MARCRAFT LIMITED
JARROW

Hellopages » Tyne and Wear » South Tyneside » NE32 3BE

Company number 02269381
Status Active
Incorporation Date 20 June 1988
Company Type Private Limited Company
Address 19-34 BEDESWAY, BEDE INDUSTRIAL ESTATE, JARROW, TYNE AND WEAR, NE32 3BE
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 7 May 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 25,000 ; Accounts for a small company made up to 9 May 2015. The most likely internet sites of MARCRAFT LIMITED are www.marcraft.co.uk, and www.marcraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Seaburn Rail Station is 4.6 miles; to Cramlington Rail Station is 9.3 miles; to Chester-le-Street Rail Station is 9.5 miles; to Seaham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marcraft Limited is a Private Limited Company. The company registration number is 02269381. Marcraft Limited has been working since 20 June 1988. The present status of the company is Active. The registered address of Marcraft Limited is 19 34 Bedesway Bede Industrial Estate Jarrow Tyne and Wear Ne32 3be. . HARRIS, John Richard is a Secretary of the company. BLOODWORTH, Walter is a Director of the company. Secretary CORBITT, Douglas John has been resigned. Secretary GREENHALGH, David has been resigned. Director BLOODWORTH, Garry has been resigned. Director BOWMAN, Gregory Joseph has been resigned. Director GOUDIE, James Sandford has been resigned. Director GREENHALGH, David has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
HARRIS, John Richard
Appointed Date: 27 September 1996

Director
BLOODWORTH, Walter

85 years old

Resigned Directors

Secretary
CORBITT, Douglas John
Resigned: 27 June 1994

Secretary
GREENHALGH, David
Resigned: 27 September 1996
Appointed Date: 27 June 1994

Director
BLOODWORTH, Garry
Resigned: 16 September 2010
64 years old

Director
BOWMAN, Gregory Joseph
Resigned: 27 June 1994
74 years old

Director
GOUDIE, James Sandford
Resigned: 06 September 2002
90 years old

Director
GREENHALGH, David
Resigned: 07 May 2004
81 years old

MARCRAFT LIMITED Events

06 Dec 2016
Full accounts made up to 7 May 2016
28 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25,000

15 Nov 2015
Accounts for a small company made up to 9 May 2015
21 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 25,000

21 Apr 2015
Register inspection address has been changed from Be Modern Building Western Approach South Shields Tyne and Wear NE33 5QZ to 19-34 Bedesway Jarrow Tyne and Wear NE32 3BE
...
... and 77 more events
19 Sep 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Sep 1988
Registered office changed on 13/09/88 from: 168 whitchurch road cardiff S. glamorgan CF4 3NA

09 Sep 1988
Company name changed rowandene LIMITED\certificate issued on 12/09/88
06 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jun 1988
Incorporation

MARCRAFT LIMITED Charges

22 December 2004
An omnibus guarantee and set-off agreement
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
12 May 1989
Single debenture
Delivered: 23 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…