ROADMARKING EQUIPMENT LIMITED
ABRIDGE

Hellopages » Essex » Epping Forest » RM4 1AA

Company number 05039644
Status Active
Incorporation Date 10 February 2004
Company Type Private Limited Company
Address PATCH PARK FARM, ONGAR ROAD, ABRIDGE, ESSEX, RM4 1AA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of ROADMARKING EQUIPMENT LIMITED are www.roadmarkingequipment.co.uk, and www.roadmarking-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Roadmarking Equipment Limited is a Private Limited Company. The company registration number is 05039644. Roadmarking Equipment Limited has been working since 10 February 2004. The present status of the company is Active. The registered address of Roadmarking Equipment Limited is Patch Park Farm Ongar Road Abridge Essex Rm4 1aa. . GLENDINING, Peter Hayward is a Secretary of the company. BRADFORD, David Hugh is a Director of the company. GLENDINING, Peter Hayward is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GLENDINING, Peter Hayward
Appointed Date: 10 February 2004

Director
BRADFORD, David Hugh
Appointed Date: 10 February 2004
81 years old

Director
GLENDINING, Peter Hayward
Appointed Date: 10 February 2004
84 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 10 February 2004
Appointed Date: 10 February 2004

Nominee Director
JPCORD LIMITED
Resigned: 10 February 2004
Appointed Date: 10 February 2004

Persons With Significant Control

David Hugh Bradford
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter Hayward Glendining
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROADMARKING EQUIPMENT LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

15 Feb 2016
Director's details changed for Peter Hayward Glendining on 15 February 2016
15 Feb 2016
Secretary's details changed for Peter Hayward Glendining on 15 February 2016
...
... and 45 more events
25 Feb 2004
New director appointed
25 Feb 2004
New secretary appointed;new director appointed
19 Feb 2004
Secretary resigned
19 Feb 2004
Secretary resigned
10 Feb 2004
Incorporation

ROADMARKING EQUIPMENT LIMITED Charges

4 March 2007
Debenture
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2005
Debenture
Delivered: 4 March 2005
Status: Satisfied on 17 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2005
Debenture
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Peter Hayward Glendining
Description: All the f/h l/h property all book debts the goodwill and…
12 July 2004
Floating charge
Delivered: 13 July 2004
Status: Satisfied on 24 October 2009
Persons entitled: Lloyds Udt Limited
Description: All sub-hiring agreements, all monies payable under said…