MARKEM-IMAJE INDUSTRIES LIMITED
NOTTINGHAM MARKEM-IMAJE LIMITED MARKEM TECHNOLOGIES LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 2QN

Company number 01940732
Status Active
Incorporation Date 21 August 1985
Company Type Private Limited Company
Address ALEXANDER FLEMING BUILDING NOTTINGHAM SCIENCE PARK, UNIVERSITY BOULEVARD, NOTTINGHAM, NG7 2QN
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Francois Annat as a secretary on 22 June 2016. The most likely internet sites of MARKEM-IMAJE INDUSTRIES LIMITED are www.markemimajeindustries.co.uk, and www.markem-imaje-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Markem Imaje Industries Limited is a Private Limited Company. The company registration number is 01940732. Markem Imaje Industries Limited has been working since 21 August 1985. The present status of the company is Active. The registered address of Markem Imaje Industries Limited is Alexander Fleming Building Nottingham Science Park University Boulevard Nottingham Ng7 2qn. . ANNAT, Francois is a Secretary of the company. HAMMOND, Lorraine is a Director of the company. RILEY, Timothy Arthur James is a Director of the company. WAKEFORD, Simon is a Director of the company. Secretary APPLETON, Keith Edward has been resigned. Secretary BUXTON, Keith has been resigned. Secretary GENT, Christopher has been resigned. Secretary GUILFORD, Mark has been resigned. Secretary HENDERSON, F Daniel has been resigned. Secretary STAFFORD, Anthony Vincent has been resigned. Director BUCKBY, Steven John has been resigned. Director BUXTON, Keith has been resigned. Director CHURCH, Richard P has been resigned. Director CLARET, Herve has been resigned. Director FELDMANN, Heike Maria has been resigned. Director GENT, Christopher has been resigned. Director HUGHES, Ronald Peter has been resigned. Director KERBAGE, Omar has been resigned. Director KRAL, Serge has been resigned. Director MILLER, Jeffrey has been resigned. Director MILLER, Jeffrey Benjamin has been resigned. Director MURRAY, John Thomas has been resigned. Director PODMORE, Graham has been resigned. Director PUTNAM, James Adams has been resigned. Director PUTNAM, Thomas Page has been resigned. Director RILEY, Timothy Arthur has been resigned. Director STAFFORD, Anthony Vincent has been resigned. Director STEWART, Kenneth Alexander has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
ANNAT, Francois
Appointed Date: 22 June 2016

Director
HAMMOND, Lorraine
Appointed Date: 11 May 2016
56 years old

Director
RILEY, Timothy Arthur James
Appointed Date: 01 July 2007
64 years old

Director
WAKEFORD, Simon
Appointed Date: 11 May 2016
54 years old

Resigned Directors

Secretary
APPLETON, Keith Edward
Resigned: 22 June 2016
Appointed Date: 27 October 2004

Secretary
BUXTON, Keith
Resigned: 07 March 1996
Appointed Date: 24 November 1992

Secretary
GENT, Christopher
Resigned: 23 November 1992

Secretary
GUILFORD, Mark
Resigned: 27 October 2004
Appointed Date: 08 July 2002

Secretary
HENDERSON, F Daniel
Resigned: 08 July 2002
Appointed Date: 15 March 2002

Secretary
STAFFORD, Anthony Vincent
Resigned: 15 March 2002
Appointed Date: 07 March 1996

Director
BUCKBY, Steven John
Resigned: 12 April 1999
64 years old

Director
BUXTON, Keith
Resigned: 07 March 1996
75 years old

Director
CHURCH, Richard P
Resigned: 23 April 2001
Appointed Date: 01 August 1999
81 years old

Director
CLARET, Herve
Resigned: 18 March 2013
Appointed Date: 31 December 2007
65 years old

Director
FELDMANN, Heike Maria
Resigned: 11 May 2016
Appointed Date: 18 December 2013
64 years old

Director
GENT, Christopher
Resigned: 23 November 1992
65 years old

Director
HUGHES, Ronald Peter
Resigned: 23 April 2001
Appointed Date: 30 August 1996
78 years old

Director
KERBAGE, Omar
Resigned: 17 November 2010
Appointed Date: 31 December 2007
72 years old

Director
KRAL, Serge
Resigned: 18 December 2013
Appointed Date: 31 December 2007
73 years old

Director
MILLER, Jeffrey
Resigned: 31 December 2007
Appointed Date: 06 December 2006
72 years old

Director
MILLER, Jeffrey Benjamin
Resigned: 23 April 2001
Appointed Date: 30 August 1996
69 years old

Director
MURRAY, John Thomas
Resigned: 01 July 2007
Appointed Date: 01 September 2005
77 years old

Director
PODMORE, Graham
Resigned: 01 April 1999
Appointed Date: 24 November 1992
64 years old

Director
PUTNAM, James Adams
Resigned: 06 December 2006
Appointed Date: 30 August 1996
80 years old

Director
PUTNAM, Thomas Page
Resigned: 06 December 2006
Appointed Date: 01 October 1996
82 years old

Director
RILEY, Timothy Arthur
Resigned: 01 September 2005
Appointed Date: 06 January 1995
64 years old

Director
STAFFORD, Anthony Vincent
Resigned: 15 October 2001
Appointed Date: 01 August 1999
66 years old

Director
STEWART, Kenneth Alexander
Resigned: 04 June 1999
Appointed Date: 30 August 1996
73 years old

MARKEM-IMAJE INDUSTRIES LIMITED Events

09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Appointment of Mr Francois Annat as a secretary on 22 June 2016
22 Jun 2016
Termination of appointment of Keith Edward Appleton as a secretary on 22 June 2016
22 Jun 2016
Director's details changed for Mr Simon Wakeford on 22 June 2016
...
... and 150 more events
23 Oct 1987
Addendum to annual accounts

23 Oct 1987
Return made up to 31/12/86; full list of members

13 Aug 1986
Particulars of mortgage/charge
27 Sep 1985
Company name changed\certificate issued on 27/09/85
21 Aug 1985
Incorporation

MARKEM-IMAJE INDUSTRIES LIMITED Charges

29 March 2010
Rent deposit deed
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Topp Property Limited
Description: The rent deposit being the sum of £93,344.35.
1 August 1986
Debenture
Delivered: 13 August 1986
Status: Satisfied on 28 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…