MARTIN AND COMPANY LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1LP

Company number 00124649
Status Active
Incorporation Date 8 October 1912
Company Type Private Limited Company
Address 19 THE PROMENADE, CHELTENHAM, GL50 1LP
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Accounts for a small company made up to 31 January 2016; Accounts for a small company made up to 31 January 2015. The most likely internet sites of MARTIN AND COMPANY LIMITED are www.martinandcompany.co.uk, and www.martin-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martin and Company Limited is a Private Limited Company. The company registration number is 00124649. Martin and Company Limited has been working since 08 October 1912. The present status of the company is Active. The registered address of Martin and Company Limited is 19 The Promenade Cheltenham Gl50 1lp. . WEST, Pamela Helen is a Secretary of the company. DIMMER, Alexandra is a Director of the company. DIMMER, Ian Michael is a Director of the company. DIMMER, Jonathan is a Director of the company. HUDSON, Annabel is a Director of the company. Secretary DIMMER, Ian Michael has been resigned. Secretary DODWELL, John Andrew has been resigned. Director DIMMER, Janet Evelyn Beryl has been resigned. Director DIMMER, Nigel Charles Scott has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
WEST, Pamela Helen
Appointed Date: 31 January 2014

Director
DIMMER, Alexandra
Appointed Date: 15 April 2004
56 years old

Director
DIMMER, Ian Michael

82 years old

Director
DIMMER, Jonathan
Appointed Date: 06 September 2011
51 years old

Director
HUDSON, Annabel
Appointed Date: 31 January 2013
53 years old

Resigned Directors

Secretary
DIMMER, Ian Michael
Resigned: 28 September 1999

Secretary
DODWELL, John Andrew
Resigned: 31 December 2010
Appointed Date: 28 September 1999

Director
DIMMER, Janet Evelyn Beryl
Resigned: 18 January 2000
110 years old

Director
DIMMER, Nigel Charles Scott
Resigned: 19 November 2010
80 years old

Persons With Significant Control

Mr Ian Michael Dimmer
Notified on: 16 July 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MARTIN AND COMPANY LIMITED Events

18 Jul 2016
Confirmation statement made on 16 July 2016 with updates
27 Jun 2016
Accounts for a small company made up to 31 January 2016
30 Sep 2015
Accounts for a small company made up to 31 January 2015
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 15,000

07 Nov 2014
Accounts for a small company made up to 31 January 2014
...
... and 79 more events
08 Feb 1988
Return made up to 31/12/87; full list of members

10 Feb 1987
Full accounts made up to 31 January 1986
10 Feb 1987
Return made up to 17/12/86; full list of members
04 Dec 1957
Articles of association
08 Oct 1912
Incorporation

MARTIN AND COMPANY LIMITED Charges

7 December 2012
Deed of legal mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 the promenade cheltenham gloucestershire. All plant and…
7 December 2012
Mortgage debenture
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 June 1992
Single debenture
Delivered: 29 June 1992
Status: Satisfied on 5 February 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over all rental income and.
7 March 1955
Legal charge
Delivered: 25 March 1955
Status: Satisfied on 13 June 2003
Persons entitled: Cheltenham & Gloucester Building Society
Description: 19 promenade, cheltenham.
7 March 1955
Legal charge
Delivered: 25 March 1955
Status: Satisfied on 13 June 2003
Persons entitled: Cheltenham & Gloucester Building Society
Description: 19 promenade, cheltenham.