
Resigned: 27 July 1994
69 years old

MARKHAM (SHEFFIELD) LIMITED Events

29 Sep 2016
Accounts for a small company made up to 31 December 2015
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,020

09 Jun 2016
Registered office address changed from Marspal House Lawn Road Carlton-in-Lindrick Worksop Nottinghamshire S81 9LB to Marspal House Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED on 9 June 2016
09 Jun 2015
Accounts for a small company made up to 31 December 2014
08 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,020

...
... and 80 more events
19 Feb 1987
Declaration of satisfaction of mortgage/charge

19 Jan 1987
Particulars of mortgage/charge

19 Jul 1986
Return made up to 23/05/86; full list of members

30 Jun 1986
Director resigned

12 Jun 1986
Accounts for a small company made up to 31 December 1985

MARKHAM (SHEFFIELD) LIMITED Charges

10 November 1989
Legal charge
Delivered: 18 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h land with buildings erected…
12 January 1987
Debenture
Delivered: 19 January 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1983
Charge
Delivered: 26 October 1983
Status: Satisfied on 19 February 1987
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…