MARPLES DEVELOPMENTS LIMITED
BRISTOL MARPLES DEVELOPMENT LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6AD

Company number 04221425
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address HARTWELL HOUSE, VICTORIA STREET, BRISTOL, BS1 6AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MARPLES DEVELOPMENTS LIMITED are www.marplesdevelopments.co.uk, and www.marples-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Marples Developments Limited is a Private Limited Company. The company registration number is 04221425. Marples Developments Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Marples Developments Limited is Hartwell House Victoria Street Bristol Bs1 6ad. . WALKER, Shane Craig is a Secretary of the company. FENNER, William Wynne is a Director of the company. SEELIGER, Joachim Lindsay is a Director of the company. Secretary BAXTER, Geoffrey John has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BARROW, Brian Richard has been resigned. Director CRAWFORD, Michael Patrick has been resigned. Director FULLAND, Michael Peter has been resigned. Director JONES, Howard Douglas Kingsley has been resigned. Director PATRICK FRANCIS, Crowley has been resigned. Director WESSELS, Pieter Francois has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WALKER, Shane Craig
Appointed Date: 01 April 2010

Director
FENNER, William Wynne
Appointed Date: 25 May 2001
77 years old

Director
SEELIGER, Joachim Lindsay
Appointed Date: 01 January 2011
70 years old

Resigned Directors

Secretary
BAXTER, Geoffrey John
Resigned: 31 March 2010
Appointed Date: 25 May 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 25 May 2001
Appointed Date: 22 May 2001

Director
BARROW, Brian Richard
Resigned: 31 December 2010
Appointed Date: 25 May 2001
74 years old

Director
CRAWFORD, Michael Patrick
Resigned: 30 June 2006
Appointed Date: 25 May 2001
82 years old

Director
FULLAND, Michael Peter
Resigned: 31 January 2003
Appointed Date: 25 May 2001
72 years old

Director
JONES, Howard Douglas Kingsley
Resigned: 31 March 2006
Appointed Date: 25 May 2001
76 years old

Director
PATRICK FRANCIS, Crowley
Resigned: 30 June 2003
Appointed Date: 25 May 2001
80 years old

Director
WESSELS, Pieter Francois
Resigned: 31 January 2003
Appointed Date: 25 May 2001
70 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 25 May 2001
Appointed Date: 22 May 2001

MARPLES DEVELOPMENTS LIMITED Events

15 Dec 2016
Micro company accounts made up to 30 June 2016
01 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

24 Mar 2015
Registered office address changed from Charter House the Square Lower Bristol Road Bath Banes BA2 3BH to Hartwell House Victoria Street Bristol BS1 6AD on 24 March 2015
...
... and 47 more events
14 Aug 2001
Registered office changed on 14/08/01 from: pembroke house 7 brunswick square bristol BS2 8PE
14 Jun 2001
Director resigned
14 Jun 2001
Secretary resigned
29 May 2001
Company name changed marples development LIMITED\certificate issued on 29/05/01
22 May 2001
Incorporation