MICKY MARK LIMITED
RINGWOOD WESTBOURNE ACADEMY LIMITED

Hellopages » Hampshire » New Forest » BH24 1DH

Company number 03260296
Status Liquidation
Incorporation Date 8 October 1996
Company Type Private Limited Company
Address THE OLD TOWN HALL 71, CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 28 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of MICKY MARK LIMITED are www.mickymark.co.uk, and www.micky-mark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Pokesdown Rail Station is 8 miles; to New Milton Rail Station is 8.3 miles; to Bournemouth Rail Station is 8.7 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.Micky Mark Limited is a Private Limited Company. The company registration number is 03260296. Micky Mark Limited has been working since 08 October 1996. The present status of the company is Liquidation. The registered address of Micky Mark Limited is The Old Town Hall 71 Christchurch Road Ringwood Bh24 1dh. . REEVE, Roger Keith is a Secretary of the company. EVELEIGH, Denis Malcolm is a Director of the company. FRANCIS, Michael Henry is a Director of the company. FRANCIS, Paul John Harold is a Director of the company. FRANCIS, Susan Gwendoline Hearn is a Director of the company. UDEN HALLS, Mark Andrew is a Director of the company. Secretary EVELEIGH, Denis Malcolm has been resigned. Secretary REEVE, Roger Keith has been resigned. Secretary UDEN HALLS, Mark Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FRANCIS, Garfield Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
REEVE, Roger Keith
Appointed Date: 21 April 2015

Director
EVELEIGH, Denis Malcolm
Appointed Date: 16 October 1996
85 years old

Director
FRANCIS, Michael Henry
Appointed Date: 30 March 1998
86 years old

Director
FRANCIS, Paul John Harold
Appointed Date: 16 October 1996
78 years old

Director
FRANCIS, Susan Gwendoline Hearn
Appointed Date: 30 March 1998
65 years old

Director
UDEN HALLS, Mark Andrew
Appointed Date: 12 July 2004
61 years old

Resigned Directors

Secretary
EVELEIGH, Denis Malcolm
Resigned: 30 March 1998
Appointed Date: 16 October 1996

Secretary
REEVE, Roger Keith
Resigned: 17 September 2007
Appointed Date: 30 March 1998

Secretary
UDEN HALLS, Mark Andrew
Resigned: 21 April 2015
Appointed Date: 17 September 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 October 1996
Appointed Date: 08 October 1996

Director
FRANCIS, Garfield Peter
Resigned: 26 November 1999
Appointed Date: 30 March 1998
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 October 1996
Appointed Date: 08 October 1996

MICKY MARK LIMITED Events

28 Nov 2016
Registered office address changed from 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 28 November 2016
24 Nov 2016
Declaration of solvency
24 Nov 2016
Appointment of a voluntary liquidator
24 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11

17 Oct 2016
Confirmation statement made on 8 October 2016 with updates
...
... and 66 more events
28 Oct 1996
£ nc 1000/10000 16/10/96
28 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1996
Company name changed maidbury LIMITED\certificate issued on 24/10/96
23 Oct 1996
Registered office changed on 23/10/96 from: classic house 174-180 old street london EC1V 9BP
08 Oct 1996
Incorporation

MICKY MARK LIMITED Charges

18 November 1996
Legal charge
Delivered: 25 November 1996
Status: Satisfied on 10 June 2011
Persons entitled: Barclays Bank PLC
Description: 31 almhurst road westbourne bournemouth dorset t/n DT142448.
18 November 1996
Debenture
Delivered: 25 November 1996
Status: Satisfied on 10 June 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…