LIFEMARQUE LIMITED
ALDERMASTON LIFESYSTEMS LIMITED

Hellopages » Berkshire » West Berkshire » RG7 8EN

Company number 02531239
Status Active
Incorporation Date 15 August 1990
Company Type Private Limited Company
Address UNITS 1 & 8 BACCHUS HOUSE, CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8EN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 15 August 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of LIFEMARQUE LIMITED are www.lifemarque.co.uk, and www.lifemarque.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Lifemarque Limited is a Private Limited Company. The company registration number is 02531239. Lifemarque Limited has been working since 15 August 1990. The present status of the company is Active. The registered address of Lifemarque Limited is Units 1 8 Bacchus House Calleva Park Aldermaston Berkshire Rg7 8en. . BUTLER, Neil Jonathan is a Secretary of the company. BUTLER, Neil Jonathan is a Director of the company. COBHAM, Mark Geoffrey is a Director of the company. KOZIELL, Ania Barbara, Dr is a Director of the company. WHITE, Richard is a Director of the company. Secretary JOHNES, Penelope Jane, Dr has been resigned. Secretary KOZIELL, Ania Barbara, Dr has been resigned. Director ALDRIDGE, Carol has been resigned. Director JOHNES, Penny, Dr has been resigned. Director TAYLOR, Mark has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BUTLER, Neil Jonathan
Appointed Date: 15 January 2002

Director
BUTLER, Neil Jonathan
Appointed Date: 28 February 2002
58 years old

Director

Director
KOZIELL, Ania Barbara, Dr
Appointed Date: 11 August 1992
63 years old

Director
WHITE, Richard
Appointed Date: 01 August 2008
54 years old

Resigned Directors

Secretary
JOHNES, Penelope Jane, Dr
Resigned: 15 December 2001
Appointed Date: 11 August 1992

Secretary
KOZIELL, Ania Barbara, Dr
Resigned: 11 August 1992

Director
ALDRIDGE, Carol
Resigned: 17 September 2008
Appointed Date: 09 August 2005
62 years old

Director
JOHNES, Penny, Dr
Resigned: 30 June 2003
Appointed Date: 01 April 2003
60 years old

Director
TAYLOR, Mark
Resigned: 17 November 2009
Appointed Date: 11 August 1992
61 years old

Persons With Significant Control

Mr Mark Geoffrey Cobham Bsc Econ
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIFEMARQUE LIMITED Events

20 Oct 2016
Accounts for a small company made up to 31 January 2016
01 Sep 2016
Confirmation statement made on 15 August 2016 with updates
22 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Oct 2015
Accounts for a medium company made up to 31 January 2015
24 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 88

...
... and 85 more events
26 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1990
Company name changed arcshield LIMITED\certificate issued on 21/09/90
05 Sep 1990
Registered office changed on 05/09/90 from: classic house 174-180 old street london EC1V 9BP

15 Aug 1990
Incorporation

LIFEMARQUE LIMITED Charges

25 July 2013
Charge code 0253 1239 0008
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Na. Notification of addition to or amendment of charge.
17 September 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
11 February 2009
Legal mortgage
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as unit 1 and 8 bacchus house…
16 December 2002
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 1 November 2003
Persons entitled: Robert Jones
Description: Unit 8 bacchus house cacceua park aldermaston berkshire.
16 December 2002
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 1 November 2003
Persons entitled: Future Holdings PLC
Description: Unit 1 bacchus house calleva park aldermaston berkshire.
14 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 5A & 5B mercury house calleva park aldermaston…
6 August 1998
Debenture
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1996
Fixed and floating charge
Delivered: 2 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…