MARKSTON LIMITED

Hellopages » Greater London » Brent » NW2 5DS

Company number 04028784
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address 44 WINDSOR ROAD, WILLESDEN GREEN LONDON, NW2 5DS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 1 . The most likely internet sites of MARKSTON LIMITED are www.markston.co.uk, and www.markston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Markston Limited is a Private Limited Company. The company registration number is 04028784. Markston Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of Markston Limited is 44 Windsor Road Willesden Green London Nw2 5ds. . RICHARD, Jansy Asha is a Secretary of the company. RICHARD, Solomon Asoka is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RICHARD, Jansy Asha
Appointed Date: 13 July 2000

Director
RICHARD, Solomon Asoka
Appointed Date: 13 July 2000
70 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 13 July 2000
Appointed Date: 07 July 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 July 2000
Appointed Date: 07 July 2000

Persons With Significant Control

Mr Solomon Asoka Richard
Notified on: 1 July 2016
70 years old
Nature of control: Right to appoint and remove directors

MARKSTON LIMITED Events

20 Aug 2016
Accounts for a dormant company made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
03 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

19 May 2015
Accounts for a dormant company made up to 31 December 2014
24 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 32 more events
18 Jul 2000
Director resigned
18 Jul 2000
New director appointed
18 Jul 2000
New secretary appointed
18 Jul 2000
Registered office changed on 18/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
07 Jul 2000
Incorporation