80 HIGH STREET (MARKYATE) LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 2NB

Company number 05677852
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address 2 WHITE ROCK WHIPSNADE ROAD, KENSWORTH, DUNSTABLE, BEDFORDSHIRE, ENGLAND, LU6 2NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 17 January 2017 with updates; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of 80 HIGH STREET (MARKYATE) LIMITED are www.80highstreetmarkyate.co.uk, and www.80-high-street-markyate.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. 80 High Street Markyate Limited is a Private Limited Company. The company registration number is 05677852. 80 High Street Markyate Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of 80 High Street Markyate Limited is 2 White Rock Whipsnade Road Kensworth Dunstable Bedfordshire England Lu6 2nb. . BENGE, Andrew John is a Secretary of the company. BENGE, John Andrew Bickerton is a Director of the company. LEE, Talla Patricia Jacqueline is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director CORMACK, Andrew Russell has been resigned. The company operates in "Residents property management".


80 high street (markyate) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BENGE, Andrew John
Appointed Date: 09 February 2009

Director
BENGE, John Andrew Bickerton
Appointed Date: 28 April 2006
41 years old

Director
LEE, Talla Patricia Jacqueline
Appointed Date: 17 January 2006
61 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 19 February 2009
Appointed Date: 17 January 2006

Director
CORMACK, Andrew Russell
Resigned: 28 April 2006
Appointed Date: 17 January 2006
56 years old

Persons With Significant Control

Mr. John Andrew Bickerton Benge
Notified on: 16 June 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Talla Patricia Jacqueline Lee
Notified on: 16 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

80 HIGH STREET (MARKYATE) LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 31 January 2017
18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
18 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

18 Mar 2016
Registered office address changed from 27 College Close Flamstead Hertfordshire AL3 8DJ to 2 White Rock Whipsnade Road Kensworth Dunstable Bedfordshire LU6 2NB on 18 March 2016
18 Mar 2016
Director's details changed for Mr John Andrew Bickerton Benge on 1 March 2016
...
... and 24 more events
05 Sep 2007
New director appointed
05 Sep 2007
Director resigned
04 Sep 2007
Accounts for a dormant company made up to 31 January 2007
19 Jul 2007
Director resigned
17 Jan 2006
Incorporation