MRC TRANSMARK LIMITED
CLECKHEATON TRANSMARK FCX LIMITED TRANSMARK HEATON VALVES LIMITED LEGISLATOR 1365 LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 4DH

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

Secretary
RAWCLIFFE, Sarah Jayne
Appointed Date: 19 April 2012

Director
DAVIDSON, Adam Alexander
Appointed Date: 01 December 2014
51 years old

Director
SMITH, Stephen Bradley
Appointed Date: 23 September 2013
57 years old

Director
VELIC, Adnan
Appointed Date: 03 November 2015
44 years old

Resigned Directors

Secretary
ADDY, John Charles
Resigned: 17 April 2012
Appointed Date: 30 January 2002

Secretary
DENNEHY, John Patrick
Resigned: 18 June 1998
Appointed Date: 16 December 1997

Secretary
PEGG, Anthony Arthur
Resigned: 30 January 2002
Appointed Date: 18 June 1998

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
BOWHAY, John Leslie
Resigned: 15 April 2014
Appointed Date: 01 August 2010
59 years old

Director
BRAS, Marcel
Resigned: 18 September 2013
Appointed Date: 20 January 2012
59 years old

Director
BROWN, Hugh Taylor Mark
Resigned: 30 October 2009
Appointed Date: 15 July 2002
63 years old

Director
ELLIS, Michael Norris
Resigned: 14 May 2001
Appointed Date: 18 June 1998
79 years old

Director
HEATON, Simon David
Resigned: 23 September 2009
Appointed Date: 16 December 1997
66 years old

Director
HODGSON, Craig Ian
Resigned: 16 December 1997
Appointed Date: 25 November 1997
57 years old

Director
KAPPEN, Hendricus Johannes Leonardus
Resigned: 31 December 2000
Appointed Date: 01 September 1999
82 years old

Director
KRANS, Gerard Picton
Resigned: 30 October 2009
Appointed Date: 02 September 2002
78 years old

Director
MCCLUSKEY, Frederick Anthony
Resigned: 30 April 2011
Appointed Date: 01 April 2005
72 years old

Director
MUIR, David Donaldson
Resigned: 30 October 2009
Appointed Date: 18 June 1998
71 years old

Director
PARKER, Christopher Barrie
Resigned: 31 December 2000
Appointed Date: 18 June 1998
83 years old

Director
PEGG, Anthony Arthur
Resigned: 30 January 2002
Appointed Date: 18 June 1998
73 years old

Director
POOLEY, Maureen
Resigned: 16 December 1997
Appointed Date: 25 November 1997
78 years old

Director
ROMULD, Trine Sæther
Resigned: 01 September 2015
Appointed Date: 01 December 2014
56 years old

Director
SINGH, Kavita
Resigned: 01 December 2014
Appointed Date: 01 May 2013
58 years old

Director
STEPHEN, Robert Grant
Resigned: 31 December 2000
Appointed Date: 16 December 1997
84 years old

Director
SUDBURY, Melvyn John
Resigned: 30 October 2009
Appointed Date: 01 July 2003
75 years old

Director
VAN DER ZOUW, Jan
Resigned: 31 August 1999
Appointed Date: 16 December 1997
71 years old

Director
VANDEN BERG, Hendrik Aart
Resigned: 31 December 2000
Appointed Date: 16 December 1997
71 years old

Director
WAGSTAFF, Neil Philip
Resigned: 20 January 2012
Appointed Date: 18 June 1998
62 years old

Director
WILKINSON, John Peers
Resigned: 01 December 2014
Appointed Date: 01 May 2013
57 years old

Director
WORRALL, Brian Andrew
Resigned: 30 October 2009
Appointed Date: 09 June 2009
62 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

06 Jan 2017
Confirmation statement made on 25 November 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
07 Dec 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

04 Nov 2015
Appointment of Mr Adnan Velic as a director on 3 November 2015
03 Nov 2015
Termination of appointment of Steinar Aasland as a director on 3 November 2015
...
... and 129 more events
23 Dec 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/97

23 Dec 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/12/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Dec 1997
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/12/97

11 Dec 1997
Company name changed legislator 1365 LIMITED\certificate issued on 12/12/97
25 Nov 1997
Incorporation

MRC TRANSMARK LIMITED Charges

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…