MARKERLINE LIMITED
NEW ELTHAM

Hellopages » Greater London » Greenwich » SE9 2BD

Company number 02265286
Status Active
Incorporation Date 7 June 1988
Company Type Private Limited Company
Address 1 AVERY HILL RD, NEW ELTHAM, LONDON, SE9 2BD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MARKERLINE LIMITED are www.markerline.co.uk, and www.markerline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Markerline Limited is a Private Limited Company. The company registration number is 02265286. Markerline Limited has been working since 07 June 1988. The present status of the company is Active. The registered address of Markerline Limited is 1 Avery Hill Rd New Eltham London Se9 2bd. . RICHARDS, Gordon Melville is a Secretary of the company. KNOWLES, Holly Maxine is a Director of the company. RICHARDS, Gordon Melville is a Director of the company. Secretary RICHARDS, Sheila Valerie has been resigned. Director DICKER, Dennis James has been resigned. Director DICKER, Patricia Helen has been resigned. Director GILBRAITH, Tomoko has been resigned. Director RICHARDS, Damian has been resigned. Director RICHARDS, Sheila Valerie has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
RICHARDS, Gordon Melville
Appointed Date: 29 November 1998

Director
KNOWLES, Holly Maxine
Appointed Date: 11 July 2015
51 years old

Director

Resigned Directors

Secretary
RICHARDS, Sheila Valerie
Resigned: 28 November 1998

Director
DICKER, Dennis James
Resigned: 31 May 1996
93 years old

Director
DICKER, Patricia Helen
Resigned: 31 May 1996
86 years old

Director
GILBRAITH, Tomoko
Resigned: 31 December 2008
Appointed Date: 09 December 2000
77 years old

Director
RICHARDS, Damian
Resigned: 10 November 2000
Appointed Date: 31 May 1996
53 years old

Director
RICHARDS, Sheila Valerie
Resigned: 28 November 1998
79 years old

MARKERLINE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Appointment of Mrs Holly Maxine Knowles as a director on 11 July 2015
10 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

...
... and 71 more events
18 Aug 1988
Registered office changed on 18/08/88 from: 168 whitchurch road cardiff south glamorgan CF4 3NA

18 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Aug 1988
Secretary resigned;new secretary appointed

18 Aug 1988
Director resigned;new director appointed

07 Jun 1988
Incorporation

MARKERLINE LIMITED Charges

21 May 2010
Rent deposit deed
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Mary Ann Josephine Simmons
Description: Rent deposit in the sum of £4,500, see image for full…
28 February 1998
Debenture
Delivered: 7 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…