Company number 03471259
Status Active
Incorporation Date 25 November 1997
Company Type Private Limited Company
Address HEATON HOUSE, RIVERSIDE DRIVE, CLECKHEATON, WEST YORKSHIRE, BD19 4DH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 7,500,000
. The most likely internet sites of MRC TRANSMARK LIMITED are www.mrctransmark.co.uk, and www.mrc-transmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Bradford Forster Square Rail Station is 4.7 miles; to Bingley Rail Station is 9.4 miles; to Brockholes Rail Station is 9.6 miles; to Crossflatts Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mrc Transmark Limited is a Private Limited Company.
The company registration number is 03471259. Mrc Transmark Limited has been working since 25 November 1997.
The present status of the company is Active. The registered address of Mrc Transmark Limited is Heaton House Riverside Drive Cleckheaton West Yorkshire Bd19 4dh. . RAWCLIFFE, Sarah Jayne is a Secretary of the company. DAVIDSON, Adam Alexander is a Director of the company. SMITH, Stephen Bradley is a Director of the company. VELIC, Adnan is a Director of the company. Secretary ADDY, John Charles has been resigned. Secretary DENNEHY, John Patrick has been resigned. Secretary PEGG, Anthony Arthur has been resigned. Secretary POOLEY, Maureen has been resigned. Director AASLAND, Steinar has been resigned. Director BOWHAY, John Leslie has been resigned. Director BRAS, Marcel has been resigned. Director BROWN, Hugh Taylor Mark has been resigned. Director ELLIS, Michael Norris has been resigned. Director HEATON, Simon David has been resigned. Director HODGSON, Craig Ian has been resigned. Director KAPPEN, Hendricus Johannes Leonardus has been resigned. Director KRANS, Gerard Picton has been resigned. Director MCCLUSKEY, Frederick Anthony has been resigned. Director MUIR, David Donaldson has been resigned. Director PARKER, Christopher Barrie has been resigned. Director PEGG, Anthony Arthur has been resigned. Director POOLEY, Maureen has been resigned. Director ROMULD, Trine Sæther has been resigned. Director SINGH, Kavita has been resigned. Director STEPHEN, Robert Grant has been resigned. Director SUDBURY, Melvyn John has been resigned. Director VAN DER ZOUW, Jan has been resigned. Director VANDEN BERG, Hendrik Aart has been resigned. Director WAGSTAFF, Neil Philip has been resigned. Director WILKINSON, John Peers has been resigned. Director WORRALL, Brian Andrew has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Resigned Directors
Secretary
POOLEY, Maureen
Resigned: 16 December 1997
Appointed Date: 25 November 1997
Director
AASLAND, Steinar
Resigned: 03 November 2015
Appointed Date: 15 April 2014
59 years old
Director
BRAS, Marcel
Resigned: 18 September 2013
Appointed Date: 20 January 2012
59 years old
Director
HODGSON, Craig Ian
Resigned: 16 December 1997
Appointed Date: 25 November 1997
57 years old
Director
POOLEY, Maureen
Resigned: 16 December 1997
Appointed Date: 25 November 1997
78 years old
Director
SINGH, Kavita
Resigned: 01 December 2014
Appointed Date: 01 May 2013
58 years old
Director
VAN DER ZOUW, Jan
Resigned: 31 August 1999
Appointed Date: 16 December 1997
71 years old
Persons With Significant Control
Mrc Transmark Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MRC TRANSMARK LIMITED Events
27 March 2012
Debenture
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Bank of America, N.A., London Branch (The Security Trustee)
Description: Each blocked account and all monies standing to the credit…
28 September 2010
Debenture
Delivered: 8 October 2010
Status: Satisfied
on 28 March 2012
Persons entitled: Hsbc Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
7 November 2005
Debenture
Delivered: 23 November 2005
Status: Satisfied
on 5 October 2010
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.V. (As Security Agent on Behalf of the Banks)
Description: All right title and interest in and to the account the…
31 March 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied
on 5 October 2010
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: All right title and interest in and to the account the…
4 June 2002
Deed of charge over credit balances
Delivered: 12 June 2002
Status: Satisfied
on 27 September 2005
Persons entitled: Barclays Bank PLC
Description: Us dollar business premium account number 62755199. the…
23 October 2000
Guarantee & debenture
Delivered: 24 October 2000
Status: Satisfied
on 27 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2000
Legal charge
Delivered: 6 October 2000
Status: Satisfied
on 27 September 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a heaton house riverside drive hunsworth…
3 October 2000
Guarantee & debenture
Delivered: 6 October 2000
Status: Satisfied
on 29 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2000
Debenture
Delivered: 20 January 2000
Status: Satisfied
on 19 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2000
Debenture
Delivered: 20 January 2000
Status: Satisfied
on 28 February 2001
Persons entitled: Brown, Shipley & Co. Limited
Description: .. fixed and floating charges over the undertaking and all…