MARSLAND DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG
Company number 05551498
Status Active
Incorporation Date 1 September 2005
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 50,000 . The most likely internet sites of MARSLAND DEVELOPMENTS LIMITED are www.marslanddevelopments.co.uk, and www.marsland-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Marsland Developments Limited is a Private Limited Company. The company registration number is 05551498. Marsland Developments Limited has been working since 01 September 2005. The present status of the company is Active. The registered address of Marsland Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. MILLER, Gareth is a Director of the company. RICKMAN, Robert James is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BRIERLEY, Christopher David has been resigned. Director CROWTHER, Mark Nicholas has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JENNINGS, Andrew has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director ROE, Peter Malcolm has been resigned. Director TOWNS, Martin Alexander has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 21 February 2006

Director
DANIELS, Stephen Richards
Appointed Date: 20 November 2009
45 years old

Director
MILLER, Gareth
Appointed Date: 22 April 2014
47 years old

Director
RICKMAN, Robert James
Appointed Date: 26 August 2008
68 years old

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 21 February 2006
Appointed Date: 01 September 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 01 September 2005
Appointed Date: 01 September 2005

Director
BRIERLEY, Christopher David
Resigned: 01 September 2005
Appointed Date: 01 September 2005
65 years old

Director
CROWTHER, Mark Nicholas
Resigned: 16 April 2013
Appointed Date: 01 September 2005
57 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 22 April 2014
Appointed Date: 16 April 2013
68 years old

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
78 years old

Director
JENNINGS, Andrew
Resigned: 30 September 2005
Appointed Date: 01 September 2005
93 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 31 January 2006
55 years old

Director
MCKEEVER, Stephen Michael
Resigned: 31 January 2006
Appointed Date: 01 September 2005
55 years old

Director
ROE, Peter Malcolm
Resigned: 26 August 2008
Appointed Date: 01 September 2005
84 years old

Director
TOWNS, Martin Alexander
Resigned: 20 November 2009
Appointed Date: 05 September 2008
46 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 01 September 2005
Appointed Date: 01 September 2005

MARSLAND DEVELOPMENTS LIMITED Events

19 Sep 2016
Confirmation statement made on 1 September 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50,000

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
23 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 50,000

...
... and 60 more events
02 Sep 2005
Secretary resigned
02 Sep 2005
New secretary appointed
02 Sep 2005
New director appointed
02 Sep 2005
New director appointed
01 Sep 2005
Incorporation