MARTINDALE PROTECTION LIMITED
THETFORD SPEED 6421 LIMITED

Hellopages » Norfolk » Breckland » IP24 1HZ

Company number 03387066
Status Active
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address 21 HOWLETT WAY, FISON WAY INDUSTRIAL ESTATE, THETFORD, NORFOLK, IP24 1HZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 ; Appointment of Mr Jeffrey Graham Ward as a director on 23 March 2016. The most likely internet sites of MARTINDALE PROTECTION LIMITED are www.martindaleprotection.co.uk, and www.martindale-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Brandon Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martindale Protection Limited is a Private Limited Company. The company registration number is 03387066. Martindale Protection Limited has been working since 16 June 1997. The present status of the company is Active. The registered address of Martindale Protection Limited is 21 Howlett Way Fison Way Industrial Estate Thetford Norfolk Ip24 1hz. . EPPS, Terence Antony is a Secretary of the company. EPPS, Terence Antony is a Director of the company. WARD, Jeffrey Graham is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOLDHAM, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EPPS, Terence Antony
Appointed Date: 02 July 1997

Director
EPPS, Terence Antony
Appointed Date: 02 July 1997
71 years old

Director
WARD, Jeffrey Graham
Appointed Date: 23 March 2016
46 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 July 1997
Appointed Date: 16 June 1997

Director
HOLDHAM, David
Resigned: 23 March 2016
Appointed Date: 02 July 1997
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 July 1997
Appointed Date: 16 June 1997

MARTINDALE PROTECTION LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

10 May 2016
Appointment of Mr Jeffrey Graham Ward as a director on 23 March 2016
09 May 2016
Termination of appointment of David Holdham as a director on 23 March 2016
23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 45 more events
19 Aug 1997
Director resigned
19 Aug 1997
Secretary resigned
13 Aug 1997
Company name changed speed 6421 LIMITED\certificate issued on 14/08/97
10 Jul 1997
Registered office changed on 10/07/97 from: classic house 174-180 old street london EC1V 9BP
16 Jun 1997
Incorporation