MARDAIR LIMITED
INDUSTRIAL ESTATE CLACTON ON SEA

Hellopages » Essex » Tendring » CO15 4LU

Company number 02710926
Status Active
Incorporation Date 30 April 1992
Company Type Private Limited Company
Address UNIT 1 PAXTON CORNER, BRUNEL ROAD GORSE LANE, INDUSTRIAL ESTATE CLACTON ON SEA, ESSEX, CO15 4LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARDAIR LIMITED are www.mardair.co.uk, and www.mardair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Kirby Cross Rail Station is 2.5 miles; to Walton-on-the-Naze Rail Station is 4.6 miles; to Great Bentley Rail Station is 5.2 miles; to Harwich International Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mardair Limited is a Private Limited Company. The company registration number is 02710926. Mardair Limited has been working since 30 April 1992. The present status of the company is Active. The registered address of Mardair Limited is Unit 1 Paxton Corner Brunel Road Gorse Lane Industrial Estate Clacton On Sea Essex Co15 4lu. . MARTIN, Margaret Rose is a Secretary of the company. MARTIN, David William is a Director of the company. Secretary MARTIN, William Nor John has been resigned. Secretary S L SECRETARIAT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARTIN, Margaret Rose
Appointed Date: 27 May 2003

Director
MARTIN, David William
Appointed Date: 20 May 1992
72 years old

Resigned Directors

Secretary
MARTIN, William Nor John
Resigned: 07 October 1993
Appointed Date: 20 May 1992

Secretary
S L SECRETARIAT LIMITED
Resigned: 27 May 2003
Appointed Date: 07 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1992
Appointed Date: 30 April 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 1992
Appointed Date: 30 April 1992

MARDAIR LIMITED Events

05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
11 Dec 1992
Accounting reference date notified as 31/03

01 Jun 1992
Secretary resigned;new director appointed

01 Jun 1992
New secretary appointed;director resigned

01 Jun 1992
Registered office changed on 01/06/92 from: 2 baches st london N1 6UB

30 Apr 1992
Incorporation

MARDAIR LIMITED Charges

30 September 2002
Legal charge
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H factory unit corner brunel road and paxton road clacton…
28 March 2002
Legal charge of licensed premises
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Malsters public house, haven road, colchester, essex t/no…
1 April 1999
Commercial property security deed
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Task house unit 1 oyster haven haven road colchester essex…
14 January 1994
Mortgage debenture
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…