MARKET (UNITED KINGDOM) LTD.
LONDON SHOP.COM (UK) LTD ALTURA INTERNATIONAL (UK) LTD ALTURA SOFTWARE (UK) LTD. ABZONE LTD

Hellopages » Greater London » Lambeth » SW9 6EJ

Company number 03966677
Status Active
Incorporation Date 6 April 2000
Company Type Private Limited Company
Address SALISBURY HOUSE, CRANMER ROAD, LONDON, ENGLAND, SW9 6EJ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 556,972 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MARKET (UNITED KINGDOM) LTD. are www.marketunitedkingdom.co.uk, and www.market-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Market United Kingdom Ltd is a Private Limited Company. The company registration number is 03966677. Market United Kingdom Ltd has been working since 06 April 2000. The present status of the company is Active. The registered address of Market United Kingdom Ltd is Salisbury House Cranmer Road London England Sw9 6ej. . BOLYARD, Joseph Vance is a Director of the company. RIDINGER, James is a Director of the company. Secretary PINCOTT, John has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director ALVAREZ, Don has been resigned. Director HUNT, Vince has been resigned. Director LORENZEN, Lee has been resigned. Director PINCOTT, John has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
BOLYARD, Joseph Vance
Appointed Date: 28 June 2012
55 years old

Director
RIDINGER, James
Appointed Date: 29 June 2012
75 years old

Resigned Directors

Secretary
PINCOTT, John
Resigned: 31 August 2013
Appointed Date: 05 May 2000

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 05 May 2000
Appointed Date: 06 April 2000

Director
ALVAREZ, Don
Resigned: 28 October 2002
Appointed Date: 05 May 2000
60 years old

Director
HUNT, Vince
Resigned: 25 June 2012
Appointed Date: 06 April 2010
67 years old

Director
LORENZEN, Lee
Resigned: 06 April 2010
Appointed Date: 05 May 2000
66 years old

Director
PINCOTT, John
Resigned: 31 August 2013
Appointed Date: 05 May 2000
62 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 05 May 2000
Appointed Date: 06 April 2000

MARKET (UNITED KINGDOM) LTD. Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 556,972

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Apr 2015
Registered office address changed from Ruskin House 40-41 Museum Street London WC1 1LT to Salisbury House Cranmer Road London SW9 6EJ on 28 April 2015
09 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 556,972

...
... and 60 more events
22 May 2000
New director appointed
22 May 2000
Registered office changed on 22/05/00 from: 152-160 city road london EC1V 2NX
16 May 2000
Director resigned
16 May 2000
Secretary resigned
06 Apr 2000
Incorporation

MARKET (UNITED KINGDOM) LTD. Charges

17 March 2004
Debenture
Delivered: 20 March 2004
Status: Satisfied on 25 February 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…