MARKET DISTRIBUTION SOLUTIONS LIMITED
TROWBRIDGE MONITOR TELEMATICS DESIGN & PRODUCTION LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 7JG

Company number 05044574
Status Active
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address 39 HILPERTON ROAD, TROWBRIDGE, WILTSHIRE, ENGLAND, BA14 7JG
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000,000 . The most likely internet sites of MARKET DISTRIBUTION SOLUTIONS LIMITED are www.marketdistributionsolutions.co.uk, and www.market-distribution-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Westbury (Wilts) Rail Station is 3.9 miles; to Freshford Rail Station is 4.7 miles; to Warminster Rail Station is 8.1 miles; to Frome Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Market Distribution Solutions Limited is a Private Limited Company. The company registration number is 05044574. Market Distribution Solutions Limited has been working since 16 February 2004. The present status of the company is Active. The registered address of Market Distribution Solutions Limited is 39 Hilperton Road Trowbridge Wiltshire England Ba14 7jg. . DONNELLAN, Derek Leonard is a Secretary of the company. DONNELLAN, Derek Leonard is a Director of the company. SOUTER, Graham is a Director of the company. Secretary ARNOTT, Stephen John has been resigned. Secretary CARNE, Brendan Francis has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ARNOTT, Stephen John has been resigned. Director BOHANNAN, Clive Edward has been resigned. Director GOLDBERG, Melvin Douglas has been resigned. Director HORSWELL, Simon has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
DONNELLAN, Derek Leonard
Appointed Date: 22 January 2006

Director
DONNELLAN, Derek Leonard
Appointed Date: 16 February 2004
61 years old

Director
SOUTER, Graham
Appointed Date: 29 December 2008
72 years old

Resigned Directors

Secretary
ARNOTT, Stephen John
Resigned: 18 January 2006
Appointed Date: 06 October 2005

Secretary
CARNE, Brendan Francis
Resigned: 31 March 2005
Appointed Date: 16 February 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Director
ARNOTT, Stephen John
Resigned: 18 January 2006
Appointed Date: 06 October 2005
63 years old

Director
BOHANNAN, Clive Edward
Resigned: 09 December 2008
Appointed Date: 01 March 2006
61 years old

Director
GOLDBERG, Melvin Douglas
Resigned: 01 January 2010
Appointed Date: 25 October 2005
88 years old

Director
HORSWELL, Simon
Resigned: 09 December 2008
Appointed Date: 01 April 2005
66 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Persons With Significant Control

Mr Derek Leonard Donnellan
Notified on: 16 February 2017
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Graham Souter
Notified on: 16 February 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARKET DISTRIBUTION SOLUTIONS LIMITED Events

03 Mar 2017
Confirmation statement made on 16 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000

31 Mar 2016
Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,000

31 Mar 2016
Secretary's details changed for Mr Derek Leonard Donnellan on 31 March 2016
...
... and 56 more events
25 Mar 2004
Director resigned
25 Mar 2004
Registered office changed on 25/03/04 from: 31 corsham street, london, N1 6DR
25 Mar 2004
New secretary appointed
25 Mar 2004
New director appointed
16 Feb 2004
Incorporation