MARK 3 INTERNATIONAL LIMITED
COLNBROOK MT INTERNATIONAL LIMITED BUSYNET. LIMITED

Hellopages » Berkshire » Slough » SL3 0NJ

Company number 04036345
Status Active
Incorporation Date 19 July 2000
Company Type Private Limited Company
Address UNIT 3, COLN INDUSTRIAL ESTATE, COLNBROOK, SLOUGH, SL3 0NJ
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 148 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MARK 3 INTERNATIONAL LIMITED are www.mark3international.co.uk, and www.mark-3-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Mark 3 International Limited is a Private Limited Company. The company registration number is 04036345. Mark 3 International Limited has been working since 19 July 2000. The present status of the company is Active. The registered address of Mark 3 International Limited is Unit 3 Coln Industrial Estate Colnbrook Slough Sl3 0nj. . NIGHTINGALE, Sylvia is a Secretary of the company. EUSTACE, Bee Sarah is a Director of the company. EUSTACE, Robert Andrew is a Director of the company. MANSI, Hugo is a Director of the company. Nominee Secretary MAB CORPORATE SERVICES LIMITED has been resigned. Nominee Director COMPANY NAMES UK LIMITED has been resigned. Director EUSTACE, Bee Sarah has been resigned. Director HAYWOOD, Sean Alexander has been resigned. Director VAN WYK, Pieta Harold has been resigned. The company operates in "Freight air transport".


Current Directors

Secretary
NIGHTINGALE, Sylvia
Appointed Date: 10 November 2000

Director
EUSTACE, Bee Sarah
Appointed Date: 17 March 2011
61 years old

Director
EUSTACE, Robert Andrew
Appointed Date: 10 November 2000
62 years old

Director
MANSI, Hugo
Appointed Date: 28 August 2002
68 years old

Resigned Directors

Nominee Secretary
MAB CORPORATE SERVICES LIMITED
Resigned: 10 November 2000
Appointed Date: 19 July 2000

Nominee Director
COMPANY NAMES UK LIMITED
Resigned: 10 November 2000
Appointed Date: 19 July 2000

Director
EUSTACE, Bee Sarah
Resigned: 11 August 2006
Appointed Date: 28 August 2002
61 years old

Director
HAYWOOD, Sean Alexander
Resigned: 01 September 2012
Appointed Date: 01 December 2005
59 years old

Director
VAN WYK, Pieta Harold
Resigned: 01 September 2012
Appointed Date: 01 December 2005
73 years old

MARK 3 INTERNATIONAL LIMITED Events

17 Jun 2016
Accounts for a small company made up to 31 December 2015
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 148

27 Apr 2015
Accounts for a small company made up to 31 December 2014
26 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
24 Mar 2015
Statement of capital following an allotment of shares on 24 March 2015
  • GBP 148

...
... and 69 more events
23 Nov 2000
Registered office changed on 23/11/00 from: charlbury house 186 charlbury crescent birmingham west midlands B26 2LG
23 Nov 2000
Director resigned
23 Nov 2000
Secretary resigned
09 Nov 2000
Company name changed busynet. LIMITED\certificate issued on 10/11/00
19 Jul 2000
Incorporation

MARK 3 INTERNATIONAL LIMITED Charges

6 July 2009
Deposit deed
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Bilton PLC
Description: £14,268.46 see image for full details.
9 July 2007
Debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 August 2006
Deposit deed
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Bilton PLC
Description: The sum of £14,268.46 maintained in an interest earning…
4 December 2001
Debenture
Delivered: 18 December 2001
Status: Satisfied on 19 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…