TOPMARX LIMITED
SHEDFIELD

Hellopages » Hampshire » Winchester » SO32 2JF

Company number 03207600
Status Active
Incorporation Date 4 June 1996
Company Type Private Limited Company
Address CULVERLANDS CORNER, WINCHESTER ROAD, SHEDFIELD, SO32 2JF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,000 ; Auditor's resignation. The most likely internet sites of TOPMARX LIMITED are www.topmarx.co.uk, and www.topmarx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Cosham Rail Station is 7.6 miles; to Portsmouth & Southsea Rail Station is 9.3 miles; to Shawford Rail Station is 9.4 miles; to Fratton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topmarx Limited is a Private Limited Company. The company registration number is 03207600. Topmarx Limited has been working since 04 June 1996. The present status of the company is Active. The registered address of Topmarx Limited is Culverlands Corner Winchester Road Shedfield So32 2jf. . FULLER, Mark Anthony is a Director of the company. HAINES, Brian David is a Director of the company. NEWMAN, Mark Ronald is a Director of the company. NEWMAN, Theresa Denise is a Director of the company. Secretary NEWMAN, Mark Ronald has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FULLER, Lynda Jane has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FULLER, Mark Anthony
Appointed Date: 05 June 1996
61 years old

Director
HAINES, Brian David
Appointed Date: 01 October 2008
55 years old

Director
NEWMAN, Mark Ronald
Appointed Date: 05 June 1996
62 years old

Director
NEWMAN, Theresa Denise
Appointed Date: 06 September 1999
61 years old

Resigned Directors

Secretary
NEWMAN, Mark Ronald
Resigned: 10 May 2013
Appointed Date: 05 June 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 June 1996
Appointed Date: 04 June 1996

Director
FULLER, Lynda Jane
Resigned: 18 November 2008
Appointed Date: 06 September 1999
58 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 June 1996
Appointed Date: 04 June 1996

TOPMARX LIMITED Events

18 Jul 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000

29 Dec 2015
Auditor's resignation
30 Oct 2015
Satisfaction of charge 1 in full
18 Aug 2015
Full accounts made up to 31 December 2014
...
... and 67 more events
11 Jun 1996
Director resigned
11 Jun 1996
New director appointed
11 Jun 1996
New secretary appointed;new director appointed
11 Jun 1996
Registered office changed on 11/06/96 from: 43 lawrence road hove east sussex BN3 5QE
04 Jun 1996
Incorporation

TOPMARX LIMITED Charges

30 July 2015
Charge code 0320 7600 0005
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 September 2004
Legal mortgage
Delivered: 5 October 2004
Status: Satisfied on 20 October 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 175 southwood road hayling island. With…
30 April 2004
Legal mortgage
Delivered: 7 May 2004
Status: Satisfied on 20 October 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property 173 southwood road hayling island,. With the…
15 May 2002
Legal mortgage
Delivered: 17 May 2002
Status: Satisfied on 20 October 2012
Persons entitled: Hsbc Bank PLC
Description: The property at 165 arundel street fratton portsmouth PO1…
13 September 1999
Debenture
Delivered: 17 September 1999
Status: Satisfied on 30 October 2015
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…