MARLOW BUILDERS LIMITED
BED

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX

Company number 01901336
Status Active
Incorporation Date 1 April 1985
Company Type Private Limited Company
Address 59 UNION STREET, DUNSTABLE, BED, LU6 1EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MARLOW BUILDERS LIMITED are www.marlowbuilders.co.uk, and www.marlow-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Marlow Builders Limited is a Private Limited Company. The company registration number is 01901336. Marlow Builders Limited has been working since 01 April 1985. The present status of the company is Active. The registered address of Marlow Builders Limited is 59 Union Street Dunstable Bed Lu6 1ex. . DOHERTY, Mark Peter is a Secretary of the company. BERRY, Shaun is a Director of the company. DOHERTY, Mark Peter is a Director of the company. Secretary ANDERSON, John William has been resigned. Secretary BUCKINGHAM, Gaynor Mary has been resigned. Director ANDERSON, John William has been resigned. Director BUCKINGHAM, Derek Charles has been resigned. Director MARLOW, Robert Frederick has been resigned. Director WRIGHT, Peter John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOHERTY, Mark Peter
Appointed Date: 01 December 2005

Director
BERRY, Shaun
Appointed Date: 01 June 2010
54 years old

Director
DOHERTY, Mark Peter
Appointed Date: 07 September 2005
66 years old

Resigned Directors

Secretary
ANDERSON, John William
Resigned: 21 February 2005

Secretary
BUCKINGHAM, Gaynor Mary
Resigned: 01 December 2005
Appointed Date: 21 February 2005

Director
ANDERSON, John William
Resigned: 21 February 2005
108 years old

Director
BUCKINGHAM, Derek Charles
Resigned: 01 December 2005
89 years old

Director
MARLOW, Robert Frederick
Resigned: 12 November 2002
105 years old

Director
WRIGHT, Peter John
Resigned: 20 February 2012
Appointed Date: 07 September 2005
67 years old

Persons With Significant Control

Mr Mark Peter Doherty
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Shaun Berry
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARLOW BUILDERS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 November 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 November 2015
29 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 57.5

21 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 73 more events
11 Apr 1988
Return made up to 26/12/87; full list of members

08 Apr 1987
New director appointed

08 Apr 1987
Accounting reference date shortened from 31/03 to 30/06

14 Mar 1987
Full accounts made up to 30 June 1986

14 Mar 1987
Return made up to 26/09/86; full list of members

MARLOW BUILDERS LIMITED Charges

1 December 2014
Charge code 0190 1336 0001
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.