MADISON VENTURES LIMITED
LIVERPOOL CLARKE TELECOM SERVICES LIMITED CLARKE TELECOM LIMITED

Hellopages » Merseyside » Knowsley » L33 7RR

Company number 04044058
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address POWER HOUSE SENATOR POINT, SOUTH BOUNDARY ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 200 . The most likely internet sites of MADISON VENTURES LIMITED are www.madisonventures.co.uk, and www.madison-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Madison Ventures Limited is a Private Limited Company. The company registration number is 04044058. Madison Ventures Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Madison Ventures Limited is Power House Senator Point South Boundary Road Knowsley Industrial Park Liverpool L33 7rr. . QUINN, Kyle David is a Secretary of the company. CLARKE, James Stuart is a Director of the company. CLARKE, James is a Director of the company. HOLLIDAY, Peter John is a Director of the company. Secretary BONNEY, Stephen Robert has been resigned. Secretary HOLLIDAY, Peter John has been resigned. Secretary PHYTHIAN, John has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director NEWTON, Nigel Ernest has been resigned. Director PERRINS, Neil has been resigned. Director PHYTHIAN, John Paul has been resigned. Director STOTT, Kenneth has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WILD, Peter Gavin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
QUINN, Kyle David
Appointed Date: 08 April 2014

Director
CLARKE, James Stuart
Appointed Date: 31 October 2001
45 years old

Director
CLARKE, James
Appointed Date: 31 July 2000
74 years old

Director
HOLLIDAY, Peter John
Appointed Date: 31 October 2001
52 years old

Resigned Directors

Secretary
BONNEY, Stephen Robert
Resigned: 31 October 2001
Appointed Date: 31 July 2000

Secretary
HOLLIDAY, Peter John
Resigned: 12 October 2012
Appointed Date: 31 October 2001

Secretary
PHYTHIAN, John
Resigned: 11 March 2014
Appointed Date: 12 October 2012

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Director
NEWTON, Nigel Ernest
Resigned: 11 March 2014
Appointed Date: 10 May 2007
59 years old

Director
PERRINS, Neil
Resigned: 31 March 2010
Appointed Date: 31 October 2005
69 years old

Director
PHYTHIAN, John Paul
Resigned: 11 March 2014
Appointed Date: 31 October 2008
53 years old

Director
STOTT, Kenneth
Resigned: 31 August 2007
Appointed Date: 31 October 2001
67 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Director
WILD, Peter Gavin
Resigned: 25 February 2008
Appointed Date: 10 May 2007
59 years old

Persons With Significant Control

Mr James Clarke
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Stuart Clarke
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Holliday
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MADISON VENTURES LIMITED Events

24 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Mar 2016
Total exemption full accounts made up to 31 October 2015
09 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200

10 Jun 2015
Full accounts made up to 31 October 2014
01 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200

...
... and 90 more events
25 Aug 2000
New secretary appointed
25 Aug 2000
New director appointed
09 Aug 2000
Secretary resigned
09 Aug 2000
Director resigned
31 Jul 2000
Incorporation

MADISON VENTURES LIMITED Charges

27 November 2008
Legal charge
Delivered: 16 December 2008
Status: Satisfied on 27 February 2013
Persons entitled: Bank of Scotland Corporate
Description: F/H property k/a 3 morris close park farm north…
2 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied on 8 November 2013
Persons entitled: Bank of Scotland PLC (Corporate)
Description: F/H property k/a partington house stock lane chadderton…
16 August 2002
Debenture
Delivered: 30 August 2002
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…