MARKLOGIC (UK) LIMITED
READING MARK LOGIC (UK) LIMITED

Hellopages » Berkshire » Reading » RG1 3EU
Company number 06080277
Status Active
Incorporation Date 2 February 2007
Company Type Private Limited Company
Address 1ST FLOOR, WEST WING DAVIDSON HOUSE, FORBURY SQUARE, READING, BERKSHIRE, RG1 3EU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1 . The most likely internet sites of MARKLOGIC (UK) LIMITED are www.marklogicuk.co.uk, and www.marklogic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Marklogic Uk Limited is a Private Limited Company. The company registration number is 06080277. Marklogic Uk Limited has been working since 02 February 2007. The present status of the company is Active. The registered address of Marklogic Uk Limited is 1st Floor West Wing Davidson House Forbury Square Reading Berkshire Rg1 3eu. . NORMAN, Peter Stanley is a Director of the company. SMITH, Elisa is a Director of the company. Secretary LEWIS, Cathy, Cfo has been resigned. Secretary TENG, Leonora has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BADO, George Mckenzie, Chief Executive Officer has been resigned. Director DENTEN, Christopher Peter has been resigned. Director KELLOGG, David Andrew has been resigned. Director LEWIS, Cathy, Cfo has been resigned. Director SPRINGSTEEL, Steven Richard, Chief Finanicial Officer has been resigned. Director TENG, Leonora has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
NORMAN, Peter Stanley
Appointed Date: 01 March 2012
68 years old

Director
SMITH, Elisa
Appointed Date: 16 April 2013
65 years old

Resigned Directors

Secretary
LEWIS, Cathy, Cfo
Resigned: 02 June 2009
Appointed Date: 11 August 2008

Secretary
TENG, Leonora
Resigned: 31 July 2008
Appointed Date: 02 February 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 02 February 2007
Appointed Date: 02 February 2007

Director
BADO, George Mckenzie, Chief Executive Officer
Resigned: 01 March 2012
Appointed Date: 01 May 2011
71 years old

Director
DENTEN, Christopher Peter
Resigned: 16 April 2013
Appointed Date: 10 February 2012
61 years old

Director
KELLOGG, David Andrew
Resigned: 14 January 2011
Appointed Date: 02 February 2007
63 years old

Director
LEWIS, Cathy, Cfo
Resigned: 02 June 2009
Appointed Date: 11 August 2008
59 years old

Director
SPRINGSTEEL, Steven Richard, Chief Finanicial Officer
Resigned: 10 February 2012
Appointed Date: 01 May 2011
68 years old

Director
TENG, Leonora
Resigned: 31 July 2008
Appointed Date: 02 February 2007
56 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 02 February 2007
Appointed Date: 02 February 2007

MARKLOGIC (UK) LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Aug 2016
Full accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

05 Aug 2015
Full accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1

...
... and 40 more events
28 Feb 2007
New director appointed
28 Feb 2007
New secretary appointed;new director appointed
28 Feb 2007
Director resigned
28 Feb 2007
Secretary resigned
02 Feb 2007
Incorporation