MARQUE MODELS LIMITED
TENBURY WELLS MARK MODELS LIMITED

Hellopages » Worcestershire » Malvern Hills » WR15 8JQ

Company number 01197092
Status Active
Incorporation Date 20 January 1975
Company Type Private Limited Company
Address C/O MILLSTAR LIMITED THE CIDER HOUSE, LINDRIDGE, TENBURY WELLS, ENGLAND, WR15 8JQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from C/O John Pye & Co, Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ to C/O Millstar Limited the Cider House Lindridge Tenbury Wells WR15 8JQ on 13 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,200 . The most likely internet sites of MARQUE MODELS LIMITED are www.marquemodels.co.uk, and www.marque-models.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. The distance to to Great Malvern Rail Station is 15.8 miles; to Colwall Rail Station is 17.2 miles; to Ledbury Rail Station is 19 miles; to Hereford Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marque Models Limited is a Private Limited Company. The company registration number is 01197092. Marque Models Limited has been working since 20 January 1975. The present status of the company is Active. The registered address of Marque Models Limited is C O Millstar Limited The Cider House Lindridge Tenbury Wells England Wr15 8jq. . POWER, Maureen Anita is a Secretary of the company. POWER, Trevor John is a Director of the company. Director POWER, Maureen Anita has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
POWER, Trevor John

80 years old

Resigned Directors

Director
POWER, Maureen Anita
Resigned: 31 March 2005
81 years old

MARQUE MODELS LIMITED Events

13 Mar 2017
Registered office address changed from C/O John Pye & Co, Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ to C/O Millstar Limited the Cider House Lindridge Tenbury Wells WR15 8JQ on 13 March 2017
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,200

08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,200

...
... and 61 more events
26 Aug 1987
Accounts made up to 31 March 1987

26 Aug 1987
Return made up to 30/07/87; full list of members

20 Jan 1987
Declaration of satisfaction of mortgage/charge

29 Aug 1986
Accounts for a small company made up to 31 March 1986

29 Aug 1986
Return made up to 21/08/86; full list of members

MARQUE MODELS LIMITED Charges

26 July 1988
Mortgage debenture
Delivered: 1 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 September 1982
Mortgage debenture
Delivered: 30 September 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge undertaking and all property and…
15 May 1978
Legal charge
Delivered: 23 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit n, salford street, birmingham. Floating charge over…