GUYMARK UK LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1UB

Company number 03934847
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address VERONICA HOUSE, OLD BUSH STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 1UB
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Satisfaction of charge 3 in full; Accounts for a small company made up to 31 December 2015. The most likely internet sites of GUYMARK UK LIMITED are www.guymarkuk.co.uk, and www.guymark-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Guymark Uk Limited is a Private Limited Company. The company registration number is 03934847. Guymark Uk Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of Guymark Uk Limited is Veronica House Old Bush Street Brierley Hill West Midlands Dy5 1ub. . LINDON JONES, Julie Ann is a Secretary of the company. JACOBSEN, Niels is a Director of the company. NIELSEN, Arne Boye is a Director of the company. TAIT, Alistair Keith is a Director of the company. Secretary LINDON JONES, Julie Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEATTIE, Duncan John has been resigned. Director BEATTIE, Valerie Anne has been resigned. Director LINDON JONES, Julie Ann has been resigned. Director LINDON JONES, Martin has been resigned. Director LLOYD EVANS, David Lewis has been resigned. Director LLOYD EVANS, Mary Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
LINDON JONES, Julie Ann
Appointed Date: 05 October 2015

Director
JACOBSEN, Niels
Appointed Date: 01 September 2015
68 years old

Director
NIELSEN, Arne Boye
Appointed Date: 01 September 2015
57 years old

Director
TAIT, Alistair Keith
Appointed Date: 01 September 2015
56 years old

Resigned Directors

Secretary
LINDON JONES, Julie Ann
Resigned: 01 September 2015
Appointed Date: 28 February 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Director
BEATTIE, Duncan John
Resigned: 30 March 2007
Appointed Date: 28 February 2000
78 years old

Director
BEATTIE, Valerie Anne
Resigned: 30 September 2007
Appointed Date: 28 February 2000
79 years old

Director
LINDON JONES, Julie Ann
Resigned: 01 September 2015
Appointed Date: 28 February 2000
60 years old

Director
LINDON JONES, Martin
Resigned: 01 September 2015
Appointed Date: 28 February 2000
69 years old

Director
LLOYD EVANS, David Lewis
Resigned: 30 March 2007
Appointed Date: 28 February 2000
82 years old

Director
LLOYD EVANS, Mary Elizabeth
Resigned: 30 September 2007
Appointed Date: 28 February 2000
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Persons With Significant Control

Ensco 722 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUYMARK UK LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
04 Nov 2016
Satisfaction of charge 3 in full
27 Sep 2016
Accounts for a small company made up to 31 December 2015
22 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3,360

05 Nov 2015
Appointment of Julie Ann Lindon Jones as a secretary on 5 October 2015
...
... and 67 more events
13 Mar 2000
New director appointed
13 Mar 2000
New director appointed
13 Mar 2000
Secretary resigned
13 Mar 2000
Director resigned
28 Feb 2000
Incorporation

GUYMARK UK LIMITED Charges

18 January 2007
Fixed and floating charge
Delivered: 20 January 2007
Status: Satisfied on 4 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 March 2002
All assets debenture
Delivered: 19 March 2002
Status: Satisfied on 1 August 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 2000
Mortgage debenture
Delivered: 12 August 2000
Status: Satisfied on 21 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…