M.T.C.R. MARKETING LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 1JB

Company number 01735480
Status Active
Incorporation Date 30 June 1983
Company Type Private Limited Company
Address C/O HILLS FORD, WORCESTER ROAD, KIDDERMINSTER, DY10 1JB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 110,000 . The most likely internet sites of M.T.C.R. MARKETING LIMITED are www.mtcrmarketing.co.uk, and www.m-t-c-r-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Blakedown Rail Station is 3.8 miles; to Hagley Rail Station is 5.4 miles; to Stourbridge Junction Rail Station is 7 miles; to Droitwich Spa Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M T C R Marketing Limited is a Private Limited Company. The company registration number is 01735480. M T C R Marketing Limited has been working since 30 June 1983. The present status of the company is Active. The registered address of M T C R Marketing Limited is C O Hills Ford Worcester Road Kidderminster Dy10 1jb. . HILL, Marjorie Florence is a Secretary of the company. HEATH, Catherine Elaine is a Director of the company. HILL, Marjorie Florence is a Director of the company. HILL, Richard Michael is a Director of the company. HILL, Timothy Colin is a Director of the company. STOKES, Paul Michael is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director

Director
HILL, Richard Michael
Appointed Date: 10 April 2000
54 years old

Director
HILL, Timothy Colin

62 years old

Director
STOKES, Paul Michael
Appointed Date: 01 January 2011
45 years old

Persons With Significant Control

Mrs Marjorie Florence Hill
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.T.C.R. MARKETING LIMITED Events

17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
10 Oct 2016
Accounts for a medium company made up to 31 December 2015
18 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 110,000

13 Aug 2015
Accounts for a medium company made up to 31 December 2014
15 Dec 2014
Statement of capital on 15 December 2014
  • GBP 110,000

...
... and 100 more events
04 Aug 1987
Accounts made up to 31 December 1985

04 Aug 1987
Return made up to 15/07/87; full list of members

08 Jul 1987
Return made up to 31/12/86; full list of members

02 Jan 1987
Particulars of mortgage/charge

30 Jun 1983
Incorporation

M.T.C.R. MARKETING LIMITED Charges

10 October 2014
Charge code 0173 5480 0013
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees Limited Catherine Heath Richard Michael Hill Timothy Colin Hill
Description: 1A school road, hampton, evesham (registered at land…
21 February 2013
Legal charge
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Timothy Colin Hill, Richard Michael Hill, Catherine Heath, Barnett Wadingham Trustees Limited, Marjorie Florence Hill, Tina Jane Hill and Clare Victoria Hill
Description: Apartment 6, the larches, worcester road, droitwich t/no…
26 June 2009
Debenture
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: The Trustees of J.R Keetley (Deceased)
Description: Fixed and floating charge over all vehicles hire contracts…
11 June 2009
Charge on vehicle stocks
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all present and futre…
11 June 2009
Debenture
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2009
Debenture
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2008
Legal charge
Delivered: 15 May 2008
Status: Satisfied on 11 May 2013
Persons entitled: Timothy Colin Hill, Richard Michael Hill, Catherine Heath Barnett Waddingham Trustees Limited and Marjorie Florence Hill Being the Trustees of the Mtcr Marketing Limited Directors Pension Scheme
Description: 1A school road hampton evesham t/no. WR98342 apartment 6…
21 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 25 June 2009
Persons entitled: The Co-Operative Bank PLC
Description: 1A school road hampton evesham worcestershire, a floating…
22 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 25 June 2009
Persons entitled: The Co-Operative Bank P.L.C
Description: 6 the larches worcester road droitwich t/no WR86598 a…
2 February 2004
Legal charge
Delivered: 5 February 2004
Status: Satisfied on 25 June 2009
Persons entitled: The Co-Operative Bank PLC
Description: 5 marlborough mews alcester studley t/n WK409601. All…
2 February 2004
Legal charge
Delivered: 5 February 2004
Status: Satisfied on 25 June 2009
Persons entitled: The Co-Operative Bank PLC
Description: 20 elkstone close blackpole worcester t/n HW22983. All…
26 January 1989
Single debenture
Delivered: 31 January 1989
Status: Satisfied on 5 February 2004
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & securities.. Fixed and floating charges…
29 December 1986
Memorandum of deposit of deeds.
Delivered: 2 January 1987
Status: Satisfied on 16 September 1987
Persons entitled: Lloyds Bank PLC
Description: Howsell road, malvern link, hereford & worcester.