MARKEM UK HOLDINGS 1
NOTTINGHAM PRECIS (2255) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 2QN

Company number 04475294
Status Active
Incorporation Date 2 July 2002
Company Type Private Unlimited Company
Address ALEXANDER FLEMING BUILDING NOTTINGHAM SCIENCE PARK, UNIVERSITY BOULEVARD, NOTTINGHAM, NG7 2QN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Appointment of Mr Francois Annat as a secretary on 22 June 2016. The most likely internet sites of MARKEM UK HOLDINGS 1 are www.markemukholdings.co.uk, and www.markem-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Markem Uk Holdings 1 is a Private Unlimited Company. The company registration number is 04475294. Markem Uk Holdings 1 has been working since 02 July 2002. The present status of the company is Active. The registered address of Markem Uk Holdings 1 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. WAKEFORD, Simon is a Director of the company. Secretary APPLETON, Keith Edward has been resigned. Secretary GUILFORD, Mark has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPLETON, Keith Edward has been resigned. Director CLARET, Herve has been resigned. Director FELDMANN, Heike Maria has been resigned. Director GALLANT, Stephen has been resigned. Director HASKINS, Lois has been resigned. Director HENDERSON, Daniel has been resigned. Director KERBAGE, Omar has been resigned. Director KRAL, Serge has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director RILEY, Timothy Arthur has been resigned. Director RILEY, Timothy Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANNAT, Francois
Appointed Date: 22 June 2016

Director
HAMMOND, Lorraine
Appointed Date: 11 May 2016
56 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
GUILFORD, Mark
Resigned: 27 October 2004
Appointed Date: 17 December 2002

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 17 December 2002
Appointed Date: 02 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Director
APPLETON, Keith Edward
Resigned: 31 December 2007
Appointed Date: 01 September 2005
64 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: 05 March 2014
64 years old

Director
GALLANT, Stephen
Resigned: 06 December 2006
Appointed Date: 17 December 2002
74 years old

Director
HASKINS, Lois
Resigned: 31 December 2007
Appointed Date: 06 December 2006
71 years old

Director
HENDERSON, Daniel
Resigned: 06 December 2006
Appointed Date: 17 December 2002
71 years old

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

Director
KRAL, Serge
Resigned: 05 March 2014
Appointed Date: 16 November 2010
73 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 17 December 2002
Appointed Date: 02 July 2002

Director
RILEY, Timothy Arthur
Resigned: 11 May 2016
Appointed Date: 05 March 2014
64 years old

Director
RILEY, Timothy Arthur
Resigned: 31 December 2007
Appointed Date: 17 December 2002
64 years old

Persons With Significant Control

Markem Tag Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARKEM UK HOLDINGS 1 Events

05 Dec 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 21 July 2016 with updates
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 81 more events
09 Jan 2003
Secretary resigned
09 Jan 2003
Secretary resigned
08 Jan 2003
Company name changed precis (2255) LIMITED\certificate issued on 08/01/03
26 Jul 2002
Secretary resigned
02 Jul 2002
Incorporation