MARKEY LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » East Hertfordshire » SG9 9AZ

Company number 03658450
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address UNIT 28 PARK FARM ESTATE, ERMINE STREET, BUNTINGFORD, HERTFORDSHIRE, SG9 9AZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 036584500005, created on 27 July 2016. The most likely internet sites of MARKEY LIMITED are www.markey.co.uk, and www.markey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Markey Limited is a Private Limited Company. The company registration number is 03658450. Markey Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of Markey Limited is Unit 28 Park Farm Estate Ermine Street Buntingford Hertfordshire Sg9 9az. . MARKEY, Clare Teresa is a Secretary of the company. JOE, Warren James is a Director of the company. MARKEY, Nigel Patrick is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
MARKEY, Clare Teresa
Appointed Date: 29 October 1998

Director
JOE, Warren James
Appointed Date: 14 March 2011
53 years old

Director
MARKEY, Nigel Patrick
Appointed Date: 29 October 1998
63 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 29 October 1998
Appointed Date: 29 October 1998

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 29 October 1998
Appointed Date: 29 October 1998

Persons With Significant Control

Mr Nigel Patrick Markey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MARKEY LIMITED Events

02 Dec 2016
Confirmation statement made on 29 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2016
Registration of charge 036584500005, created on 27 July 2016
11 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 52 more events
30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Registered office changed on 30/10/98 from: enterprise house 82 whitchurch road cardiff CF4 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Oct 1998
Incorporation

MARKEY LIMITED Charges

27 July 2016
Charge code 0365 8450 0005
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 March 2015
Charge code 0365 8450 0004
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
5 August 2008
Deposit agreement
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Anthony John Sidwell & Jean Marjorie Sidwell Trustees of the Aj Sidwell Jersey No.2 Settlement (15 March 1990) Trading as Excel Properties
Description: Seperate interest bearing deposit account which the secured…
3 July 2001
Rent deposit deed
Delivered: 19 July 2001
Status: Satisfied on 6 April 2011
Persons entitled: Princesgate Investments Limited
Description: The sum of three thousand five hundred pounds (£3,500.00)…
1 February 1999
Debenture
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…