MARK ANDY UK. LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 2BN

Company number 02834435
Status Active
Incorporation Date 8 July 1993
Company Type Private Limited Company
Address UNIT 9 QUEENS AVENUE, HURDSFIELD INDUSTRIAL ESTATE, MACCLESFIELD, CHESHIRE, SK10 2BN
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of MARK ANDY UK. LIMITED are www.markandyuk.co.uk, and www.mark-andy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Poynton Rail Station is 5.7 miles; to Middlewood Rail Station is 6.5 miles; to Gatley Rail Station is 9.8 miles; to Romiley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Andy Uk Limited is a Private Limited Company. The company registration number is 02834435. Mark Andy Uk Limited has been working since 08 July 1993. The present status of the company is Active. The registered address of Mark Andy Uk Limited is Unit 9 Queens Avenue Hurdsfield Industrial Estate Macclesfield Cheshire Sk10 2bn. . REINKEMEYER, Philip D is a Director of the company. WILKEN, Kevin Lawrence is a Director of the company. Secretary FISHER, Kevin David has been resigned. Secretary MATTES, Martin has been resigned. Secretary RICHARDSON, Michael Edward has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ANDREWS, Mark Benedict Jr has been resigned. Director BAMATTER, Paul has been resigned. Director BELL, Thomas has been resigned. Director BRAUSS, Paul Norman has been resigned. Director BRIGGS, Anthony Paul has been resigned. Director EULICH, John Sherrard has been resigned. Director FARRAR, Daniel Farina has been resigned. Director FISHER, Kevin David has been resigned. Director HOWARD, Michael Dean has been resigned. Director HUDSON, John Stephen has been resigned. Director LUTSI, John Donald has been resigned. Director NOWAK, Laurance has been resigned. Director RICHARDSON, Michael Edward has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
REINKEMEYER, Philip D
Appointed Date: 01 October 2012
60 years old

Director
WILKEN, Kevin Lawrence
Appointed Date: 01 October 2012
51 years old

Resigned Directors

Secretary
FISHER, Kevin David
Resigned: 30 April 2010
Appointed Date: 16 December 2002

Secretary
MATTES, Martin
Resigned: 08 July 2011
Appointed Date: 30 April 2010

Secretary
RICHARDSON, Michael Edward
Resigned: 20 December 2002
Appointed Date: 01 October 1993

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 01 October 1993
Appointed Date: 08 July 1993

Director
ANDREWS, Mark Benedict Jr
Resigned: 03 March 1997
Appointed Date: 29 September 1993
86 years old

Director
BAMATTER, Paul
Resigned: 15 August 2014
Appointed Date: 03 February 2009
69 years old

Director
BELL, Thomas
Resigned: 03 February 2009
Appointed Date: 24 January 2007
82 years old

Director
BRAUSS, Paul Norman
Resigned: 03 February 2009
Appointed Date: 11 June 2003
67 years old

Director
BRIGGS, Anthony Paul
Resigned: 31 August 2010
Appointed Date: 16 December 2002
66 years old

Director
EULICH, John Sherrard
Resigned: 11 June 2003
Appointed Date: 24 September 1993
74 years old

Director
FARRAR, Daniel Farina
Resigned: 03 February 2009
Appointed Date: 15 September 2006
64 years old

Director
FISHER, Kevin David
Resigned: 30 April 2010
Appointed Date: 16 December 2002
68 years old

Director
HOWARD, Michael Dean
Resigned: 15 September 2006
Appointed Date: 03 March 1997
70 years old

Director
HUDSON, John Stephen
Resigned: 09 October 2012
Appointed Date: 16 December 2002
75 years old

Director
LUTSI, John Donald
Resigned: 03 February 2009
Appointed Date: 15 September 2006
85 years old

Director
NOWAK, Laurance
Resigned: 03 February 2009
Appointed Date: 24 October 2006
81 years old

Director
RICHARDSON, Michael Edward
Resigned: 20 December 2002
Appointed Date: 01 October 1993
82 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 24 September 1993
Appointed Date: 08 July 1993

Persons With Significant Control

Mai Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARK ANDY UK. LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 8 July 2016 with updates
04 Oct 2015
Full accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 63,717

29 Jul 2015
Termination of appointment of Paul Bamatter as a director on 15 August 2014
...
... and 87 more events
18 Oct 1993
Director resigned;new director appointed

08 Oct 1993
Company name changed ingleby (702) LIMITED\certificate issued on 11/10/93
07 Oct 1993
Secretary resigned;new secretary appointed

07 Oct 1993
New director appointed

08 Jul 1993
Incorporation

MARK ANDY UK. LIMITED Charges

22 June 2010
Debenture
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 December 1993
Legal charge
Delivered: 7 January 1994
Status: Satisfied on 24 June 1997
Persons entitled: Barclays Bank PLC
Description: Unit 9, queens avenue, hurdsfield industrial estate…