MARTEC BUSINESS SYSTEMS LIMITED
SEVENOAKS MARTEC BARCODE SYSTEMS LIMITED TAURUSBOND LIMITED

Hellopages » Kent » Sevenoaks » TN13 1JF

Company number 03670728
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address C/O THOMPSON & HUNTER, 43-45 HIGH STREET, SEVENOAKS, KENT, TN13 1JF
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 47410 - Retail sale of computers, peripheral units and software in specialised stores, 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 1,000 . The most likely internet sites of MARTEC BUSINESS SYSTEMS LIMITED are www.martecbusinesssystems.co.uk, and www.martec-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Knockholt Rail Station is 6 miles; to Farningham Road Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 9.9 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martec Business Systems Limited is a Private Limited Company. The company registration number is 03670728. Martec Business Systems Limited has been working since 19 November 1998. The present status of the company is Active. The registered address of Martec Business Systems Limited is C O Thompson Hunter 43 45 High Street Sevenoaks Kent Tn13 1jf. . DRINKWATER, Ian Reginald is a Secretary of the company. DRINKWATER, David Alan is a Director of the company. Secretary MARSH, Wendy has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FOUNTAIN, Joseph Peter has been resigned. Director FOUNTAIN, Laraine Gina has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MARSH, Raymond has been resigned. Director MARSH, Wendy has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
DRINKWATER, Ian Reginald
Appointed Date: 22 October 2004

Director
DRINKWATER, David Alan
Appointed Date: 04 October 2004
55 years old

Resigned Directors

Secretary
MARSH, Wendy
Resigned: 22 October 2004
Appointed Date: 14 December 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 December 1998
Appointed Date: 19 November 1998

Director
FOUNTAIN, Joseph Peter
Resigned: 22 October 2004
Appointed Date: 02 July 2001
69 years old

Director
FOUNTAIN, Laraine Gina
Resigned: 22 October 2004
Appointed Date: 02 July 2001
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 December 1998
Appointed Date: 19 November 1998

Director
MARSH, Raymond
Resigned: 22 October 2004
Appointed Date: 14 December 1998
80 years old

Director
MARSH, Wendy
Resigned: 22 October 2004
Appointed Date: 14 December 1998
77 years old

Persons With Significant Control

Mr David Alan Drinkwater
Notified on: 19 November 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MARTEC BUSINESS SYSTEMS LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000

...
... and 49 more events
14 Jan 1999
Secretary resigned
14 Jan 1999
Director resigned
21 Dec 1998
Company name changed taurusbond LIMITED\certificate issued on 22/12/98
16 Dec 1998
Registered office changed on 16/12/98 from: 120 east road london N1 6AA
19 Nov 1998
Incorporation