MARTECH (UK) LTD
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF12 9QW

Company number 03045150
Status Active
Incorporation Date 12 April 1995
Company Type Private Limited Company
Address CONWAY HOUSE, TENTERFIELDS THORNHILL ROAD, DEWSBURY, WEST YORKSHIRE, WF12 9QW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registration of charge 030451500006, created on 10 March 2017 ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. ; Registration of charge 030451500005, created on 28 February 2017; Satisfaction of charge 1 in full. The most likely internet sites of MARTECH (UK) LTD are www.martechuk.co.uk, and www.martech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Brockholes Rail Station is 8 miles; to Leeds Rail Station is 8.6 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martech Uk Ltd is a Private Limited Company. The company registration number is 03045150. Martech Uk Ltd has been working since 12 April 1995. The present status of the company is Active. The registered address of Martech Uk Ltd is Conway House Tenterfields Thornhill Road Dewsbury West Yorkshire Wf12 9qw. . COULT, Michael is a Director of the company. FOX, Liam David is a Director of the company. LEWIS, Graham is a Director of the company. MARNEY, Craig Andrew is a Director of the company. MARNEY, Derek is a Director of the company. NIXON, Andrew Charles is a Director of the company. Secretary MARNEY, Andrea Lynne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARNEY, Malcolm has been resigned. Director SMITH, Andrew Michael has been resigned. Director WHITTINGTON, Sandra has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
COULT, Michael
Appointed Date: 01 June 2009
64 years old

Director
FOX, Liam David
Appointed Date: 01 May 2014
42 years old

Director
LEWIS, Graham
Appointed Date: 29 October 2015
63 years old

Director
MARNEY, Craig Andrew
Appointed Date: 01 August 2003
47 years old

Director
MARNEY, Derek
Appointed Date: 12 April 1995
73 years old

Director
NIXON, Andrew Charles
Appointed Date: 01 August 2011
49 years old

Resigned Directors

Secretary
MARNEY, Andrea Lynne
Resigned: 30 September 2010
Appointed Date: 12 April 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 April 1995
Appointed Date: 12 April 1995

Director
MARNEY, Malcolm
Resigned: 01 May 2009
Appointed Date: 01 November 1999
71 years old

Director
SMITH, Andrew Michael
Resigned: 31 March 2016
Appointed Date: 01 August 2003
57 years old

Director
WHITTINGTON, Sandra
Resigned: 30 November 2011
Appointed Date: 25 November 2003
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 April 1995
Appointed Date: 12 April 1995

MARTECH (UK) LTD Events

13 Mar 2017
Registration of charge 030451500006, created on 10 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

28 Feb 2017
Registration of charge 030451500005, created on 28 February 2017
31 Jan 2017
Satisfaction of charge 1 in full
17 Sep 2016
Full accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 423,400

...
... and 79 more events
01 May 1995
Ad 26/04/95--------- £ si 399998@1=399998 £ ic 2/400000
01 May 1995
Accounting reference date notified as 30/04
25 Apr 1995
Secretary resigned;new secretary appointed
25 Apr 1995
Director resigned;new director appointed
12 Apr 1995
Incorporation

MARTECH (UK) LTD Charges

10 March 2017
Charge code 0304 5150 0006
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
28 February 2017
Charge code 0304 5150 0005
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
20 February 2015
Charge code 0304 5150 0004
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a calder works, thornhill road, dewsbury…
31 March 2004
Legal mortgage
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot 2 thornhill road business park…
24 July 2001
Debenture
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2001
Legal mortgage
Delivered: 22 May 2001
Status: Satisfied on 31 January 2017
Persons entitled: Hsbc Bank PLC
Description: Plot 2 thornhill road business park dewsbury west…