G K MARKETING SERVICES LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Lichfield » WS13 6RJ

Company number 02288908
Status Active
Incorporation Date 23 August 1988
Company Type Private Limited Company
Address UNITS 21/22 CROSSFIELD INDL EST, LICHFIELD, STAFFORDSHIRE, WS13 6RJ
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 December 2016 with updates; Registration of charge 022889080004, created on 9 November 2016. The most likely internet sites of G K MARKETING SERVICES LIMITED are www.gkmarketingservices.co.uk, and www.g-k-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Lichfield City Rail Station is 1 miles; to Blake Street Rail Station is 5.9 miles; to Butlers Lane Rail Station is 6.6 miles; to Four Oaks Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G K Marketing Services Limited is a Private Limited Company. The company registration number is 02288908. G K Marketing Services Limited has been working since 23 August 1988. The present status of the company is Active. The registered address of G K Marketing Services Limited is Units 21 22 Crossfield Indl Est Lichfield Staffordshire Ws13 6rj. . RADAKOVITS, Zita is a Secretary of the company. KING, Graham John is a Director of the company. RADAKOVITS, Zita is a Director of the company. Secretary KING, Graham John has been resigned. Secretary KING, Tracy Anne has been resigned. Director CORRIGAN, Alan David has been resigned. Director KING, Doris Agnes has been resigned. Director KING, Tracy Anne has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
RADAKOVITS, Zita
Appointed Date: 24 March 1995

Director
KING, Graham John

78 years old

Director
RADAKOVITS, Zita
Appointed Date: 24 March 1995
59 years old

Resigned Directors

Secretary
KING, Graham John
Resigned: 24 March 1995
Appointed Date: 13 January 1992

Secretary
KING, Tracy Anne
Resigned: 13 January 1992

Director
CORRIGAN, Alan David
Resigned: 11 January 2000
Appointed Date: 06 April 1996
62 years old

Director
KING, Doris Agnes
Resigned: 01 July 2000
Appointed Date: 13 January 1992
111 years old

Director
KING, Tracy Anne
Resigned: 13 January 1992
72 years old

Persons With Significant Control

Mr Graham John King
Notified on: 13 December 2016
78 years old
Nature of control: Ownership of shares – 75% or more

G K MARKETING SERVICES LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 October 2016
15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
10 Nov 2016
Registration of charge 022889080004, created on 9 November 2016
16 Sep 2016
Satisfaction of charge 1 in full
16 Sep 2016
Satisfaction of charge 3 in full
...
... and 71 more events
19 Dec 1989
Full accounts made up to 31 October 1989

19 Dec 1989
Return made up to 14/12/89; full list of members

07 Oct 1988
Accounting reference date notified as 31/10

06 Sep 1988
Secretary resigned

23 Aug 1988
Incorporation

G K MARKETING SERVICES LIMITED Charges

9 November 2016
Charge code 0228 8908 0004
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
25 February 2003
Debenture
Delivered: 27 February 2003
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1991
Legal mortgage
Delivered: 4 April 1991
Status: Satisfied on 16 September 2016
Persons entitled: National Westminster Bank PLC
Description: 21 & 22 crossfield road, lichfield staffordshire. & the…
7 February 1990
Mortgage debenture
Delivered: 9 February 1990
Status: Satisfied on 16 September 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…