ROADMARK TRAVEL LIMITED
PULBOROUGH

Hellopages » West Sussex » Horsham » RH20 4LD
Company number 03000900
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address STOCKBURY HOUSE CHURCH STREET, STORRINGTON, PULBOROUGH, WEST SUSSEX, RH20 4LD
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 3,312 . The most likely internet sites of ROADMARK TRAVEL LIMITED are www.roadmarktravel.co.uk, and www.roadmark-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Durrington-on-Sea Rail Station is 7.1 miles; to Ford Rail Station is 8.1 miles; to Christs Hospital Rail Station is 10.1 miles; to Horsham Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roadmark Travel Limited is a Private Limited Company. The company registration number is 03000900. Roadmark Travel Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of Roadmark Travel Limited is Stockbury House Church Street Storrington Pulborough West Sussex Rh20 4ld. . ANDERSON, Mark William is a Secretary of the company. COSTER, David Henry is a Director of the company. Secretary ANDERSON, Leslie James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSON, Mark William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
ANDERSON, Mark William
Appointed Date: 14 August 2013

Director
COSTER, David Henry
Appointed Date: 01 February 1995
74 years old

Resigned Directors

Secretary
ANDERSON, Leslie James
Resigned: 14 August 2013
Appointed Date: 01 February 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 1995
Appointed Date: 13 December 1994

Director
ANDERSON, Mark William
Resigned: 29 February 2008
Appointed Date: 01 February 1995
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 1995
Appointed Date: 13 December 1994

Persons With Significant Control

Mr David Henry Coster
Notified on: 13 December 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ROADMARK TRAVEL LIMITED Events

31 Dec 2016
Confirmation statement made on 13 December 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,312

06 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,312

...
... and 58 more events
02 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Feb 1995
Company name changed marcpark LIMITED\certificate issued on 16/02/95

09 Feb 1995
Registered office changed on 09/02/95 from: classic house 174-180 old street london EC1V 9BP

13 Dec 1994
Incorporation

ROADMARK TRAVEL LIMITED Charges

31 March 1995
Fixed and floating charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…