MARKLINE CONSTRUCTION LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 1AG

Company number 03932395
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address FIRST FLOOR, 32-34 HIGH STREET, RINGWOOD, HAMPSHIRE, BH24 1AG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Statement of capital following an allotment of shares on 1 December 2015 GBP 112.00 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MARKLINE CONSTRUCTION LIMITED are www.marklineconstruction.co.uk, and www.markline-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Pokesdown Rail Station is 8.1 miles; to New Milton Rail Station is 8.6 miles; to Bournemouth Rail Station is 8.8 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Markline Construction Limited is a Private Limited Company. The company registration number is 03932395. Markline Construction Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Markline Construction Limited is First Floor 32 34 High Street Ringwood Hampshire Bh24 1ag. . LOADER, Darren Mark is a Secretary of the company. LEWIS, Steven James is a Director of the company. LOADER, Mark Philip is a Director of the company. LORD, Stephen John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOADER, Sandra June has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
LOADER, Darren Mark
Appointed Date: 24 February 2000

Director
LEWIS, Steven James
Appointed Date: 01 December 2016
47 years old

Director
LOADER, Mark Philip
Appointed Date: 24 February 2000
69 years old

Director
LORD, Stephen John
Appointed Date: 01 December 2016
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Director
LOADER, Sandra June
Resigned: 26 June 2000
Appointed Date: 06 April 2000
71 years old

Persons With Significant Control

Mr Mark Philip Loader
Notified on: 14 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARKLINE CONSTRUCTION LIMITED Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Dec 2016
Statement of capital following an allotment of shares on 1 December 2015
  • GBP 112.00

21 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Dec 2016
Statement of company's objects
21 Dec 2016
Particulars of variation of rights attached to shares
...
... and 51 more events
19 Apr 2000
New director appointed
20 Mar 2000
Ad 29/02/00--------- £ si 99@1=99 £ ic 1/100
20 Mar 2000
Accounting reference date extended from 28/02/01 to 31/03/01
24 Feb 2000
Secretary resigned
24 Feb 2000
Incorporation

MARKLINE CONSTRUCTION LIMITED Charges

7 April 2009
Debenture
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2008
Legal mortgage
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 980 ringwood road, bournemouth t/no DT345552 with the…
18 September 2003
Legal mortgage
Delivered: 27 September 2003
Status: Satisfied on 31 March 2005
Persons entitled: Hsbc Bank PLC
Description: F/H plot adjacent to white fences milford road barton on…
13 January 2003
Legal mortgage
Delivered: 23 January 2003
Status: Satisfied on 1 October 2004
Persons entitled: Hsbc Bank PLC
Description: 14 wickfield avenue christchurch bournemouth (freehold)…
7 June 2002
Legal mortgage
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at plot 1 35 ameysford road ferndown wimborne…
17 April 2000
Debenture
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…