MARK HATTAM LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8LR

Company number 03394661
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address 2 ENDEAVOUR HOUSE PARKWAY COURT, LONGBRIDGE ROAD, PLYMOUTH, PL6 8LR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of MARK HATTAM LIMITED are www.markhattam.co.uk, and www.mark-hattam.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-eight years and four months. Mark Hattam Limited is a Private Limited Company. The company registration number is 03394661. Mark Hattam Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Mark Hattam Limited is 2 Endeavour House Parkway Court Longbridge Road Plymouth Pl6 8lr. The company`s financial liabilities are £2882.14k. It is £390.53k against last year. The cash in hand is £2743.61k. It is £483.26k against last year. And the total assets are £3058.34k, which is £314.02k against last year. HATTAM, Allison is a Secretary of the company. HATTAM, Ian Mark is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


mark hattam Key Finiance

LIABILITIES £2882.14k
+15%
CASH £2743.61k
+21%
TOTAL ASSETS £3058.34k
+11%
All Financial Figures

Current Directors

Secretary
HATTAM, Allison
Appointed Date: 27 June 1997

Director
HATTAM, Ian Mark
Appointed Date: 27 June 1997
60 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

MARK HATTAM LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

11 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100

...
... and 45 more events
18 May 1998
New director appointed
18 May 1998
New secretary appointed
18 May 1998
Director resigned
18 May 1998
Secretary resigned
27 Jun 1997
Incorporation

MARK HATTAM LIMITED Charges

26 April 1999
Debenture
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…