MARLEY PROPERTY HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2RT
Company number 00808924
Status Liquidation
Incorporation Date 12 June 1964
Company Type Private Limited Company
Address 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Terence John Helmore as a director on 23 June 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 75,000 . The most likely internet sites of MARLEY PROPERTY HOLDINGS LIMITED are www.marleypropertyholdings.co.uk, and www.marley-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marley Property Holdings Limited is a Private Limited Company. The company registration number is 00808924. Marley Property Holdings Limited has been working since 12 June 1964. The present status of the company is Liquidation. The registered address of Marley Property Holdings Limited is 45 Church Street Birmingham B3 2rt. . SPEAKMAN, David is a Secretary of the company. REED, Paul Gregory is a Director of the company. SPEAKMAN, David is a Director of the company. Secretary ARNOLD, Keith James has been resigned. Secretary FENNELL, Susan Joy has been resigned. Secretary MUSGRAVE, David John Anthony has been resigned. Secretary MUSGRAVE, David John Anthony has been resigned. Secretary SORENSEN, Phillip Alan has been resigned. Director BAKER, Peter Robert has been resigned. Director BEENHAM, Christopher Gordon has been resigned. Director BEVERIDGE, Robert Erskine has been resigned. Director CARIS, Liliane Frieda Jacoba has been resigned. Director DIX, Susan Margaret has been resigned. Director GRIFFITHS, Glynn has been resigned. Director HARRIS, Robert Lindsay has been resigned. Director HELMORE, Terence John has been resigned. Director HOLMES, Victor John Ralph has been resigned. Director JACOBS, Dirk Maria Jozef Jacobus has been resigned. Director JAMES, Harry Colin has been resigned. Director KIRBY, Christopher Mansfield has been resigned. Director MUSGRAVE, David John Anthony has been resigned. Director SHARP, Kenneth Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPEAKMAN, David
Appointed Date: 01 November 2010

Director
REED, Paul Gregory
Appointed Date: 01 March 2016
58 years old

Director
SPEAKMAN, David
Appointed Date: 01 July 2010
54 years old

Resigned Directors

Secretary
ARNOLD, Keith James
Resigned: 01 May 2003
Appointed Date: 01 October 1999

Secretary
FENNELL, Susan Joy
Resigned: 31 October 2010
Appointed Date: 05 January 2007

Secretary
MUSGRAVE, David John Anthony
Resigned: 05 January 2007
Appointed Date: 01 May 2003

Secretary
MUSGRAVE, David John Anthony
Resigned: 30 September 1999
Appointed Date: 11 November 1992

Secretary
SORENSEN, Phillip Alan
Resigned: 11 November 1992

Director
BAKER, Peter Robert
Resigned: 31 July 2004
Appointed Date: 11 May 1993
79 years old

Director
BEENHAM, Christopher Gordon
Resigned: 30 June 1999
Appointed Date: 18 December 1996
83 years old

Director
BEVERIDGE, Robert Erskine
Resigned: 30 September 1999
84 years old

Director
CARIS, Liliane Frieda Jacoba
Resigned: 01 May 2003
Appointed Date: 01 February 2000
65 years old

Director
DIX, Susan Margaret
Resigned: 01 May 2003
Appointed Date: 01 February 2000
64 years old

Director
GRIFFITHS, Glynn
Resigned: 26 November 2008
Appointed Date: 01 August 2004
78 years old

Director
HARRIS, Robert Lindsay
Resigned: 30 June 2010
Appointed Date: 05 January 2007
69 years old

Director
HELMORE, Terence John
Resigned: 23 June 2016
Appointed Date: 01 August 2004
66 years old

Director
HOLMES, Victor John Ralph
Resigned: 01 September 2011
Appointed Date: 05 January 2007
74 years old

Director
JACOBS, Dirk Maria Jozef Jacobus
Resigned: 29 May 2012
Appointed Date: 09 December 2008
65 years old

Director
JAMES, Harry Colin
Resigned: 11 May 1993
94 years old

Director
KIRBY, Christopher Mansfield
Resigned: 19 June 2001
Appointed Date: 01 October 1999
72 years old

Director
MUSGRAVE, David John Anthony
Resigned: 05 January 2007
Appointed Date: 01 October 1999
78 years old

Director
SHARP, Kenneth Charles
Resigned: 26 November 2008
Appointed Date: 17 November 2004
77 years old

MARLEY PROPERTY HOLDINGS LIMITED Events

28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
24 Jun 2016
Termination of appointment of Terence John Helmore as a director on 23 June 2016
09 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75,000

17 Mar 2016
Appointment of Mr Paul Gregory Reed as a director on 1 March 2016
16 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75,000

...
... and 112 more events
29 Jul 1987
Return made up to 11/06/87; full list of members

22 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Jul 1986
Director resigned

02 Jul 1986
Return made up to 28/05/86; full list of members

01 Jul 1986
Company name changed marley properties LIMITED\certificate issued on 01/07/86

MARLEY PROPERTY HOLDINGS LIMITED Charges

11 November 1998
Deed
Delivered: 17 November 1998
Status: Satisfied on 30 August 2000
Persons entitled: Ldc Trustees Limited
Description: Floating charge over all undertaking property and assets…
17 March 1981
Mortgage
Delivered: 23 March 1981
Status: Satisfied
Persons entitled: Bulloch Developments Limited.
Description: F/H land in lichfield road, wednesfield, wolverhampton…
23 October 1967
Supplemental trust deed
Delivered: 1 November 1967
Status: Satisfied on 18 August 1993
Persons entitled: Pearl Assurace Co. LTD.
Description: (Floating charge). Undertaking and all property and assets…