MARTIN AUDIO HOLDINGS LIMITED
HIGH WYCOMBE GRACE ACQUISITIONCO LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3SL

Company number 06078534
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address CENTURY POINT HALIFAX ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3SL
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of MARTIN AUDIO HOLDINGS LIMITED are www.martinaudioholdings.co.uk, and www.martin-audio-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Maidenhead Rail Station is 7.4 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Wargrave Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martin Audio Holdings Limited is a Private Limited Company. The company registration number is 06078534. Martin Audio Holdings Limited has been working since 01 February 2007. The present status of the company is Active. The registered address of Martin Audio Holdings Limited is Century Point Halifax Road Cressex Business Park High Wycombe Buckinghamshire Hp12 3sl. . GRAHAM, Mark Leigh Roy is a Director of the company. Secretary EDWARDS, Scott William has been resigned. Secretary NG, Gerald has been resigned. Secretary O'NEIL, Timothy P has been resigned. Secretary OLSON, Rodney E has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Scott William has been resigned. Director ENGEN, Jamie Trevor has been resigned. Director NEIMARK, Jason Howard has been resigned. Director NG, Gerald has been resigned. Director O'NEIL, Timothy P has been resigned. Director OLSON, David E has been resigned. Director OLSON, Rodney E has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
GRAHAM, Mark Leigh Roy
Appointed Date: 18 October 2010
62 years old

Resigned Directors

Secretary
EDWARDS, Scott William
Resigned: 18 April 2007
Appointed Date: 01 February 2007

Secretary
NG, Gerald
Resigned: 04 August 2008
Appointed Date: 23 July 2007

Secretary
O'NEIL, Timothy P
Resigned: 23 July 2007
Appointed Date: 18 April 2007

Secretary
OLSON, Rodney E
Resigned: 18 October 2010
Appointed Date: 06 November 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 2007
Appointed Date: 01 February 2007

Director
EDWARDS, Scott William
Resigned: 18 April 2007
Appointed Date: 01 February 2007
52 years old

Director
ENGEN, Jamie Trevor
Resigned: 18 August 2008
Appointed Date: 18 April 2007
62 years old

Director
NEIMARK, Jason Howard
Resigned: 18 April 2007
Appointed Date: 01 February 2007
54 years old

Director
NG, Gerald
Resigned: 04 August 2008
Appointed Date: 23 July 2007
62 years old

Director
O'NEIL, Timothy P
Resigned: 30 June 2007
Appointed Date: 18 April 2007
63 years old

Director
OLSON, David E
Resigned: 16 July 2009
Appointed Date: 06 November 2008
71 years old

Director
OLSON, Rodney E
Resigned: 18 October 2010
Appointed Date: 06 November 2008
70 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 2007
Appointed Date: 01 February 2007

Persons With Significant Control

Mr. Mark Leigh Roy Graham
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

MARTIN AUDIO HOLDINGS LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

15 Oct 2015
Group of companies' accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 43 more events
03 Mar 2007
New director appointed
03 Mar 2007
New secretary appointed;new director appointed
03 Mar 2007
Director resigned
03 Mar 2007
Secretary resigned
01 Feb 2007
Incorporation

MARTIN AUDIO HOLDINGS LIMITED Charges

30 May 2014
Charge code 0607 8534 0002
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Ableco Finance Llc, in Its Capacity as Collateral Agent for the Lenders Under the Credit Agreement (Including Any Other Collateral Agent Appointed from Time to Time in Accordance with the Terms of the Credit Agreement)
Description: Contains fixed charge…
30 March 2007
Debenture
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Ableco Finance Llc as Collateral Agent and Trustee for the Lenders
Description: All of its property its intellectual property its goodwill…