MARK-UP TOOLS LIMITED
LANCASHIRE FRUIT OF THE FORGE LIMITED

Hellopages » Greater Manchester » Manchester » M8 8FN

Company number 03574789
Status Active
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address 1 JURY STREET, MANCHESTER, LANCASHIRE, M8 8FN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 200 ; Statement of capital following an allotment of shares on 1 July 2015 GBP 200.00 . The most likely internet sites of MARK-UP TOOLS LIMITED are www.markuptools.co.uk, and www.mark-up-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 5.2 miles; to Chassen Road Rail Station is 5.9 miles; to Ashley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Up Tools Limited is a Private Limited Company. The company registration number is 03574789. Mark Up Tools Limited has been working since 03 June 1998. The present status of the company is Active. The registered address of Mark Up Tools Limited is 1 Jury Street Manchester Lancashire M8 8fn. . RAZA, Sheikh Mohammed is a Secretary of the company. RAZA, Sheikh Mohammed is a Director of the company. TAHIRA, Masooma is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director GHANI, Abdul has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RAZA, Sheikh Mohammed
Appointed Date: 10 June 1998

Director
RAZA, Sheikh Mohammed
Appointed Date: 10 June 1998
59 years old

Director
TAHIRA, Masooma
Appointed Date: 11 July 2007
57 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 10 June 1998
Appointed Date: 03 June 1998

Director
GHANI, Abdul
Resigned: 11 July 2007
Appointed Date: 10 June 1998
65 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 10 June 1998
Appointed Date: 03 June 1998

MARK-UP TOOLS LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200

08 Jul 2015
Statement of capital following an allotment of shares on 1 July 2015
  • GBP 200.00

08 Jul 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
27 Jul 1998
Director resigned
27 Jul 1998
Secretary resigned
09 Jun 1998
Company name changed fruit of the forge LIMITED\certificate issued on 10/06/98
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.

09 Jun 1998
Company name changed\certificate issued on 09/06/98
03 Jun 1998
Incorporation