MARKETTIERS4DC LIMITED
LONDON LONGBEAM LIMITED

Hellopages » Greater London » Islington » EC1V 0AT

Company number 04308785
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address NORTHBURGH HOUSE, 10A NORTHBURGH STREET, LONDON, EC1V 0AT
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Group of companies' accounts made up to 30 November 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 66 ; Group of companies' accounts made up to 30 November 2014. The most likely internet sites of MARKETTIERS4DC LIMITED are www.markettiers4dc.co.uk, and www.markettiers4dc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Markettiers4dc Limited is a Private Limited Company. The company registration number is 04308785. Markettiers4dc Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Markettiers4dc Limited is Northburgh House 10a Northburgh Street London Ec1v 0at. . GALVAN, Marcel is a Secretary of the company. GALVAN, Marcel is a Director of the company. KOSKY, Howard Barry is a Director of the company. MOORE, Helen Jane is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BROOKS, Karen Margaret has been resigned. Director GOLDSMITH, Russell Wayne has been resigned. Director HARTA, Nikolas David has been resigned. Director RUSSELL, Oliver Scott has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
GALVAN, Marcel
Appointed Date: 31 October 2001

Director
GALVAN, Marcel
Appointed Date: 31 October 2001
58 years old

Director
KOSKY, Howard Barry
Appointed Date: 31 October 2001
57 years old

Director
MOORE, Helen Jane
Appointed Date: 06 June 2007
47 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 31 October 2001
Appointed Date: 23 October 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 31 October 2001
Appointed Date: 23 October 2001

Director
BROOKS, Karen Margaret
Resigned: 30 January 2015
Appointed Date: 22 November 2001
58 years old

Director
GOLDSMITH, Russell Wayne
Resigned: 08 April 2014
Appointed Date: 22 November 2001
58 years old

Director
HARTA, Nikolas David
Resigned: 09 January 2015
Appointed Date: 22 November 2001
57 years old

Director
RUSSELL, Oliver Scott
Resigned: 10 May 2005
Appointed Date: 22 November 2001
57 years old

MARKETTIERS4DC LIMITED Events

21 Aug 2016
Group of companies' accounts made up to 30 November 2015
25 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 66

08 Sep 2015
Group of companies' accounts made up to 30 November 2014
05 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 66

13 Apr 2015
Purchase of own shares.
...
... and 68 more events
07 Nov 2001
New director appointed
06 Nov 2001
Secretary resigned
06 Nov 2001
Director resigned
05 Nov 2001
Company name changed longbeam LIMITED\certificate issued on 05/11/01
23 Oct 2001
Incorporation

MARKETTIERS4DC LIMITED Charges

6 July 2009
Legal assignment
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
19 August 2008
Fixed charge on purchased debts which fail to vest
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
19 August 2008
Floating charge (all assets)
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
29 November 2001
Debenture
Delivered: 1 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…