MARK BATES LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 9SN

Company number 02946288
Status Active
Incorporation Date 7 July 1994
Company Type Private Limited Company
Address PREMIER HOUSE, LONDONTHORPE ROAD, GRANTHAM, LINCS, NG31 9SN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Director's details changed for Mr Mark Amos Bates on 15 August 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of MARK BATES LIMITED are www.markbates.co.uk, and www.mark-bates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Ancaster Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Bates Limited is a Private Limited Company. The company registration number is 02946288. Mark Bates Limited has been working since 07 July 1994. The present status of the company is Active. The registered address of Mark Bates Limited is Premier House Londonthorpe Road Grantham Lincs Ng31 9sn. . OAKES, Simon is a Secretary of the company. BATES, Mark Amos is a Director of the company. OAKES, Simon is a Director of the company. Secretary HOWELL, Stephanie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BATES, Mark has been resigned. Director BATES, Rosemary Ann has been resigned. Director MCINTOSH, Colin J has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
OAKES, Simon
Appointed Date: 26 June 1996

Director
BATES, Mark Amos
Appointed Date: 06 April 2002
65 years old

Director
OAKES, Simon
Appointed Date: 01 November 2014
51 years old

Resigned Directors

Secretary
HOWELL, Stephanie
Resigned: 26 June 1996
Appointed Date: 07 July 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 July 1995
Appointed Date: 07 July 1994

Director
BATES, Mark
Resigned: 01 April 1996
Appointed Date: 07 July 1994
65 years old

Director
BATES, Rosemary Ann
Resigned: 31 October 2014
Appointed Date: 01 April 1996
52 years old

Director
MCINTOSH, Colin J
Resigned: 01 May 2005
Appointed Date: 01 April 2004
81 years old

Persons With Significant Control

Mr Mark Amos Bates
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MARK BATES LIMITED Events

30 Jan 2017
Full accounts made up to 30 April 2016
15 Aug 2016
Director's details changed for Mr Mark Amos Bates on 15 August 2016
15 Aug 2016
Confirmation statement made on 21 July 2016 with updates
10 Feb 2016
Full accounts made up to 30 April 2015
16 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 67 more events
29 Jan 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Jan 1996
First Gazette notice for compulsory strike-off
07 Aug 1994
Accounting reference date notified as 30/04

07 Jul 1994
Incorporation

07 Jul 1994
Incorporation

MARK BATES LIMITED Charges

7 February 2012
Debenture
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…