Active - Proposal to Strike off
Company Information for MARTIN & MARTIN
WEMBERHAM LANE, YATTON, SOMERSET, BS49 4BS,
|
Company Registration Number
00366239
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MARTIN & MARTIN | |
Legal Registered Office | |
WEMBERHAM LANE YATTON SOMERSET BS49 4BS Other companies in BS49 | |
Company Number | 00366239 | |
---|---|---|
Company ID Number | 00366239 | |
Date formed | 1941-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | ||
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-02-06 22:28:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARTIN & ACOCK LIMITED | 7 THE CLOSE NORWICH NORFOLK NR1 4DJ | Active | Company formed on the 2005-03-02 | |
MARTIN & ASSOCIATES LIMITED | 16, ST. PATRICK'S HILL, CORK T23F5FW | Dissolved | Company formed on the 1991-04-26 | |
MARTIN & AURA LIMITED | 115B WARWICK STREET LEAMINGTON SPA CV32 4QZ | Active | Company formed on the 2015-02-13 | |
MARTIN & ADAM INC. | 63-50 WETHEROLE ST APT 6L REGO PARK NY 11374 | Active | Company formed on the 2014-03-17 | |
MARTIN & ASSOCIATES, LLC | 324 EAST 51ST STREET New York NEW YORK NY 10022 | Active | Company formed on the 1994-11-02 | |
Martin & Associates, LLC | 3515 Birnamwood Dr Colorado Springs CO 80920 | Voluntarily Dissolved | Company formed on the 2006-05-24 | |
MARTIN & ASSOCIATES, INC. | 7535 SE 71ST ST MERCER ISLAND WA 980405316 | Active | Company formed on the 1977-08-01 | |
MARTIN & ALBINSON, P.S. | 25 E SINTO AVE SPOKANE WA 99202 | Dissolved | Company formed on the 1994-05-27 | |
MARTIN & ASSOCIATES CONSULTING, L.L.C. | 4349 SW TRENTON ST SEATTLE WA 981362452 | Active | Company formed on the 2011-08-23 | |
MARTIN & ASSOCIATES, LLC | 15C JACKSON ST Denver CO 80206 | Administratively Dissolved | Company formed on the 2003-03-12 | |
MARTIN & ASSOCIATES CONSULTING, L.L.C. | 7259B WEST KENTUCKY DRIVE Lakewood CO 80226 | Administratively Dissolved | Company formed on the 1996-01-23 | |
Martin & Associates | 1621 Central Ave Cheyenne WY 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2013-06-14 | |
Martin & Associates Programing, Inc | 1714 E CHEYENNE MOUNTAIN BLVD Colorado Springs CO 80906-4035 | Delinquent | Company formed on the 2012-03-25 | |
MARTIN & ARLYN SHIELDS FAMILY FOUNDATION | 700 LOUISIANA ST FL 25 HOUSTON TX 77002 | ACTIVE | Company formed on the 2011-08-08 | |
MARTIN & ASSOCIATES SURVEYORS, PLLC | 2617 RICHARDS DRIVE WACO Texas 76710 | FRANCHISE TAX ENDED | Company formed on the 2014-10-01 | |
Martin & Associations Community Group LLC | 303 Effingham st. Portsmouth VA 23704 | Active | Company formed on the 2015-06-05 | |
MARTIN & ASSOCIATES MEDICAL CONSULTING, LTD. | EASTMAN & SMITH LTD. ONE SEAGATE, 24TH FL. TOLEDO OH 43604 | Active | Company formed on the 2010-06-01 | |
MARTIN & ASSOCIATES GROUP LLC | PO BOX 498 - LEESBURG OH 45135 | Active | Company formed on the 2013-08-02 | |
MARTIN & ASSOCIATES INSURANCE AGENCY, INC. | 37 PUBLIC SQ - ANDOVER OH 440031150 | Active | Company formed on the 1995-03-27 | |
Martin & Associates, Inc. | Active | Company formed on the 1970-08-17 |
Officer | Role | Date Appointed |
---|---|---|
RYSAFFE SECRETARIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE MARTIN |
Director | ||
ALISON JANE SKEDD |
Company Secretary | ||
JOHN EDWARD POWELL |
Director | ||
ROBIN WILSON BUCHANAN |
Company Secretary | ||
JOHN EDWARD POWELL |
Director | ||
NIGEL ANDREW BURRIS |
Company Secretary | ||
NIGEL ANDREW BURRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LONDON FOUNTAIN COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
ANPORA UK LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
WORLD KITE LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
GLENLORA LIMITED | Company Secretary | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
LACROIX PROPERTIES LIMITED | Company Secretary | 2017-06-06 | CURRENT | 2014-01-22 | Active | |
COLIBRI HOLDINGS LTD | Company Secretary | 2017-06-01 | CURRENT | 2015-08-20 | Active | |
STONE'D RECORDS LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2010-05-28 | Active | |
TOTAL WORLD TOUR LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2014-05-16 | Active | |
JOSS LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2002-08-08 | Active | |
JOSS ROW TOURING LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2004-03-24 | Active | |
JOSS PUBLISHING LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2004-03-24 | Active | |
TOPHAM FAMILY INVESTMENTS LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1998-07-09 | Active | |
AMBLECROFT LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1988-07-19 | Active | |
VINE FARM (MORCOTT) LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1965-11-04 | Active | |
R.H.TOPHAM & SONS LIMITED | Company Secretary | 2016-07-27 | CURRENT | 1960-09-06 | Active | |
PINK FLOYD (1987) LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1987-02-25 | Active | |
PINK FLOYD MUSIC LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1972-11-01 | Active | |
PINK FLOYD MUSIC PUBLISHERS LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1973-05-23 | Active | |
EVANS RANDALL (HOLDINGS) LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
SARA LUCY ADAMS | Company Secretary | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
CAFE CALABRIA LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
EVANS RANDALL LIMITED | Company Secretary | 2015-08-24 | CURRENT | 1993-05-20 | Active - Proposal to Strike off | |
EVANS RANDALL INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2015-08-24 | CURRENT | 1998-11-24 | Active - Proposal to Strike off | |
MOLD REAL ESTATE ENTERPRISES LIMITED | Company Secretary | 2015-04-09 | CURRENT | 2015-04-09 | Active - Proposal to Strike off | |
OMESHORN CAPITAL LIMITED | Company Secretary | 2015-01-26 | CURRENT | 2015-01-26 | Dissolved 2017-02-28 | |
BEST OF HIGHLAND GAME LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2014-08-15 | Active | |
PORTINFER LIMITED | Company Secretary | 2014-11-26 | CURRENT | 2014-11-26 | Dissolved 2017-01-24 | |
PROJECT FORTY FOUR LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
BOB MARTIN (UK) LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2002-02-25 | In Administration/Administrative Receiver | |
BOB MARTIN COMPANY(THE) | Company Secretary | 2014-02-24 | CURRENT | 1924-04-28 | Active - Proposal to Strike off | |
MARTIN & MARTIN EXPORT LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1969-07-25 | Liquidation | |
BOB MARTIN EUROPE LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1981-05-20 | Active - Proposal to Strike off | |
CAPERNS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1986-08-04 | Active - Proposal to Strike off | |
MARTIN & MARTIN HOLDINGS | Company Secretary | 2014-02-24 | CURRENT | 1933-03-14 | Active | |
MARTIN AND MARTIN INVESTMENTS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1978-03-02 | Active - Proposal to Strike off | |
PESTROY CHEMICALS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
THE DUDGEON ESTATE NOMINEE COMPANY LTD | Company Secretary | 2013-11-27 | CURRENT | 2009-09-29 | Active | |
MAWR ENERGY LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
LIONSTONE CAPITAL (UK) LIMITED | Company Secretary | 2013-09-18 | CURRENT | 2004-11-15 | Dissolved 2015-12-22 | |
JOHN BOWES & COMPANY LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
HCH CAPITAL SERVICES (UK) LTD | Company Secretary | 2012-11-20 | CURRENT | 2001-11-07 | Dissolved 2016-04-19 | |
SAFFERY FINANCIAL SERVICES LIMITED | Company Secretary | 2012-03-31 | CURRENT | 1987-03-23 | Active | |
THE MEDLAR RESTAURANT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-12-07 | Active | |
1304 MARINETTE ROAD LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
STRATHMORE ESTATES (HOLDING) LIMITED | Company Secretary | 2011-04-14 | CURRENT | 1954-05-29 | Active | |
INTERNATIONAL STRUCTURES LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2008-03-04 | Dissolved 2017-07-11 | |
STRATHMORE ESTATES DEVELOPMENT LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2004-04-09 | Active | |
AVIATION INVEST HOLDING (UK) LIMITED | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Liquidation | |
LANGOLD FINANCE (UK) LIMITED | Company Secretary | 2011-02-10 | CURRENT | 2002-01-17 | Active | |
EATON PLANNING LIMITED | Company Secretary | 2011-02-08 | CURRENT | 2006-06-22 | Active | |
NANOTECHNOLOGY INDUSTRIES ASSOCIATION | Company Secretary | 2010-12-01 | CURRENT | 2008-03-03 | Active | |
FINEBRAND LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
AKTIS GALLERY (UK) LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2009-08-26 | Active | |
SAFFERY TRUSTEES (UK) LIMITED | Company Secretary | 2010-02-22 | CURRENT | 1999-04-08 | Active | |
CHEECH AND CHEECH LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2007-08-10 | Dissolved 2015-07-21 | |
MELTCROX LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Active | |
TECHNI-DRI LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1998-01-02 | Active | |
APEX PROPERTY CARE LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1985-03-11 | Active | |
K.M. HARKINS LIMITED | Company Secretary | 2007-12-12 | CURRENT | 1991-01-15 | Active | |
CENTER EUROPEAN STRATEGY LIMITED | Company Secretary | 2007-12-03 | CURRENT | 1989-11-08 | Dissolved 2013-08-22 | |
SAFFERY CORPORATE FINANCE LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2007-10-02 | Active | |
METALLURGICAL PRODUCTS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-05 | Active | |
PETROLEUM TRADING LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-05 | Active | |
ESPERITUS CONSULTING LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
MICHLIN LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
FHC ART LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Active - Proposal to Strike off | |
PACOL LIMITED | Company Secretary | 2007-03-22 | CURRENT | 1996-02-27 | Dissolved 2014-04-01 | |
NETLETTER LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2005-01-24 | Liquidation | |
FRANKOPAN RIBNIK LIMITED | Company Secretary | 2006-06-15 | CURRENT | 2002-07-05 | Active | |
BLACK BEAR PRODUCTIONS LIMITED | Company Secretary | 2006-06-12 | CURRENT | 1998-10-13 | Dissolved 2016-09-27 | |
ANNGATE LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2015-03-03 | |
SPRINGFIELD POLO LIMITED | Company Secretary | 2005-06-03 | CURRENT | 2005-06-03 | Active | |
MANAGEMENT STRATEGY LIMITED | Company Secretary | 2005-04-22 | CURRENT | 2005-04-22 | Dissolved 2017-08-08 | |
MEDICAL DIAGNOSTIC SYSTEMS LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Active | |
LAVINIA UK LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2004-11-01 | Active - Proposal to Strike off | |
ST AMANT LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2004-03-05 | Active - Proposal to Strike off | |
CHAHAT LIMITED | Company Secretary | 2004-07-19 | CURRENT | 2004-07-09 | Active - Proposal to Strike off | |
DRUMLAMFORD NURSERIES LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Active | |
GRAHAM BUDD AUCTIONS LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2004-02-06 | Active | |
GAMBRO HOSPAL LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1971-08-24 | Dissolved 2013-09-03 | |
DIAVERUM HOLDING UK LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1978-06-12 | Active | |
INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1971-03-30 | Active | |
TELIGENT LIMITED | Company Secretary | 2003-12-31 | CURRENT | 1994-02-01 | Active | |
THE PROPERLY GROUP LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-11-18 | Dissolved 2014-12-09 | |
AMEET UBEROI LIMITED | Company Secretary | 2003-09-29 | CURRENT | 2003-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MS GEORGINA MELISSA MARTIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE MARTIN | |
PSC07 | CESSATION OF BRUCE MARTIN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RYSAFFE SECRETARIES on 2016-02-29 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Rysaffe Secretaries | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALISON SKEDD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR BRUCE MARTIN / 01/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE SKEDD / 01/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE SKEDD / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR BRUCE MARTIN / 01/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 09/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 09/10/09 FULL LIST | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/96 | |
363s | RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
363b | RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/10/89 | |
363 | RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/89 FROM: 61/69 HOGHTON STREET SOUTHPORT LANCS PR9 0PL | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTIN & MARTIN
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MARTIN & MARTIN are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |