MARIAN INVESTMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 5AF

Company number 00560117
Status Liquidation
Incorporation Date 17 January 1956
Company Type Private Limited Company
Address RSM RESTRUCTURING ADVISORY LLP, ST PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 54 Newhall Street Birmingham West Midlands B3 3QG to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 8 September 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of MARIAN INVESTMENTS LIMITED are www.marianinvestments.co.uk, and www.marian-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and nine months. The distance to to Birmingham Snow Hill Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marian Investments Limited is a Private Limited Company. The company registration number is 00560117. Marian Investments Limited has been working since 17 January 1956. The present status of the company is Liquidation. The registered address of Marian Investments Limited is Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5af. . FINDLEY, Evelyn Margaret Helene is a Secretary of the company. DEVLIN, James Roderick is a Director of the company. INGAMELLS, Michael William is a Director of the company. Secretary BOSWORTH, Charlotte Marian, Lady has been resigned. Director BOSWORTH, Charlotte Marian, Lady has been resigned. Director BOSWORTH, Neville Bruce Alfred, Sir has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FINDLEY, Evelyn Margaret Helene
Appointed Date: 16 August 2002

Director
DEVLIN, James Roderick
Appointed Date: 20 January 2014
66 years old

Director
INGAMELLS, Michael William
Appointed Date: 12 December 2011
68 years old

Resigned Directors

Secretary
BOSWORTH, Charlotte Marian, Lady
Resigned: 16 August 2002

Director
BOSWORTH, Charlotte Marian, Lady
Resigned: 17 June 2003
109 years old

Director
BOSWORTH, Neville Bruce Alfred, Sir
Resigned: 25 December 2012
107 years old

MARIAN INVESTMENTS LIMITED Events

08 Sep 2016
Registered office address changed from 54 Newhall Street Birmingham West Midlands B3 3QG to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 8 September 2016
05 Sep 2016
Declaration of solvency
05 Sep 2016
Appointment of a voluntary liquidator
05 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-19

04 Nov 2015
Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF
...
... and 73 more events
16 Mar 1987
Secretary resigned;new secretary appointed

16 Jul 1986
Accounts for a small company made up to 31 December 1985

16 Jul 1986
Return made up to 06/06/86; full list of members

16 Jun 1982
Accounts made up to 31 December 1981
17 Jan 1956
Incorporation

MARIAN INVESTMENTS LIMITED Charges

5 April 1954
Legal charge
Delivered: 13 February 1956
Status: Satisfied on 24 October 2014
Persons entitled: Birmingham Citizens Permanent Building Society
Description: Nos. 2, 4, 6 and 8 harts road, upper saltley, birmingham…
8 October 1953
Legal charge
Delivered: 16 February 1956
Status: Satisfied on 24 October 2014
Persons entitled: Birmingham Citizens Building Society
Description: 238-268 (even) chifton road, balsall heath, birmingham.
28 May 1951
Legal charge
Delivered: 20 February 1956
Status: Satisfied on 24 October 2014
Persons entitled: Birmingham Citizens Permanent Building Society
Description: 56 to 64 (even) whitmore road, small heath, birmingham.
13 April 1951
Legal charge
Delivered: 16 February 1956
Status: Satisfied on 24 October 2014
Persons entitled: Birmingham Citizens Permanent Building Society
Description: Nos. 56 to 61 (incl) oxford road, smethwick.
24 March 1950
Legal charge
Delivered: 16 February 1956
Status: Satisfied on 24 October 2014
Persons entitled: Birmingham Citizens Permanent Building Society
Description: Nos 59 to 69 (odd) will head lane perry barry, birmingham.
6 March 1950
Legal charge
Delivered: 2 February 1956
Status: Satisfied on 24 October 2014
Persons entitled: Birmingham Citizens Permanent Building Society
Description: 137 to 146 (incl.) cambridge road; 11 and 12 melbourne…