MARKET ACTIVE LIMITED
THOMAS MORE SQUARE

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04190891
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address QUADRANT HOUSE, 17 THOMAS MORE STREET, THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Receiver's abstract of receipts and payments to 7 June 2008; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of MARKET ACTIVE LIMITED are www.marketactive.co.uk, and www.market-active.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Market Active Limited is a Private Limited Company. The company registration number is 04190891. Market Active Limited has been working since 30 March 2001. The present status of the company is Active. The registered address of Market Active Limited is Quadrant House 17 Thomas More Street Thomas More Square London E1w 1yw. . BRONTE SECRETARIES LIMITED is a Secretary of the company. PERRYMENT, Andrew Maclean is a Director of the company. Secretary ALTO SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ADAMS, Andrew John has been resigned. Director BRETTELL, Paul has been resigned. Director PIDGLEY, Tony Kelly has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BRONTE SECRETARIES LIMITED
Appointed Date: 22 January 2004

Director
PERRYMENT, Andrew Maclean
Appointed Date: 24 April 2001
62 years old

Resigned Directors

Secretary
ALTO SECRETARIES LIMITED
Resigned: 22 January 2004
Appointed Date: 24 April 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 April 2001
Appointed Date: 30 March 2001

Director
ADAMS, Andrew John
Resigned: 06 December 2002
Appointed Date: 01 April 2002
64 years old

Director
BRETTELL, Paul
Resigned: 24 July 2004
Appointed Date: 12 September 2002
73 years old

Director
PIDGLEY, Tony Kelly
Resigned: 09 July 2001
Appointed Date: 15 May 2001
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 April 2001
Appointed Date: 30 March 2001

MARKET ACTIVE LIMITED Events

01 May 2008
Receiver's abstract of receipts and payments to 7 June 2008
17 Apr 2008
Notice of ceasing to act as receiver or manager
17 Apr 2008
Notice of ceasing to act as receiver or manager
09 Apr 2008
Receiver's abstract of receipts and payments to 7 June 2008
09 Apr 2008
Receiver's abstract of receipts and payments to 7 December 2007
...
... and 30 more events
30 Apr 2001
Registered office changed on 30/04/01 from: 12 york place leeds west yorkshire LS1 2DS
27 Apr 2001
New director appointed
27 Apr 2001
Secretary resigned
27 Apr 2001
Director resigned
30 Mar 2001
Incorporation

MARKET ACTIVE LIMITED Charges

2 June 2003
Second legal charge
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Property Finance Partners Limited
Description: The freehold land (including any buildings erected thereon…
2 June 2003
Second debenture
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Property Finance Partners Limited
Description: All rights title and interest and to: all land now or at…
29 November 2002
Legal charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying on the east of golden lane london. By way of…
29 November 2002
Legal charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 old street finsbury london. By way of fixed charge the…
6 August 2001
Mortgage
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The debt now or hereafter owing on the account and all…
6 August 2001
Legal charge
Delivered: 17 August 2001
Status: Satisfied on 11 June 2003
Persons entitled: Investec Bank (UK) Limited
Description: By way of mortgage all that f/h property k/a the…