MARSKE SITE SERVICES LTD.
STOCKTON-ON-TEES

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6QW

Company number 01831529
Status Active
Incorporation Date 10 July 1984
Company Type Private Limited Company
Address TOBIAS HOUSE ST. MARKS COURT, TEESDALE BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, TS17 6QW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MARSKE SITE SERVICES LTD. are www.marskesiteservices.co.uk, and www.marske-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Middlesbrough Rail Station is 3.1 miles; to Yarm Rail Station is 5 miles; to Seaton Carew Rail Station is 7.9 miles; to Hartlepool Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marske Site Services Ltd is a Private Limited Company. The company registration number is 01831529. Marske Site Services Ltd has been working since 10 July 1984. The present status of the company is Active. The registered address of Marske Site Services Ltd is Tobias House St Marks Court Teesdale Business Park Stockton On Tees Cleveland Ts17 6qw. . CHEUNG, Denis is a Secretary of the company. MCCULLAGH, John Michael is a Director of the company. MCCULLAGH, Rolf Michael is a Director of the company. MCCULLAGH, Tim Michael is a Director of the company. Secretary ARMSTRONG, Graeme Ronald has been resigned. Secretary WRIGHT, David John has been resigned. Director MCCULLAGH, Michael has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CHEUNG, Denis
Appointed Date: 01 August 2006

Director
MCCULLAGH, John Michael
Appointed Date: 01 July 1992
62 years old

Director
MCCULLAGH, Rolf Michael
Appointed Date: 01 July 1992
60 years old

Director
MCCULLAGH, Tim Michael
Appointed Date: 01 July 1992
57 years old

Resigned Directors

Secretary
ARMSTRONG, Graeme Ronald
Resigned: 01 August 2006
Appointed Date: 17 October 2003

Secretary
WRIGHT, David John
Resigned: 17 October 2003

Director
MCCULLAGH, Michael
Resigned: 16 January 2004
90 years old

Persons With Significant Control

Mr John Michael Mccullagh
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rolf Michael Mccullagh
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tim Michael Mccullagh
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSKE SITE SERVICES LTD. Events

19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 99

14 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 94 more events
03 Mar 1988
Accounts made up to 30 June 1986

03 Mar 1988
Return made up to 15/08/87; full list of members

11 May 1987
Return made up to 12/08/86; full list of members

25 Feb 1987
Accounts for a dormant company made up to 30 June 1985

03 Sep 1986
Return made up to 15/08/85; full list of members

MARSKE SITE SERVICES LTD. Charges

18 October 2007
Deposit agreement to secure own liabilities
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 March 2003
All assets debenture
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 1992
Single debenture
Delivered: 30 December 1992
Status: Satisfied on 5 April 2006
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…