Based in Grays, Andrew Mark Management Ltd was founded on 10 October 2003. The current directors of this company are listed as Lewis, Mark James, Mcmanus, Glena at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Mark James | 30 August 2006 | - | 1 |
MCMANUS, Glena | 01 October 2009 | 19 June 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 October 2019 | |
DS01 - Striking off application by a company | 25 September 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 26 October 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 27 May 2015 | |
CERTNM - Change of name certificate | 25 February 2015 | |
RESOLUTIONS - N/A | 12 February 2015 | |
MR04 - N/A | 04 February 2015 | |
AR01 - Annual Return | 12 November 2014 | |
MR01 - N/A | 03 June 2014 | |
MR04 - N/A | 02 June 2014 | |
AA - Annual Accounts | 24 May 2014 | |
AR01 - Annual Return | 14 November 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 19 September 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 24 October 2012 | |
MG01 - Particulars of a mortgage or charge | 04 September 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AP01 - Appointment of director | 08 March 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
MG01 - Particulars of a mortgage or charge | 21 December 2009 | |
TM01 - Termination of appointment of director | 17 November 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
363s - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 08 September 2007 | |
395 - Particulars of a mortgage or charge | 12 June 2007 | |
363s - Annual Return | 26 October 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
AA - Annual Accounts | 09 August 2006 | |
363s - Annual Return | 03 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2005 | |
AA - Annual Accounts | 24 February 2005 | |
225 - Change of Accounting Reference Date | 24 February 2005 | |
363s - Annual Return | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
287 - Change in situation or address of Registered Office | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
NEWINC - New incorporation documents | 10 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 May 2014 | Fully Satisfied |
N/A |
Debenture | 29 August 2012 | Fully Satisfied |
N/A |
Debenture | 10 December 2009 | Fully Satisfied |
N/A |
Agreement | 01 June 2007 | Fully Satisfied |
N/A |