MARTIN AND MARK LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 6HD

Company number 02799045
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address THE OLD CHAPEL, UNION WAY, WITNEY, OXFORDSHIRE, OX28 6HD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56301 - Licensed clubs, 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 86,630 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MARTIN AND MARK LIMITED are www.martinandmark.co.uk, and www.martin-and-mark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Charlbury Rail Station is 5.9 miles; to Hanborough Rail Station is 6 miles; to Ascott-under-Wychwood Rail Station is 6.2 miles; to Kingham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martin and Mark Limited is a Private Limited Company. The company registration number is 02799045. Martin and Mark Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Martin and Mark Limited is The Old Chapel Union Way Witney Oxfordshire Ox28 6hd. . WATES, Mark John is a Director of the company. Secretary HILL, John Douglas has been resigned. Secretary KENYON, Martin Peter has been resigned. Secretary SQUIRE, Karen Lorraine has been resigned. Secretary WATES, Richard James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KENYON, Martin Peter has been resigned. Director MCKEER, Andrew George Sander has been resigned. Director SQUIRE, Stephen Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
WATES, Mark John
Appointed Date: 07 July 1994
68 years old

Resigned Directors

Secretary
HILL, John Douglas
Resigned: 08 May 2009
Appointed Date: 18 February 2002

Secretary
KENYON, Martin Peter
Resigned: 27 July 2001
Appointed Date: 07 July 1994

Secretary
SQUIRE, Karen Lorraine
Resigned: 07 July 1994
Appointed Date: 12 March 1993

Secretary
WATES, Richard James
Resigned: 19 March 2013
Appointed Date: 08 May 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Director
KENYON, Martin Peter
Resigned: 27 July 2001
Appointed Date: 07 July 1994
68 years old

Director
MCKEER, Andrew George Sander
Resigned: 07 July 1994
Appointed Date: 12 March 1993
76 years old

Director
SQUIRE, Stephen Alan
Resigned: 07 July 1994
Appointed Date: 12 March 1993
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

MARTIN AND MARK LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 86,630

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 86,630

19 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 68 more events
10 Nov 1993
Particulars of mortgage/charge

01 Oct 1993
Ad 20/09/93--------- £ si 98@1=98 £ ic 2/100

01 Oct 1993
Accounting reference date notified as 31/05

16 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1993
Incorporation

MARTIN AND MARK LIMITED Charges

28 June 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 25 April 2008
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit 12 langdale court off market square…
8 November 1993
Fixed and floating charge
Delivered: 10 November 1993
Status: Satisfied on 25 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…