MARK HOLT & CO. LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5JX

Company number 03354951
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address 7 SANDY COURT, ASHLEIGH WAY LANGAGE BUSINESS PARK, PLYMOUTH, DEVON, PL7 5JX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2,910 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MARK HOLT & CO. LIMITED are www.markholtco.co.uk, and www.mark-holt-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Mark Holt Co Limited is a Private Limited Company. The company registration number is 03354951. Mark Holt Co Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Mark Holt Co Limited is 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon Pl7 5jx. . HILL, Sarah is a Secretary of the company. HILL, Peter Simon is a Director of the company. HOLT, Mark Stephen is a Director of the company. HUNTLEY, Neil Ryan is a Director of the company. LAW, Simon John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HILL, Peter Simon has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director WHITTAKER, Mark Geoffrey has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HILL, Sarah
Appointed Date: 16 July 2015

Director
HILL, Peter Simon
Appointed Date: 16 May 2008
60 years old

Director
HOLT, Mark Stephen
Appointed Date: 17 April 1997
69 years old

Director
HUNTLEY, Neil Ryan
Appointed Date: 17 June 2009
50 years old

Director
LAW, Simon John
Appointed Date: 01 May 2014
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Secretary
HILL, Peter Simon
Resigned: 16 July 2015
Appointed Date: 17 April 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 April 1997
Appointed Date: 17 April 1997
73 years old

Director
WHITTAKER, Mark Geoffrey
Resigned: 15 April 2015
Appointed Date: 09 April 2012
52 years old

MARK HOLT & CO. LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,910

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Aug 2015
Appointment of Sarah Hill as a secretary on 16 July 2015
12 Aug 2015
Termination of appointment of Peter Simon Hill as a secretary on 16 July 2015
...
... and 81 more events
22 May 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 May 1997
New director appointed
16 May 1997
New secretary appointed
16 May 1997
Ad 02/05/97--------- £ si 99@1=99 £ ic 1/100
17 Apr 1997
Incorporation

MARK HOLT & CO. LIMITED Charges

20 February 2014
Charge code 0335 4951 0002
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 7 sandy court ashleigh way langage business park…
21 May 2008
Debenture
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…