MARK & CO (SOLICITORS) LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NA

Company number 04843556
Status Active
Incorporation Date 24 July 2003
Company Type Private Limited Company
Address THE COTTAGE, 2 NORMAN WAY, LONDON, N14 6NA
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from The Cottage 2 Norman Way London N14 6NA United Kingdom to The Cottage 2 Norman Way London N14 6NA on 10 October 2016; Confirmation statement made on 22 August 2016 with updates; Registered office address changed from Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ to The Cottage 2 Norman Way London N14 6NA on 26 September 2016. The most likely internet sites of MARK & CO (SOLICITORS) LIMITED are www.markcosolicitors.co.uk, and www.mark-co-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Mark Co Solicitors Limited is a Private Limited Company. The company registration number is 04843556. Mark Co Solicitors Limited has been working since 24 July 2003. The present status of the company is Active. The registered address of Mark Co Solicitors Limited is The Cottage 2 Norman Way London N14 6na. . GREEN, Gordon Terence is a Secretary of the company. PERIKLIS, Mark Christopher is a Director of the company. Secretary GREEN, Gordon Terence has been resigned. Secretary PERIKILIS, Evanthia Dolores has been resigned. Secretary PERIKLIS, Theodore has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director PERIKILIS, Evanthia Dolores has been resigned. Director PERIKLIS, Theodore has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
GREEN, Gordon Terence
Appointed Date: 13 September 2009

Director
PERIKLIS, Mark Christopher
Appointed Date: 24 July 2003
60 years old

Resigned Directors

Secretary
GREEN, Gordon Terence
Resigned: 14 September 2009
Appointed Date: 13 September 2009

Secretary
PERIKILIS, Evanthia Dolores
Resigned: 31 December 2009
Appointed Date: 13 September 2009

Secretary
PERIKLIS, Theodore
Resigned: 13 September 2009
Appointed Date: 24 July 2003

Nominee Secretary
WAYNE, Harold
Resigned: 24 July 2003
Appointed Date: 24 July 2003

Director
PERIKILIS, Evanthia Dolores
Resigned: 20 September 2012
Appointed Date: 13 September 2009
86 years old

Director
PERIKLIS, Theodore
Resigned: 13 September 2009
Appointed Date: 24 July 2003
91 years old

Nominee Director
WAYNE, Yvonne
Resigned: 24 July 2003
Appointed Date: 24 July 2003
45 years old

Persons With Significant Control

Mr Mark Christopher Periklis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MARK & CO (SOLICITORS) LIMITED Events

10 Oct 2016
Registered office address changed from The Cottage 2 Norman Way London N14 6NA United Kingdom to The Cottage 2 Norman Way London N14 6NA on 10 October 2016
27 Sep 2016
Confirmation statement made on 22 August 2016 with updates
26 Sep 2016
Registered office address changed from Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ to The Cottage 2 Norman Way London N14 6NA on 26 September 2016
26 Sep 2016
Director's details changed for Mr Mark Christopher Periklis on 26 September 2016
26 Sep 2016
Confirmation statement made on 24 July 2016 with updates
...
... and 43 more events
06 Aug 2003
New director appointed
06 Aug 2003
New director appointed
06 Aug 2003
Registered office changed on 06/08/03 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
06 Aug 2003
New secretary appointed
24 Jul 2003
Incorporation