MICK MARTIN PROMOTIONS LIMITED
NEWCASTLE UPON TYNE ZICO'S (THE MAGIC TOUCH) LIMITED

Hellopages » Tyne and Wear » Gateshead » NE16 5YY

Company number 02242866
Status Active
Incorporation Date 11 April 1988
Company Type Private Limited Company
Address 23 WOODPACK AVENUE, WHICKHAM, NEWCASTLE UPON TYNE, TYNE & WEAR, NE16 5YY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MICK MARTIN PROMOTIONS LIMITED are www.mickmartinpromotions.co.uk, and www.mick-martin-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Dunston Rail Station is 2.3 miles; to Newcastle Rail Station is 3.7 miles; to Wylam Rail Station is 5.3 miles; to Chester-le-Street Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mick Martin Promotions Limited is a Private Limited Company. The company registration number is 02242866. Mick Martin Promotions Limited has been working since 11 April 1988. The present status of the company is Active. The registered address of Mick Martin Promotions Limited is 23 Woodpack Avenue Whickham Newcastle Upon Tyne Tyne Wear Ne16 5yy. . MARTIN, Michael Paul is a Secretary of the company. DAVIS, Maeve is a Director of the company. MARTIN, Mary is a Director of the company. MARTIN, Michael Paul is a Director of the company. Secretary COWAN, John Paul has been resigned. Secretary COWAN, Maureen Helen has been resigned. Director COWAN, John has been resigned. Director COWAN, Maureen Helen has been resigned. Director DOLAN, Kevin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARTIN, Michael Paul
Appointed Date: 14 May 1999

Director
DAVIS, Maeve
Appointed Date: 01 April 2011
48 years old

Director
MARTIN, Mary
Appointed Date: 26 January 1995
74 years old

Director
MARTIN, Michael Paul
Appointed Date: 14 May 1999
74 years old

Resigned Directors

Secretary
COWAN, John Paul
Resigned: 14 May 1999
Appointed Date: 26 January 1995

Secretary
COWAN, Maureen Helen
Resigned: 26 January 1995

Director
COWAN, John
Resigned: 26 January 1995
76 years old

Director
COWAN, Maureen Helen
Resigned: 20 January 2000
Appointed Date: 20 April 1998
76 years old

Director
DOLAN, Kevin
Resigned: 26 January 1995
76 years old

MICK MARTIN PROMOTIONS LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
04 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1988
Registered office changed on 28/07/88 from: alpha searches & formations LTD 50 old street london EC1V 9AQ

19 Jul 1988
Company name changed nailbroad systems LIMITED\certificate issued on 20/07/88

11 Apr 1988
Incorporation

MICK MARTIN PROMOTIONS LIMITED Charges

1 July 2013
Charge code 0224 2866 0001
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture. Notification of addition to or amendment of…