RESULTSMARK LTD
RUGBY MATTHEW PIKE & ASSOCIATES LTD

Hellopages » Warwickshire » Rugby » CV22 5AA

Company number 06984577
Status Active
Incorporation Date 7 August 2009
Company Type Private Limited Company
Address BROUGHTON HOUSE, 34 HILLMORTON ROAD, RUGBY, WARWICKSHIRE, CV22 5AA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Appointment of Dr Maureen Meadows as a director on 25 April 2017; Termination of appointment of John Nigel Tizard as a director on 1 April 2017. The most likely internet sites of RESULTSMARK LTD are www.resultsmark.co.uk, and www.resultsmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Resultsmark Ltd is a Private Limited Company. The company registration number is 06984577. Resultsmark Ltd has been working since 07 August 2009. The present status of the company is Active. The registered address of Resultsmark Ltd is Broughton House 34 Hillmorton Road Rugby Warwickshire Cv22 5aa. The company`s financial liabilities are £10.17k. It is £-6.92k against last year. . MEADOWS, Maureen is a Secretary of the company. MEADOWS, Maureen, Dr is a Director of the company. PIKE, Matthew William is a Director of the company. Director TIZARD, John Nigel has been resigned. The company operates in "Other information service activities n.e.c.".


resultsmark Key Finiance

LIABILITIES £10.17k
-41%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MEADOWS, Maureen
Appointed Date: 07 August 2009

Director
MEADOWS, Maureen, Dr
Appointed Date: 25 April 2017
60 years old

Director
PIKE, Matthew William
Appointed Date: 07 August 2009
61 years old

Resigned Directors

Director
TIZARD, John Nigel
Resigned: 01 April 2017
Appointed Date: 21 October 2013
70 years old

Persons With Significant Control

Mr Matthew William Pike
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESULTSMARK LTD Events

10 May 2017
Total exemption small company accounts made up to 31 August 2016
01 May 2017
Appointment of Dr Maureen Meadows as a director on 25 April 2017
01 May 2017
Termination of appointment of John Nigel Tizard as a director on 1 April 2017
19 Sep 2016
Confirmation statement made on 1 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 15 more events
09 Feb 2011
Total exemption small company accounts made up to 31 August 2010
20 Oct 2010
Annual return made up to 1 September 2010 with full list of shareholders
17 Aug 2009
Registered office changed on 17/08/2009 from broughton house 34 hillmorton road rugby CV22 5AA
10 Aug 2009
Registered office changed on 10/08/2009 from 11 regent place rugby warwickshire CV21 2PJ united kingdom
07 Aug 2009
Incorporation

RESULTSMARK LTD Charges

25 November 2013
Charge code 0698 4577 0002
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
9 September 2013
Charge code 0698 4577 0001
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as the coach house at the rear of 34…