E.STACY MARKS LIMITED
POLEGATE

Hellopages » East Sussex » Wealden » BN26 6TS

Company number 00263985
Status Active
Incorporation Date 31 March 1932
Company Type Private Limited Company
Address OFFICE 11 - MAY'S FARM, LOWER WICK STREET SELMESTON, POLEGATE, EAST SUSSEX, BN26 6TS
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2,128 . The most likely internet sites of E.STACY MARKS LIMITED are www.estacymarks.co.uk, and www.e-stacy-marks.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and seven months. The distance to to Bishopstone Rail Station is 6 miles; to Seaford Rail Station is 6 miles; to Eastbourne Rail Station is 7.8 miles; to Buxted Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Stacy Marks Limited is a Private Limited Company. The company registration number is 00263985. E Stacy Marks Limited has been working since 31 March 1932. The present status of the company is Active. The registered address of E Stacy Marks Limited is Office 11 May S Farm Lower Wick Street Selmeston Polegate East Sussex Bn26 6ts. . STACY MARKS, Audrey is a Secretary of the company. STACY MARKS, Adam Peter Richard is a Director of the company. Secretary STACY MARKS, Noel Elizabeth Ruth has been resigned. Director STACY MARKS, Noel Elizabeth Ruth has been resigned. Director STACY-MARKS, Nigel Timothy Layton has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
STACY MARKS, Audrey
Appointed Date: 01 November 2006

Director

Resigned Directors

Secretary
STACY MARKS, Noel Elizabeth Ruth
Resigned: 01 November 2006

Director
STACY MARKS, Noel Elizabeth Ruth
Resigned: 31 May 2006
97 years old

Director
STACY-MARKS, Nigel Timothy Layton
Resigned: 10 March 1995
71 years old

Persons With Significant Control

Adam Peter Richard Stacy Marks
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

E.STACY MARKS LIMITED Events

02 Dec 2016
Confirmation statement made on 15 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,128

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,128

...
... and 79 more events
02 Nov 1987
Accounts for a small company made up to 31 March 1987
16 Sep 1987
Director resigned

15 Jul 1987
Director resigned

15 Nov 1986
Accounts for a small company made up to 31 March 1986
15 Nov 1986
Annual return made up to 06/11/86

E.STACY MARKS LIMITED Charges

30 June 2005
Rent deposit deed
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Grand Hotel (Eastbourne) Limited
Description: All the companys interest in the deposit.
22 June 2005
Legal charge
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: Folkington manor folkington road folkington t/n ESX67709.
3 December 1997
Debenture
Delivered: 10 December 1997
Status: Satisfied on 4 August 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 June 1994
Legal charge
Delivered: 23 June 1994
Status: Satisfied on 4 August 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a land on the north west side of folkington…
14 June 1994
Legal charge
Delivered: 23 June 1994
Status: Satisfied on 4 August 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a manor stables and land lying to the north…
1 July 1985
Legal charge
Delivered: 16 July 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 24 garfield road, eastbourne, east sussex eb 1837 and esx…
5 December 1980
Legal charge
Delivered: 12 December 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being folkington manor, folkington…