MARKITE FLAT MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 03686662
Status Active
Incorporation Date 21 December 1998
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Micro company accounts made up to 31 December 2015; Registered office address changed from 283 Sandbanks Road Poole BH14 8EY to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016. The most likely internet sites of MARKITE FLAT MANAGEMENT LIMITED are www.markiteflatmanagement.co.uk, and www.markite-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Markite Flat Management Limited is a Private Limited Company. The company registration number is 03686662. Markite Flat Management Limited has been working since 21 December 1998. The present status of the company is Active. The registered address of Markite Flat Management Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. CARNEY, David is a Director of the company. KATHRO, Stephen John William is a Director of the company. Secretary GRAY, Karen Ann has been resigned. Secretary KIRKWOOD-LOWE, Simon Mark has been resigned. Secretary KISLINGBURY, Robert Philip has been resigned. Secretary WILLATS, Christopher John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director AVERY, John Gordon has been resigned. Director CARNEY, David has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HADDOCK, Ian has been resigned. Director LAWLER, Neil Malcolm has been resigned. Director URSELL, Francis Edward has been resigned. Director WILLATS, Christopher John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 16 June 2009

Director
CARNEY, David
Appointed Date: 02 February 2010
49 years old

Director
KATHRO, Stephen John William
Appointed Date: 28 July 2014
53 years old

Resigned Directors

Secretary
GRAY, Karen Ann
Resigned: 04 June 2001
Appointed Date: 18 October 2000

Secretary
KIRKWOOD-LOWE, Simon Mark
Resigned: 18 October 2000
Appointed Date: 14 April 1999

Secretary
KISLINGBURY, Robert Philip
Resigned: 01 April 2005
Appointed Date: 01 June 2001

Secretary
WILLATS, Christopher John
Resigned: 14 April 1999
Appointed Date: 08 February 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 February 1999
Appointed Date: 21 December 1998

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 16 June 2009
Appointed Date: 01 April 2005

Director
AVERY, John Gordon
Resigned: 07 October 2000
Appointed Date: 14 April 1999
82 years old

Director
CARNEY, David
Resigned: 02 April 2009
Appointed Date: 08 February 1999
49 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 February 1999
Appointed Date: 21 December 1998
35 years old

Director
HADDOCK, Ian
Resigned: 30 January 2015
Appointed Date: 05 December 2013
46 years old

Director
LAWLER, Neil Malcolm
Resigned: 09 March 2010
Appointed Date: 02 May 2007
52 years old

Director
URSELL, Francis Edward
Resigned: 16 January 2013
Appointed Date: 21 March 2011
79 years old

Director
WILLATS, Christopher John
Resigned: 03 May 2007
Appointed Date: 08 February 1999
51 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 February 1999
Appointed Date: 21 December 1998

MARKITE FLAT MANAGEMENT LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
20 Sep 2016
Micro company accounts made up to 31 December 2015
19 Jan 2016
Registered office address changed from 283 Sandbanks Road Poole BH14 8EY to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016
24 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 24

22 Dec 2015
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 283 Sandbanks Road Poole BH14 8EY on 22 December 2015
...
... and 68 more events
12 Feb 1999
Secretary resigned;director resigned
12 Feb 1999
New director appointed
12 Feb 1999
New secretary appointed;new director appointed
12 Feb 1999
Registered office changed on 12/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
21 Dec 1998
Incorporation