Company number 01917610
Status Active
Incorporation Date 30 May 1985
Company Type Private Limited Company
Address 2 MUNDEN STREET, LONDON, W14 0RH
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production, 90030 - Artistic creation
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 April 2016; Micro company accounts made up to 30 April 2015. The most likely internet sites of MARKER BLOCK LTD are www.markerblock.co.uk, and www.marker-block.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Marker Block Ltd is a Private Limited Company.
The company registration number is 01917610. Marker Block Ltd has been working since 30 May 1985.
The present status of the company is Active. The registered address of Marker Block Ltd is 2 Munden Street London W14 0rh. . CONRAN, Sebastian Orby is a Director of the company. Secretary BASIUK, Victoria has been resigned. Secretary BROOKS-DOWSETT, Lucy has been resigned. Secretary CONRAN, Georgina has been resigned. Secretary CONRAN, Sebastian Orby has been resigned. Secretary DUFFY, Susan has been resigned. Secretary FELLOWS, Selina has been resigned. Secretary GALE, Vanessa Lee has been resigned. Secretary THOMPSON, Helen Marie has been resigned. Secretary TRANTER, Amy has been resigned. Secretary WHITAKER, Alice has been resigned. Secretary WICKERSON, Susan Joan has been resigned. Director FELLOWS, Selina has been resigned. Director WHITTEN, Keith has been resigned. The company operates in "Engineering design activities for industrial process and production".
Current Directors
Resigned Directors
Secretary
DUFFY, Susan
Resigned: 05 September 2005
Appointed Date: 21 August 2002
Secretary
TRANTER, Amy
Resigned: 02 January 2008
Appointed Date: 30 June 2006
Director
FELLOWS, Selina
Resigned: 26 January 1998
Appointed Date: 17 April 1995
70 years old
Persons With Significant Control
MARKER BLOCK LTD Events
22 Feb 2017
Confirmation statement made on 31 December 2016 with updates
18 Jan 2017
Total exemption full accounts made up to 30 April 2016
30 Jan 2016
Micro company accounts made up to 30 April 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 98 more events
09 Dec 1986
Accounting reference date shortened from 31/03 to 28/02
06 Nov 1986
Full accounts made up to 28 February 1986
06 Nov 1986
Return made up to 04/11/86; full list of members
24 Feb 1986
Company name changed\certificate issued on 24/02/86
30 May 1985
Incorporation
27 November 1990
Debenture
Delivered: 6 December 1990
Status: Satisfied
on 3 December 1999
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
8 June 1987
Legal charge
Delivered: 12 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 127A hammersmith road, london W14.
8 June 1987
Legal charge
Delivered: 12 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2, munden street, london W14.