COMARK COMMUNICATIONS LIMITED

Address:
2 The Old Orchard, Off Angel Meadows, Odiham, Hampshire, RG29 1AR

COMARK COMMUNICATIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02748358. The registration start date is September 17, 1992. The current status is Active.

Company Overview

Company Number 02748358
Company Name COMARK COMMUNICATIONS LIMITED
Registered Address 2 The Old Orchard
Off Angel Meadows
Odiham
Hampshire
RG29 1AR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-09-17
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 15/10/2016
Returns Last Update 17/09/2015
Confirmation Statement Due Date 01/10/2017
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 2 THE OLD ORCHARD
OFF ANGEL MEADOWS
Post Town ODIHAM
County HAMPSHIRE
Post Code RG29 1AR

Companies with the same post code

Entity Name Office Address
THE YOUNG ONEZ LTD 4 Angel Meadows, Hook, Hampshire, RG29 1AR, United Kingdom
OSGERBY DIGITAL LTD 12 Angel Meadows Angel Meadows, Odiham, Hook, RG29 1AR, United Kingdom
LAUNSPACH PROPERTY COMPANY LIMITED 8 Angel Meadows, Odiham, Hook, Hampshire, RG29 1AR
THE YOUNG ONEZ LTD 4 Angel Meadows, Odiham, Hook, RG29 1AR, England
DWLJ ENTERPRISE LIMITED 8 Angel Meadows, Odiham, Hook, Hampshire, RG29 1AR, United Kingdom

Companies with the same post town

Entity Name Office Address
AVVANTI LTD 83 High Street, Odiham, Hook, RG29 1LB, England
HOPES SALOON LTD 2 Kersley Crescent, Odiham, RG29 1QD, England
ABBEY UNWIN CONSULTANCY LIMITED Meadow House, King Street, Odiham, Hampshire, RG29 1NH, United Kingdom
PAUL DAVID LTD Deansgate, Alton Road, Odiham, RG29 1PH, England
FMX LTD 3 The Mapletons, Odiham, Hampshire, RG29 1DJ, United Kingdom
FIRE & FLOOD LTD P.O.Box 2 WENDOVER, 2 Wendover Cottages, Dunleys Hill, Odiham, Hampshire, RG29 1DU, United Kingdom
FITNESS FULLSTOP LTD Berry Horn House Berry Horn House, Farnham Road, Odiham, Hampshire, RG29 1HS, United Kingdom
FRESH SOLUTIONS FOR HEALTH LTD Linden House, Colt Hill, Odiham, Hampshire, RG29 1AN, England
HADLEY SIMMONS LTD Hadley Simmons, 103 High Street, Odiham, Hampshire, RG29 1LA, England
ENJOY COMMUNICATIONS LTD 1 Red Lion Mews, Odiham, RG29 1HP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CALCOTT, Ronald Secretary () 2 The Old Orchard, Off Angel Meadows, Odiham, Hampshire, RG29 1AR /
18 October 1999
/
TWINEHAM, Pauline Shirley Director () 2 The Old Orchard Angel Meadows, Odiham, Hook, Hampshire, RG29 1AR February 1945 /
8 October 1992
British /
England
Company Director
CCS SECRETARIES LIMITED Nominee Secretary (Resigned) 120 East Road, London, N1 6AA /
17 September 1992
/
JONES, Ronald Martin Secretary (Resigned) 43 Drift Road, Wallington, Fareham, Hampshire, PO16 8SZ /
16 November 1992
/
R M JONES ASSOCIATES LIMITED Secretary (Resigned) 43 Drift Road, Wallington, Fareham, Hampshire, PO16 8SZ /
30 September 1993
/
TWINEHAM, Pauline Shirley Secretary (Resigned) 2 The Old Orchard Angel Meadows, Odiham, Hook, Hampshire, RG29 1AR /
15 July 1994
/
TWINEHAM, Pauline Shirley Secretary (Resigned) Selwood Cottage 29 High Street, Odiham, Basingstoke, Hampshire, RG29 1LE /
8 October 1992
/
CCS DIRECTORS LIMITED Nominee Director (Resigned) 120 East Road, London, N1 6AA November 1990 /
17 September 1992
/
HEAL, Christopher John Director (Resigned) Pooks Hill, Alton Lane Four Marks, Alton, Hampshire, GU34 5AJ June 1947 /
8 October 1992
British /
Company Director
JONES, Ronald Martin Director (Resigned) 43 Drift Road, Wallington, Fareham, Hampshire, PO16 8SZ October 1941 /
16 November 1992
British /
Finance Director
RODERICK, Hugh Director (Resigned) Mackney Lodge, Mackney Lane, Brightwell Cum Sotwell, Oxfordshire, OX10 0SJ April 1952 /
10 March 2003
British /
United Kingdom
Marketing Consultant
SHAVE, John Frederick Director (Resigned) 8 Highland View Close, Wimborne, Dorset, BH21 2QX December 1940 /
1 October 1994
British /
Company Director

Competitor

Search similar business entities

Post Town ODIHAM
Post Code RG29 1AR
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on COMARK COMMUNICATIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches