MARK ONE AUTOMOTIVE LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B63 3PG

Company number 03294718
Status Active
Incorporation Date 19 December 1996
Company Type Private Limited Company
Address 16A SHELAH ROAD, HALESOWEN, WEST MIDLANDS, B63 3PG
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of MARK ONE AUTOMOTIVE LIMITED are www.markoneautomotive.co.uk, and www.mark-one-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Mark One Automotive Limited is a Private Limited Company. The company registration number is 03294718. Mark One Automotive Limited has been working since 19 December 1996. The present status of the company is Active. The registered address of Mark One Automotive Limited is 16a Shelah Road Halesowen West Midlands B63 3pg. . NOCK, Cheryl Ann is a Secretary of the company. MASON, Terence John is a Director of the company. NOCK, Mark Anthony is a Director of the company. Secretary BALL, Alan James has been resigned. Secretary MASON, Terence John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BALL, Alan James has been resigned. Director SHIPMAN, Paul David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
NOCK, Cheryl Ann
Appointed Date: 23 September 1999

Director
MASON, Terence John
Appointed Date: 19 December 1996
81 years old

Director
NOCK, Mark Anthony
Appointed Date: 01 December 2003
55 years old

Resigned Directors

Secretary
BALL, Alan James
Resigned: 21 April 1997
Appointed Date: 19 December 1996

Secretary
MASON, Terence John
Resigned: 10 December 1999
Appointed Date: 21 April 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 December 1996
Appointed Date: 19 December 1996

Director
BALL, Alan James
Resigned: 22 September 1999
Appointed Date: 19 December 1996
85 years old

Director
SHIPMAN, Paul David
Resigned: 07 November 2008
Appointed Date: 01 May 2007
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 December 1996
Appointed Date: 19 December 1996

Persons With Significant Control

Mr Terence John Mason
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

MARK ONE AUTOMOTIVE LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 54 more events
20 Jan 1997
New secretary appointed
20 Jan 1997
Director resigned
20 Jan 1997
New director appointed
20 Jan 1997
New director appointed
19 Dec 1996
Incorporation

MARK ONE AUTOMOTIVE LIMITED Charges

30 September 2004
Legal mortgage
Delivered: 8 October 2004
Status: Satisfied on 1 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 1A lawrence lane old hill cradley heath west midlands…
27 February 1997
Fixed and floating charge
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…