U.K. MARBLE LIMITED
NEWTON AYCLIFFE D B DESIGN LTD

Hellopages » County Durham » County Durham » DL5 6XJ

Company number 02927756
Status Active
Incorporation Date 11 May 1994
Company Type Private Limited Company
Address PO BOX 20 STATION ROAD, AYCLIFFE INDUSTRIAL PARK, NEWTON AYCLIFFE, DURHAM, DL5 6XJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100,111.11 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of U.K. MARBLE LIMITED are www.ukmarble.co.uk, and www.u-k-marble.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. U K Marble Limited is a Private Limited Company. The company registration number is 02927756. U K Marble Limited has been working since 11 May 1994. The present status of the company is Active. The registered address of U K Marble Limited is Po Box 20 Station Road Aycliffe Industrial Park Newton Aycliffe Durham Dl5 6xj. . WHISKER, Jonathan Barclay is a Secretary of the company. STEPHENSON, Mark William Winspear is a Director of the company. WHISKER, Jonathan Barclay is a Director of the company. Secretary COLLIER, Donovan Geoffrey has been resigned. Secretary COWEN, Robert Ian has been resigned. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Secretary POMROY, Steven has been resigned. Director COLLIER, Donovan Geoffrey has been resigned. Director COLLIER, Geoffrey Percival has been resigned. Director COWEN, Robert Ian has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director KEY, Brian Philip has been resigned. Director POMROY, Steven has been resigned. Director WILLIAMS, Peter David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WHISKER, Jonathan Barclay
Appointed Date: 15 April 2014

Director
STEPHENSON, Mark William Winspear
Appointed Date: 12 March 2007
63 years old

Director
WHISKER, Jonathan Barclay
Appointed Date: 15 April 2014
60 years old

Resigned Directors

Secretary
COLLIER, Donovan Geoffrey
Resigned: 12 March 2007
Appointed Date: 29 June 1994

Secretary
COWEN, Robert Ian
Resigned: 15 April 2014
Appointed Date: 05 December 2007

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 29 June 1994
Appointed Date: 11 May 1994

Secretary
POMROY, Steven
Resigned: 05 December 2007
Appointed Date: 12 March 2007

Director
COLLIER, Donovan Geoffrey
Resigned: 12 March 2007
Appointed Date: 29 June 1994
77 years old

Director
COLLIER, Geoffrey Percival
Resigned: 21 May 1998
Appointed Date: 29 June 1994
106 years old

Director
COWEN, Robert Ian
Resigned: 15 April 2014
Appointed Date: 12 March 2007
76 years old

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 29 June 1994
Appointed Date: 11 May 1994

Director
KEY, Brian Philip
Resigned: 28 September 2003
Appointed Date: 21 May 1998
79 years old

Director
POMROY, Steven
Resigned: 05 December 2007
Appointed Date: 28 September 2003
57 years old

Director
WILLIAMS, Peter David
Resigned: 17 January 2003
Appointed Date: 01 August 1998
58 years old

U.K. MARBLE LIMITED Events

18 Oct 2016
Accounts for a dormant company made up to 30 April 2016
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,111.11

09 Oct 2015
Accounts for a dormant company made up to 30 April 2015
11 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,111.11

16 Aug 2014
Accounts for a dormant company made up to 31 October 2013
...
... and 81 more events
16 Aug 1994
Registered office changed on 16/08/94 from: 11 kingsmead square bath BA1 2AB

16 Aug 1994
New secretary appointed;new director appointed

16 Aug 1994
New director appointed

26 Jul 1994
Accounting reference date notified as 30/09

11 May 1994
Incorporation

U.K. MARBLE LIMITED Charges

20 November 2003
Debenture
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 October 2003
Debenture
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 February 1999
Debenture
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: Donovan Geoffrey Collier Brian Key
Description: Fixed and floating charges over the undertaking and all…