MARCHWOOD MOTORWAYS TAXIS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO45 6GJ

Company number 03204596
Status Active
Incorporation Date 29 May 1996
Company Type Private Limited Company
Address UNIT 2 TRIDENT BUSINESS PARK, SHORE ROAD HYTHE, SOUTHAMPTON, HAMPSHIRE, SO45 6GJ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 300 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARCHWOOD MOTORWAYS TAXIS LIMITED are www.marchwoodmotorwaystaxis.co.uk, and www.marchwood-motorways-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Redbridge Rail Station is 5 miles; to Swaythling Rail Station is 5.3 miles; to Swanwick Rail Station is 5.6 miles; to Romsey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marchwood Motorways Taxis Limited is a Private Limited Company. The company registration number is 03204596. Marchwood Motorways Taxis Limited has been working since 29 May 1996. The present status of the company is Active. The registered address of Marchwood Motorways Taxis Limited is Unit 2 Trident Business Park Shore Road Hythe Southampton Hampshire So45 6gj. . OSBORNE, Rebecca Carol is a Secretary of the company. OSBORNE, Alexander Jonathon is a Director of the company. OSBORNE, Ian Charles William is a Director of the company. OSBORNE, Paul Dean is a Director of the company. OSBORNE, Susan Elizabeth is a Director of the company. Secretary WELBOURN, Susan Ethel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OSBORNE, Dennis Peter has been resigned. Director WELBOURN, Susan Ethel has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
OSBORNE, Rebecca Carol
Appointed Date: 31 October 2014

Director
OSBORNE, Alexander Jonathon
Appointed Date: 31 October 2014
42 years old

Director
OSBORNE, Ian Charles William
Appointed Date: 29 May 1996
71 years old

Director
OSBORNE, Paul Dean
Appointed Date: 31 October 2014
45 years old

Director
OSBORNE, Susan Elizabeth
Appointed Date: 31 October 2014
71 years old

Resigned Directors

Secretary
WELBOURN, Susan Ethel
Resigned: 31 October 2014
Appointed Date: 29 May 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 May 1996
Appointed Date: 29 May 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 May 1996
Appointed Date: 29 May 1996

Director
OSBORNE, Dennis Peter
Resigned: 31 October 2014
Appointed Date: 29 May 1996
79 years old

Director
WELBOURN, Susan Ethel
Resigned: 31 October 2014
Appointed Date: 29 May 1996
73 years old

MARCHWOOD MOTORWAYS TAXIS LIMITED Events

12 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 300

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 300

03 Nov 2014
Appointment of Mr Alexander Jonathon Osborne as a director on 31 October 2014
...
... and 56 more events
04 Jun 1996
Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Jun 1996
New secretary appointed;new director appointed
04 Jun 1996
New director appointed
04 Jun 1996
New director appointed
29 May 1996
Incorporation

MARCHWOOD MOTORWAYS TAXIS LIMITED Charges

30 January 2006
Legal charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at unit 2 trident business park shore road hythe…
3 October 1997
Mortgage debenture
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 August 1996
Debenture
Delivered: 19 August 1996
Status: Satisfied on 16 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…