About

Registered Number: 07331589
Date of Incorporation: 30/07/2010 (14 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor West Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU,

 

Midmark Emea Ltd was founded on 30 July 2010, it has a status of "Active". There are 9 directors listed for Midmark Emea Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUMANN, John Quentin 23 June 2016 - 1
PHILLIPS JR., Edward Nick 30 June 2017 - 1
BLACKMORE, Robert Gregoire 01 November 2010 31 March 2015 1
BORZILLO, Anthony 30 July 2010 30 September 2011 1
FRY, Kevin William 21 June 2012 30 June 2017 1
KLAMAR, Anne Eiting 01 November 2010 23 June 2016 1
MORRIS, Robert 30 September 2011 12 March 2020 1
SHIRLEY, Eric Robert 01 November 2010 14 January 2019 1
WALKER, Bradley Andrew 30 July 2010 05 April 2012 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 24 August 2019
CH01 - Change of particulars for director 24 August 2019
AA - Annual Accounts 14 August 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 02 August 2018
CH01 - Change of particulars for director 02 August 2018
CH01 - Change of particulars for director 02 August 2018
AD01 - Change of registered office address 17 April 2018
AAMD - Amended Accounts 07 September 2017
PSC08 - N/A 03 August 2017
CS01 - N/A 03 August 2017
PSC09 - N/A 03 August 2017
CH01 - Change of particulars for director 03 August 2017
CH01 - Change of particulars for director 03 August 2017
AA - Annual Accounts 03 July 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 08 August 2016
DISS40 - Notice of striking-off action discontinued 02 February 2016
AA - Annual Accounts 01 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AD01 - Change of registered office address 31 July 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 25 July 2012
AP01 - Appointment of director 25 June 2012
AD01 - Change of registered office address 26 April 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
SH01 - Return of Allotment of shares 13 September 2011
AR01 - Annual Return 23 August 2011
AA01 - Change of accounting reference date 23 August 2011
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 11 November 2010
NEWINC - New incorporation documents 30 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.