MARDIQUEST LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Broxbourne » EN8 7AP

Company number 01969796
Status Active
Incorporation Date 10 December 1985
Company Type Private Limited Company
Address 147A HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 7AP
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 10,000 . The most likely internet sites of MARDIQUEST LIMITED are www.mardiquest.co.uk, and www.mardiquest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Mardiquest Limited is a Private Limited Company. The company registration number is 01969796. Mardiquest Limited has been working since 10 December 1985. The present status of the company is Active. The registered address of Mardiquest Limited is 147a High Street Waltham Cross Hertfordshire En8 7ap. . RAGUMOORTHY, Jegathambikai is a Secretary of the company. RAGUMOORTHY, Arinesarajah is a Director of the company. Secretary SANDERSON, Anne Valerie has been resigned. Director RAGUMOORTHY, Jegathambikai has been resigned. Director SANDERSON, Allan Bate has been resigned. Director SANDERSON, Anne Valerie has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
RAGUMOORTHY, Jegathambikai
Appointed Date: 23 April 2003

Director
RAGUMOORTHY, Arinesarajah
Appointed Date: 23 April 2003
79 years old

Resigned Directors

Secretary
SANDERSON, Anne Valerie
Resigned: 23 April 2003

Director
RAGUMOORTHY, Jegathambikai
Resigned: 24 April 2003
Appointed Date: 23 April 2003
76 years old

Director
SANDERSON, Allan Bate
Resigned: 23 April 2003
74 years old

Director
SANDERSON, Anne Valerie
Resigned: 23 April 2003
78 years old

MARDIQUEST LIMITED Events

20 Dec 2016
Confirmation statement made on 30 November 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 31 October 2015
24 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000

05 Mar 2015
Accounts for a dormant company made up to 31 October 2014
02 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000

...
... and 92 more events
13 Jan 1989
Accounts for a small company made up to 31 July 1987

21 Mar 1988
Return made up to 14/12/87; full list of members

21 Mar 1988
Return made up to 14/12/87; full list of members

21 Mar 1988
Return made up to 14/12/86; full list of members

21 Mar 1988
Return made up to 14/12/86; full list of members

MARDIQUEST LIMITED Charges

23 April 2003
Debenture
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 April 2003
Legal charge
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as the old downs house and…
17 May 1996
Legal charge
Delivered: 24 May 1996
Status: Satisfied on 23 April 2003
Persons entitled: Barclays Bank PLC
Description: The old downs castle hill longfield kent t/n k 605216.
1 April 1986
Mortgage
Delivered: 7 April 1986
Status: Satisfied on 23 April 2003
Persons entitled: Investors in Industry PLC
Description: Fixed charge/legal mortgage the old downs, hartley, kent…