MARBID PARTNERSHIP LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9NN

Company number 02773858
Status Active
Incorporation Date 15 December 1992
Company Type Private Limited Company
Address BARRINGTON HOUSE, KINGSDITCH LANE, CHELTENHAM, GLOUCESTERSHIRE, GL51 9NN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Full accounts made up to 31 October 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 100 . The most likely internet sites of MARBID PARTNERSHIP LIMITED are www.marbidpartnership.co.uk, and www.marbid-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.6 miles; to Gloucester Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marbid Partnership Limited is a Private Limited Company. The company registration number is 02773858. Marbid Partnership Limited has been working since 15 December 1992. The present status of the company is Active. The registered address of Marbid Partnership Limited is Barrington House Kingsditch Lane Cheltenham Gloucestershire Gl51 9nn. . THOMPSON, Matthew James Robert is a Secretary of the company. HENDERSON, Ian Robert is a Director of the company. ROBERTS, Paul Steven is a Director of the company. Secretary JONES, David Vaughan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director APPEL, Ian David has been resigned. Director BAGGE, Paul Damien has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JONES, David Vaughan has been resigned. Director ROBERTS, Michael Barrington has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THOMPSON, Matthew James Robert
Appointed Date: 09 June 2006

Director
HENDERSON, Ian Robert
Appointed Date: 01 November 2001
66 years old

Director
ROBERTS, Paul Steven
Appointed Date: 29 July 2004
56 years old

Resigned Directors

Secretary
JONES, David Vaughan
Resigned: 09 June 2006
Appointed Date: 18 December 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 December 1992
Appointed Date: 15 December 1992

Director
APPEL, Ian David
Resigned: 02 September 1994
Appointed Date: 18 December 1992
87 years old

Director
BAGGE, Paul Damien
Resigned: 13 August 2004
Appointed Date: 02 September 1994
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 December 1992
Appointed Date: 15 December 1992
35 years old

Director
JONES, David Vaughan
Resigned: 09 June 2006
Appointed Date: 02 September 1994
69 years old

Director
ROBERTS, Michael Barrington
Resigned: 02 September 1994
Appointed Date: 28 December 1992
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 December 1992
Appointed Date: 15 December 1992

MARBID PARTNERSHIP LIMITED Events

21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

04 May 2016
Full accounts made up to 31 October 2015
09 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

08 May 2015
Full accounts made up to 31 October 2014
13 Oct 2014
Director's details changed for Mr Ian Robert Henderson on 9 September 2014
...
... and 64 more events
19 Jan 1993
Secretary resigned;new secretary appointed;director resigned

19 Jan 1993
New director appointed

19 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1993
Company name changed snodin LIMITED\certificate issued on 04/01/93

15 Dec 1992
Incorporation

MARBID PARTNERSHIP LIMITED Charges

15 November 2004
Guarantee & debenture
Delivered: 25 November 2004
Status: Satisfied on 2 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…