MARKUS EXCEL LIMITED
THORNTON CLEVELEYS

Hellopages » Lancashire » Blackpool » FY5 3AQ

Company number 05642190
Status Active
Incorporation Date 1 December 2005
Company Type Private Limited Company
Address 24 NORTH DRIVE, THORNTON CLEVELEYS, LANCASHIRE, FY5 3AQ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of MARKUS EXCEL LIMITED are www.markusexcel.co.uk, and www.markus-excel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Markus Excel Limited is a Private Limited Company. The company registration number is 05642190. Markus Excel Limited has been working since 01 December 2005. The present status of the company is Active. The registered address of Markus Excel Limited is 24 North Drive Thornton Cleveleys Lancashire Fy5 3aq. . OAKLEY, Allan Robin is a Secretary of the company. TAYLOR, Helen Marie is a Director of the company. TAYLOR, Judith is a Director of the company. Secretary CURRIE, Ian John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CURRIE, Ian John has been resigned. Director CURRIE, Lynda Marie has been resigned. Director TAYLOR, Mark has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
OAKLEY, Allan Robin
Appointed Date: 02 May 2007

Director
TAYLOR, Helen Marie
Appointed Date: 03 August 2012
43 years old

Director
TAYLOR, Judith
Appointed Date: 17 August 2012
73 years old

Resigned Directors

Secretary
CURRIE, Ian John
Resigned: 02 May 2007
Appointed Date: 01 December 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Director
CURRIE, Ian John
Resigned: 03 August 2012
Appointed Date: 01 December 2005
68 years old

Director
CURRIE, Lynda Marie
Resigned: 02 May 2007
Appointed Date: 01 December 2005
60 years old

Director
TAYLOR, Mark
Resigned: 28 February 2014
Appointed Date: 19 August 2013
50 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Persons With Significant Control

Mrs Helen Marie Taylor
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Taylor
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARKUS EXCEL LIMITED Events

30 Jan 2017
Confirmation statement made on 1 December 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

10 May 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 30 more events
23 Dec 2005
Registered office changed on 23/12/05 from: 24 north drive thornton cleveleys lancashire FY5 3AQ
13 Dec 2005
Secretary resigned
13 Dec 2005
Director resigned
13 Dec 2005
Registered office changed on 13/12/05 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Dec 2005
Incorporation