MARKSDANES RESTORATIONS LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA11 3EG

Company number 03084024
Status Active
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Secretary's details changed for Mrs Sharon Ann Ronald on 5 February 2016. The most likely internet sites of MARKSDANES RESTORATIONS LIMITED are www.marksdanesrestorations.co.uk, and www.marksdanes-restorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marksdanes Restorations Limited is a Private Limited Company. The company registration number is 03084024. Marksdanes Restorations Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of Marksdanes Restorations Limited is Vallis House 57 Vallis Road Frome Somerset Ba11 3eg. . SMITH, Sharon Ann is a Secretary of the company. LLOYD, Mark Stephen is a Director of the company. Secretary LLOYD, Lisa Jane has been resigned. Secretary LLOYD, Mark Stephen has been resigned. Secretary WILCOX, Jason Andrew has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRINKERT, Michael Olu has been resigned. Director LLOYD, Lisa Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SMITH, Sharon Ann
Appointed Date: 07 September 2007

Director
LLOYD, Mark Stephen
Appointed Date: 03 October 1997
60 years old

Resigned Directors

Secretary
LLOYD, Lisa Jane
Resigned: 18 October 2005
Appointed Date: 12 April 2002

Secretary
LLOYD, Mark Stephen
Resigned: 12 April 2002
Appointed Date: 25 July 1995

Secretary
WILCOX, Jason Andrew
Resigned: 07 September 2007
Appointed Date: 18 October 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 July 1995
Appointed Date: 25 July 1995

Director
BRINKERT, Michael Olu
Resigned: 01 January 2002
Appointed Date: 25 July 1995
65 years old

Director
LLOYD, Lisa Jane
Resigned: 12 April 2002
Appointed Date: 25 March 2002
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 July 1995
Appointed Date: 25 July 1995

Persons With Significant Control

Mr Mark Stephen Lloyd
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MARKSDANES RESTORATIONS LIMITED Events

22 Sep 2016
Confirmation statement made on 25 July 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Feb 2016
Secretary's details changed for Mrs Sharon Ann Ronald on 5 February 2016
21 Nov 2015
Amended total exemption small company accounts made up to 30 November 2014
28 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

...
... and 57 more events
05 Sep 1995
Accounting reference date notified as 30/11
24 Aug 1995
Registered office changed on 24/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Aug 1995
Secretary resigned;new secretary appointed;director resigned
24 Aug 1995
New director appointed
25 Jul 1995
Incorporation

MARKSDANES RESTORATIONS LIMITED Charges

22 May 1997
Legal charge
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Workshop and land at rear of old circle "t" garage…
14 November 1995
Debenture
Delivered: 22 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…