MARECHAL FLATS (MANAGEMENT) LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 9QT

Company number 00997455
Status Active
Incorporation Date 17 December 1970
Company Type Private Limited Company
Address UNIT J, DURBAN ROAD, BOGNOR REGIS, WEST SUSSEX, PO22 9QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-03-02 GBP 6 . The most likely internet sites of MARECHAL FLATS (MANAGEMENT) LIMITED are www.marechalflatsmanagement.co.uk, and www.marechal-flats-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Ford Rail Station is 4.7 miles; to Chichester Rail Station is 5.3 miles; to Fishbourne Rail Station is 6.8 miles; to Amberley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marechal Flats Management Limited is a Private Limited Company. The company registration number is 00997455. Marechal Flats Management Limited has been working since 17 December 1970. The present status of the company is Active. The registered address of Marechal Flats Management Limited is Unit J Durban Road Bognor Regis West Sussex Po22 9qt. The company`s financial liabilities are £6.17k. It is £1.79k against last year. The cash in hand is £6.31k. It is £1.79k against last year. And the total assets are £6.66k, which is £1.84k against last year. WALDRON, June is a Secretary of the company. DUDMAN, John Henry is a Director of the company. HUGHES, Clive William is a Director of the company. LAWRIE, David Henry is a Director of the company. SCRACE, Keith Ian is a Director of the company. Secretary CHAPPLE, Hilda Winifred has been resigned. Secretary HOLDEN, Gladys Mary has been resigned. Secretary LAWRIE, David Henry has been resigned. Secretary LAWRIE, David Henry has been resigned. Secretary LITTLE, Albert William has been resigned. Secretary MARSTON, William Thornton, Reverend has been resigned. Secretary SCRACE, Keith Ian has been resigned. Secretary SPRATLEY, Kenneth has been resigned. Director BETTS, Helen Patricia has been resigned. Director BROWN, Joan has been resigned. Director CAUSTON, Reginald George has been resigned. Director CHAPPLE, Hilda Winifred has been resigned. Director EVANS, Lewis Raymond has been resigned. Director HOGAN, Stella Irene has been resigned. Director HOLDEN, Gladys Mary has been resigned. Director HUMPHREY, Maude Cecilia Grace has been resigned. Director LITTLE, Albert William has been resigned. Director LITTLE, Kathleen Patricia has been resigned. Director MARSTON, Jane Alyson Katerina has been resigned. Director MORGAN, Kenneth Leyshin has been resigned. Director POLITEYAN, Ronald Chrysostom has been resigned. Director RIXON, Anne Margaret has been resigned. Director ROGERS, Clive has been resigned. Director SPRATLEY, Kenneth has been resigned. Director YATES, Alfred John has been resigned. The company operates in "Residents property management".


marechal flats (management) Key Finiance

LIABILITIES £6.17k
+40%
CASH £6.31k
+39%
TOTAL ASSETS £6.66k
+38%
All Financial Figures

Current Directors

Secretary
WALDRON, June
Appointed Date: 23 June 2011

Director
DUDMAN, John Henry
Appointed Date: 06 January 2002
79 years old

Director
HUGHES, Clive William
Appointed Date: 31 January 2012
95 years old

Director
LAWRIE, David Henry
Appointed Date: 10 January 1996
95 years old

Director
SCRACE, Keith Ian
Appointed Date: 28 December 1998
76 years old

Resigned Directors

Secretary
CHAPPLE, Hilda Winifred
Resigned: 27 September 1993

Secretary
HOLDEN, Gladys Mary
Resigned: 21 November 1994
Appointed Date: 27 September 1993

Secretary
LAWRIE, David Henry
Resigned: 10 November 2010
Appointed Date: 24 September 2010

Secretary
LAWRIE, David Henry
Resigned: 15 January 2006
Appointed Date: 16 August 1996

Secretary
LITTLE, Albert William
Resigned: 16 August 1996
Appointed Date: 14 July 1995

Secretary
MARSTON, William Thornton, Reverend
Resigned: 23 June 2011
Appointed Date: 10 November 2010

Secretary
SCRACE, Keith Ian
Resigned: 24 September 2010
Appointed Date: 15 January 2006

Secretary
SPRATLEY, Kenneth
Resigned: 14 July 1995
Appointed Date: 07 June 1995

Director
BETTS, Helen Patricia
Resigned: 24 September 2007
Appointed Date: 24 March 2006
92 years old

Director
BROWN, Joan
Resigned: 24 September 2010
Appointed Date: 21 March 1997
103 years old

Director
CAUSTON, Reginald George
Resigned: 31 January 2006
Appointed Date: 10 January 1996
104 years old

Director
CHAPPLE, Hilda Winifred
Resigned: 27 September 1993
115 years old

Director
EVANS, Lewis Raymond
Resigned: 20 November 2000
Appointed Date: 28 June 1996
90 years old

Director
HOGAN, Stella Irene
Resigned: 21 November 1994
117 years old

Director
HOLDEN, Gladys Mary
Resigned: 21 November 1994
121 years old

Director
HUMPHREY, Maude Cecilia Grace
Resigned: 28 June 1995
121 years old

Director
LITTLE, Albert William
Resigned: 06 January 2002
Appointed Date: 05 January 1994
105 years old

Director
LITTLE, Kathleen Patricia
Resigned: 12 May 2009
Appointed Date: 24 September 2007
105 years old

Director
MARSTON, Jane Alyson Katerina
Resigned: 29 January 2016
Appointed Date: 12 May 2009
67 years old

Director
MORGAN, Kenneth Leyshin
Resigned: 09 October 1998
Appointed Date: 16 August 1996
100 years old

Director
POLITEYAN, Ronald Chrysostom
Resigned: 16 August 1996
117 years old

Director
RIXON, Anne Margaret
Resigned: 28 April 1995
116 years old

Director
ROGERS, Clive
Resigned: 24 March 2006
Appointed Date: 20 November 2000
78 years old

Director
SPRATLEY, Kenneth
Resigned: 28 June 1996
Appointed Date: 07 December 1994
99 years old

Director
YATES, Alfred John
Resigned: 28 December 1998
Appointed Date: 07 June 1995
103 years old

Persons With Significant Control

Mr David Henry Lawrie
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

MARECHAL FLATS (MANAGEMENT) LIMITED Events

09 Jan 2017
Confirmation statement made on 22 December 2016 with updates
12 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Mar 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 6

02 Mar 2016
Termination of appointment of Jane Alyson Katerina Marston as a director on 29 January 2016
15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 106 more events
29 Mar 1988
Secretary resigned;new secretary appointed

29 Mar 1988
Return made up to 21/12/87; full list of members

04 Jan 1988
Full accounts made up to 30 September 1987

14 Feb 1987
Full accounts made up to 30 September 1986

17 Dec 1970
Certificate of incorporation