MARINA HOMES LIMITED
MANCHESTER A.E. BUILDERS LIMITED

Hellopages » Greater Manchester » Bury » M45 6AT

Company number 02321543
Status Active
Incorporation Date 25 November 1988
Company Type Private Limited Company
Address ALAN BARR & CO, 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARINA HOMES LIMITED are www.marinahomes.co.uk, and www.marina-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Marina Homes Limited is a Private Limited Company. The company registration number is 02321543. Marina Homes Limited has been working since 25 November 1988. The present status of the company is Active. The registered address of Marina Homes Limited is Alan Barr Co 146 148 Bury Old Road Whitefield Manchester M45 6at. . DAWBER, Carol Anne is a Secretary of the company. ROSE, David Michael is a Director of the company. WAXMAN, David Philip is a Director of the company. Secretary MULHALL, Brian Matthew has been resigned. Secretary NOLAN (NEE ROSENTHAL), Patricia Ann has been resigned. Secretary SYMINGTON, Paul Alexander has been resigned. Director BILLINGSLEY, Wendy has been resigned. Director DAVIES, Angela Elizabeth has been resigned. Director RILEY, James has been resigned. Director ROSE, David Michael has been resigned. Director WRIGLEY, Sandra Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAWBER, Carol Anne
Appointed Date: 12 December 2001

Director
ROSE, David Michael
Appointed Date: 07 June 2007
62 years old

Director
WAXMAN, David Philip
Appointed Date: 30 January 2004
62 years old

Resigned Directors

Secretary
MULHALL, Brian Matthew
Resigned: 13 November 1997

Secretary
NOLAN (NEE ROSENTHAL), Patricia Ann
Resigned: 16 July 2001
Appointed Date: 13 November 1997

Secretary
SYMINGTON, Paul Alexander
Resigned: 12 December 2001
Appointed Date: 16 July 2001

Director
BILLINGSLEY, Wendy
Resigned: 17 November 2000
Appointed Date: 07 November 1994
65 years old

Director
DAVIES, Angela Elizabeth
Resigned: 07 November 1994
Appointed Date: 16 August 1993
54 years old

Director
RILEY, James
Resigned: 16 August 1993
79 years old

Director
ROSE, David Michael
Resigned: 03 February 2004
Appointed Date: 12 December 2001
62 years old

Director
WRIGLEY, Sandra Mary
Resigned: 12 December 2001
Appointed Date: 17 November 2000
72 years old

Persons With Significant Control

Mr David Michael Rose
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MARINA HOMES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Jan 2017
Confirmation statement made on 25 November 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 March 2015
28 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20

15 Apr 2015
Registration of charge 023215430003, created on 27 March 2015
...
... and 79 more events
16 Dec 1988
Memorandum and Articles of Association

16 Dec 1988
Registered office changed on 16/12/88 from: 7TH the graftons stamford new road altrincham WA14 1DQ

16 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Nov 1988
Incorporation

MARINA HOMES LIMITED Charges

27 March 2015
Charge code 0232 1543 0003
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Creativityetc LTD
Description: Contains fixed charge…
4 August 2014
Charge code 0232 1543 0002
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: David Waxman
Description: Pinfold court whitefield manchester.
25 November 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property known as 70 and 72 tyldesley road atherton…