MARBLESKY LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5NU

Company number 05620908
Status Active
Incorporation Date 14 November 2005
Company Type Private Limited Company
Address PROAKTIVE, PROAKTIVE HOUSE SIDINGS COURT, WHITE ROSE WAY, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 180,000 . The most likely internet sites of MARBLESKY LIMITED are www.marblesky.co.uk, and www.marblesky.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Marblesky Limited is a Private Limited Company. The company registration number is 05620908. Marblesky Limited has been working since 14 November 2005. The present status of the company is Active. The registered address of Marblesky Limited is Proaktive Proaktive House Sidings Court White Rose Way Doncaster South Yorkshire Dn4 5nu. . BOYLE, Adrian John is a Secretary of the company. BOYLE, Adrian John is a Director of the company. PALMER, William James is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LAYCOCK, Ian has been resigned. Director MITCHELL, John Robert has been resigned. Director WHITELEY, Jonathan has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
BOYLE, Adrian John
Appointed Date: 23 December 2005

Director
BOYLE, Adrian John
Appointed Date: 23 December 2005
65 years old

Director
PALMER, William James
Appointed Date: 23 December 2005
62 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 November 2005
Appointed Date: 14 November 2005

Director
LAYCOCK, Ian
Resigned: 31 March 2007
Appointed Date: 23 December 2005
65 years old

Director
MITCHELL, John Robert
Resigned: 26 February 2013
Appointed Date: 23 December 2005
76 years old

Director
WHITELEY, Jonathan
Resigned: 24 July 2014
Appointed Date: 23 December 2005
68 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 November 2005
Appointed Date: 14 November 2005

Persons With Significant Control

Boypal Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARBLESKY LIMITED Events

29 Nov 2016
Confirmation statement made on 14 November 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 180,000

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 180,000

...
... and 39 more events
09 Jan 2006
New director appointed
09 Jan 2006
New secretary appointed;new director appointed
09 Jan 2006
New director appointed
07 Jan 2006
Particulars of mortgage/charge
14 Nov 2005
Incorporation

MARBLESKY LIMITED Charges

30 December 2005
Guarantee & debenture
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…