Company number 02542345
Status Active
Incorporation Date 24 September 1990
Company Type Private Limited Company
Address 9 ALBERT MEWS, THIRD AVENUE, HOVE, SUSSEX, BN3 2PP
Home Country United Kingdom
Nature of Business 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of MARK IV LIMITED are www.markiv.co.uk, and www.mark-iv.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Mark Iv Limited is a Private Limited Company.
The company registration number is 02542345. Mark Iv Limited has been working since 24 September 1990.
The present status of the company is Active. The registered address of Mark Iv Limited is 9 Albert Mews Third Avenue Hove Sussex Bn3 2pp. . MUTTON, Pamela Margaret is a Secretary of the company. MUTTON, Pamela Margaret is a Director of the company. MUTTON, Philip Alexander is a Director of the company. Secretary TROTTER, Andrew James has been resigned. Director BARBERIO, Mark has been resigned. Director BYRNE, John has been resigned. Director LONG, Gary Robert has been resigned. Director MUTTON, Philip Alexander has been resigned. The company operates in "Financial management".
Current Directors
Resigned Directors
Director
BARBERIO, Mark
Resigned: 10 May 2001
Appointed Date: 31 October 2000
63 years old
Persons With Significant Control
MARK IV LIMITED Events
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Oct 2016
Confirmation statement made on 24 September 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
04 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 106 more events
30 Oct 1990
Company name changed hypadale LIMITED\certificate issued on 31/10/90
25 Oct 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 Oct 1990
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
27 February 1992
Mortgage debenture
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 December 1990
Assignment of specific deposit(s)
Delivered: 7 January 1991
Status: Satisfied
on 14 February 2001
Persons entitled: Barclays Bank PLC
Description: Right title & interest in and to the deposit(s) (see doc).
31 December 1990
Charge over credit balances
Delivered: 7 January 1991
Status: Satisfied
on 14 February 2001
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" together with all…