MARLBOROUGH CONSTRUCTIONAL ENGINEERS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE9 3GQ

Company number 02266993
Status Active
Incorporation Date 13 June 1988
Company Type Private Limited Company
Address WINSTON AVE, CROFT, LEICESTER, LE9 3GQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MARLBOROUGH CONSTRUCTIONAL ENGINEERS LIMITED are www.marlboroughconstructionalengineers.co.uk, and www.marlborough-constructional-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Marlborough Constructional Engineers Limited is a Private Limited Company. The company registration number is 02266993. Marlborough Constructional Engineers Limited has been working since 13 June 1988. The present status of the company is Active. The registered address of Marlborough Constructional Engineers Limited is Winston Ave Croft Leicester Le9 3gq. . HUMPHREYS, Michelle Ann is a Secretary of the company. HOLDBACK, Karen is a Director of the company. MINKLEY, Andrews James is a Director of the company. MINKLEY, Richard Paul is a Director of the company. Secretary MINKLEY, Margaret Nesta has been resigned. Secretary WATTS, Rita Ann has been resigned. Director CHISWELL, John Vincent has been resigned. Director MINKLEY, Colin has been resigned. Director SMITHIES, George Dennis has been resigned. Director WATTS, Robert Duncan has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HUMPHREYS, Michelle Ann
Appointed Date: 01 August 2008

Director
HOLDBACK, Karen
Appointed Date: 25 March 2009
61 years old

Director
MINKLEY, Andrews James
Appointed Date: 22 September 2014
58 years old

Director
MINKLEY, Richard Paul
Appointed Date: 25 October 1996
56 years old

Resigned Directors

Secretary
MINKLEY, Margaret Nesta
Resigned: 01 June 1999

Secretary
WATTS, Rita Ann
Resigned: 31 July 2008
Appointed Date: 01 June 1999

Director
CHISWELL, John Vincent
Resigned: 31 January 2008
77 years old

Director
MINKLEY, Colin
Resigned: 08 October 1996
94 years old

Director
SMITHIES, George Dennis
Resigned: 13 June 2000
95 years old

Director
WATTS, Robert Duncan
Resigned: 31 January 2008
71 years old

MARLBOROUGH CONSTRUCTIONAL ENGINEERS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 September 2016
18 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

13 Feb 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000

25 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 83 more events
29 Mar 1989
Accounting reference date extended from 31/03 to 30/09

23 Feb 1989
Wd 09/02/89 ad 29/11/88--------- £ si 4998@1=4998 £ ic 2/5000

02 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Aug 1988
Registered office changed on 02/08/88 from: 84 temple chambers temple avenue london EC4Y ohp

13 Jun 1988
Incorporation

MARLBOROUGH CONSTRUCTIONAL ENGINEERS LIMITED Charges

17 January 1992
Debenture
Delivered: 27 January 1992
Status: Satisfied on 8 February 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…