MARKETING & DEVELOPMENT (HOLDINGS) LIMITED
BEDWORTH

Hellopages » Warwickshire » Nuneaton and Bedworth » CV12 8AB

Company number 01068328
Status Active
Incorporation Date 29 August 1972
Company Type Private Limited Company
Address COLINTON HOUSE, LEICESTER ROAD, BEDWORTH, WARWICKSHIRE, CV12 8AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 12,000 . The most likely internet sites of MARKETING & DEVELOPMENT (HOLDINGS) LIMITED are www.marketingdevelopmentholdings.co.uk, and www.marketing-development-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Canley Rail Station is 6.6 miles; to Atherstone Rail Station is 7.4 miles; to Tile Hill Rail Station is 8 miles; to Polesworth Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marketing Development Holdings Limited is a Private Limited Company. The company registration number is 01068328. Marketing Development Holdings Limited has been working since 29 August 1972. The present status of the company is Active. The registered address of Marketing Development Holdings Limited is Colinton House Leicester Road Bedworth Warwickshire Cv12 8ab. . BOSHOFF, Robert is a Director of the company. KING, Nicholas is a Director of the company. Secretary BIKSAS, Patricia has been resigned. Secretary HART, Thomas Richard has been resigned. Secretary HART, Thomas Nigel has been resigned. Secretary MCCORMICK, Sarah Amanda has been resigned. Secretary OTLET, Susan Vanessa has been resigned. Secretary THOMPSON, Lesley Ann has been resigned. Director FORMELA-OSBORNE, Peter Michael has been resigned. Director HART, Thomas Richard has been resigned. Director HART, Thomas Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BOSHOFF, Robert
Appointed Date: 01 May 2005
68 years old

Director
KING, Nicholas
Appointed Date: 01 July 2010
42 years old

Resigned Directors

Secretary
BIKSAS, Patricia
Resigned: 03 October 2012
Appointed Date: 11 August 2005

Secretary
HART, Thomas Richard
Resigned: 23 September 1998
Appointed Date: 31 July 1998

Secretary
HART, Thomas Nigel
Resigned: 16 August 1996
Appointed Date: 06 February 1992

Secretary
MCCORMICK, Sarah Amanda
Resigned: 06 February 1992

Secretary
OTLET, Susan Vanessa
Resigned: 11 August 2005
Appointed Date: 23 September 1998

Secretary
THOMPSON, Lesley Ann
Resigned: 31 July 1998
Appointed Date: 16 August 1996

Director
FORMELA-OSBORNE, Peter Michael
Resigned: 23 September 1998
Appointed Date: 09 July 1996
71 years old

Director
HART, Thomas Richard
Resigned: 24 March 2006
Appointed Date: 23 September 1998
85 years old

Director
HART, Thomas Richard
Resigned: 09 July 1996
85 years old

Persons With Significant Control

Mr Nicholas King
Notified on: 3 October 2016
42 years old
Nature of control: Has significant influence or control

MARKETING & DEVELOPMENT (HOLDINGS) LIMITED Events

13 Oct 2016
Confirmation statement made on 3 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 12,000

02 Apr 2015
Total exemption small company accounts made up to 30 June 2014
22 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 12,000

...
... and 107 more events
27 Feb 1987
New director appointed

21 Jan 1987
Return made up to 25/12/86; full list of members

31 Dec 1986
Group of companies' accounts made up to 31 March 1986

16 Jun 1986
Group of companies' accounts made up to 31 March 1985

29 Aug 1972
Certificate of incorporation

MARKETING & DEVELOPMENT (HOLDINGS) LIMITED Charges

20 October 2000
Debenture
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
20 October 2000
Legal charge
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Formal industrial park treswithian cambourn cornwall,formal…
8 January 1996
Legal charge
Delivered: 18 January 1996
Status: Satisfied on 10 April 2001
Persons entitled: Bnp Ireland
Description: Formal house oldmixon crescent winterstoke road…
8 January 1996
Legal charge
Delivered: 18 January 1996
Status: Satisfied on 10 April 2001
Persons entitled: Bnp Ireland
Description: M & d buildings winterstoke road weston-super-mare avon.
8 January 1996
Legal charge
Delivered: 18 January 1996
Status: Satisfied on 10 April 2001
Persons entitled: Bnp Ireland
Description: Formal industrial park weeth road treswithian camborne…
9 November 1990
Legal charge
Delivered: 12 November 1990
Status: Satisfied on 25 January 1996
Persons entitled: Ucb Bank PLC
Description: F/H property k/a m & d buildings winterstoke road…
31 July 1990
Legal mortgage
Delivered: 7 August 1990
Status: Satisfied on 25 January 1996
Persons entitled: National Westminster Bank PLC
Description: F/H north side of oldmixon crescent weston-super-mare…
31 July 1990
Legal mortgage
Delivered: 7 August 1990
Status: Satisfied on 25 January 1996
Persons entitled: National Westminster Bank PLC
Description: F/H land at mantle street and chamford lane wellington…
31 July 1990
Debenture
Delivered: 3 August 1990
Status: Satisfied on 25 January 1996
Persons entitled: National Westminster Bank PLC
Description: Formal mare, oldmixon crescent, weston-super-mare…
25 January 1990
Legal charge
Delivered: 31 January 1990
Status: Satisfied on 30 November 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land at mantle street and champford lane…
4 August 1989
Legal charge
Delivered: 12 August 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land adjoining willow farm puxton hewish woodspring…
16 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 30 November 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land together with the factory units numbered…
10 September 1985
Legal charge
Delivered: 14 September 1985
Status: Satisfied on 30 November 1990
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hold land and premises situate in the parish of bleadon…
13 February 1984
Debenture
Delivered: 17 February 1984
Status: Satisfied on 30 November 1990
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge over undertaking and all property…
8 July 1983
Legal charge
Delivered: 16 July 1983
Status: Satisfied
Persons entitled: Hong Kong and Shanghai Banking Corporation
Description: F/H land & buildings known as & part of rhodes street…
23 May 1983
Legal charge
Delivered: 24 May 1983
Status: Satisfied on 19 July 1988
Persons entitled: Anne Rosemary King
Description: 4 corney road, chiswick, hounslow, greater london, t/n ngl…
20 November 1981
Legal charge
Delivered: 1 December 1981
Status: Satisfied
Persons entitled: Hong Kong and Shanghai Banking Corporation.
Description: F/H land and buildings situate at winterstoke road, weston…