MARLEY ETERNIT LIMITED
BURTON ON TRENT MARLEY BUILDING MATERIALS LIMITED MARLEY DISTRIBUTION LIMITED MARLEY BUILDING MATERIALS LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 3HD

Company number 00486100
Status Active
Incorporation Date 6 September 1950
Company Type Private Limited Company
Address LICHFIELD ROAD, BRANSTON, BURTON ON TRENT, STAFFORDSHIRE, DE14 3HD
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 23490 - Manufacture of other ceramic products n.e.c., 23610 - Manufacture of concrete products for construction purposes, 23650 - Manufacture of fibre cement
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Appointment of Mr Benoit Jean Paul Marie Albert Stainier as a director on 13 March 2017; Appointment of Mr Michel Leon Klein as a director on 13 March 2017; Appointment of Dr Andrew Stewart Mcknight as a director on 1 February 2017. The most likely internet sites of MARLEY ETERNIT LIMITED are www.marleyeternit.co.uk, and www.marley-eternit.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and one months. The distance to to Tutbury & Hatton Rail Station is 5.7 miles; to Lichfield Trent Valley Rail Station is 8.2 miles; to Lichfield City Rail Station is 9.3 miles; to Tamworth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marley Eternit Limited is a Private Limited Company. The company registration number is 00486100. Marley Eternit Limited has been working since 06 September 1950. The present status of the company is Active. The registered address of Marley Eternit Limited is Lichfield Road Branston Burton On Trent Staffordshire De14 3hd. . MCKNIGHT, Andrew Stewart, Dr is a Secretary of the company. KLEIN, Michel Leon is a Director of the company. MCKNIGHT, Andrew Stewart, Dr is a Director of the company. REED, Paul Gregory is a Director of the company. SPEAKMAN, David is a Director of the company. STAINIER, Benoit Jean Paul Marie Albert is a Director of the company. Secretary EVANS, David John has been resigned. Secretary MUSGRAVE, David John Anthony has been resigned. Secretary SORENSEN, Phillip Alan has been resigned. Secretary SPEAKMAN, David has been resigned. Director ASPLEY, Ian Paul has been resigned. Director BARR, Robert Miller has been resigned. Director BEECKMAN, Jean Prosper Pierre has been resigned. Director COENS, Philippe Marie Louis Ghislain has been resigned. Director DESLYPERE, Frederic Marc Hilda has been resigned. Director DESMOUTIER, Jean-Michel Edouard Armand has been resigned. Director EVANS, David John has been resigned. Director HANIN, Jean-Pierre Germain Leon has been resigned. Director HOSTE, Andre Albert Gustave Edmond has been resigned. Director LAMPARD, Geoffrey has been resigned. Director NOLET DE BRAUWERE, Marc has been resigned. Director PEETERS, Jozef Alfons has been resigned. Director RICKINSON, Nathan James has been resigned. Director ROBERTS, Michael Leslie has been resigned. Director SHARP, Kenneth Charles has been resigned. Director SINFIELD, John Haydn has been resigned. Director TOAL, James has been resigned. Director TURNER, Edward Joseph has been resigned. Director TURNER, Martin John has been resigned. Director WILLIAMS, Nicholas has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
MCKNIGHT, Andrew Stewart, Dr
Appointed Date: 01 February 2017

Director
KLEIN, Michel Leon
Appointed Date: 13 March 2017
62 years old

Director
MCKNIGHT, Andrew Stewart, Dr
Appointed Date: 01 February 2017
63 years old

Director
REED, Paul Gregory
Appointed Date: 07 March 2005
57 years old

Director
SPEAKMAN, David
Appointed Date: 07 March 2005
54 years old

Director
STAINIER, Benoit Jean Paul Marie Albert
Appointed Date: 13 March 2017
64 years old

Resigned Directors

Secretary
EVANS, David John
Resigned: 31 January 2007
Appointed Date: 13 July 2000

Secretary
MUSGRAVE, David John Anthony
Resigned: 13 July 2000
Appointed Date: 11 November 1992

Secretary
SORENSEN, Phillip Alan
Resigned: 11 November 1992

Secretary
SPEAKMAN, David
Resigned: 01 February 2017
Appointed Date: 31 January 2007

Director
ASPLEY, Ian Paul
Resigned: 08 December 2008
Appointed Date: 01 April 1998
70 years old

Director
BARR, Robert Miller
Resigned: 30 April 1998
82 years old

Director
BEECKMAN, Jean Prosper Pierre
Resigned: 09 May 2003
Appointed Date: 18 June 2001
87 years old

Director
COENS, Philippe Marie Louis Ghislain
Resigned: 31 December 2010
Appointed Date: 31 July 2008
79 years old

Director
DESLYPERE, Frederic Marc Hilda
Resigned: 31 July 2013
Appointed Date: 31 December 2010
63 years old

Director
DESMOUTIER, Jean-Michel Edouard Armand
Resigned: 20 April 2016
Appointed Date: 26 February 2014
63 years old

Director
EVANS, David John
Resigned: 31 January 2007
74 years old

Director
HANIN, Jean-Pierre Germain Leon
Resigned: 30 October 2015
Appointed Date: 01 October 2013
59 years old

Director
HOSTE, Andre Albert Gustave Edmond
Resigned: 30 June 2016
Appointed Date: 31 December 2010
74 years old

Director
LAMPARD, Geoffrey
Resigned: 10 December 2003
Appointed Date: 01 April 1998
81 years old

Director
NOLET DE BRAUWERE, Marc
Resigned: 30 October 2015
Appointed Date: 07 March 2005
68 years old

Director
PEETERS, Jozef Alfons
Resigned: 31 December 2014
Appointed Date: 09 May 2003
77 years old

Director
RICKINSON, Nathan James
Resigned: 01 February 2017
Appointed Date: 27 October 2014
48 years old

Director
ROBERTS, Michael Leslie
Resigned: 08 December 2006
76 years old

Director
SHARP, Kenneth Charles
Resigned: 31 July 2008
Appointed Date: 18 June 2001
76 years old

Director
SINFIELD, John Haydn
Resigned: 28 March 2003
Appointed Date: 18 June 2001
59 years old

Director
TOAL, James
Resigned: 30 September 2007
Appointed Date: 18 June 2001
71 years old

Director
TURNER, Edward Joseph
Resigned: 30 June 2000
85 years old

Director
TURNER, Martin John
Resigned: 31 March 2014
Appointed Date: 01 December 1999
71 years old

Director
WILLIAMS, Nicholas
Resigned: 11 November 1999
Appointed Date: 01 July 1997
62 years old

MARLEY ETERNIT LIMITED Events

13 Mar 2017
Appointment of Mr Benoit Jean Paul Marie Albert Stainier as a director on 13 March 2017
13 Mar 2017
Appointment of Mr Michel Leon Klein as a director on 13 March 2017
02 Feb 2017
Appointment of Dr Andrew Stewart Mcknight as a director on 1 February 2017
02 Feb 2017
Appointment of Dr Andrew Stewart Mcknight as a secretary on 1 February 2017
02 Feb 2017
Termination of appointment of David Speakman as a secretary on 1 February 2017
...
... and 197 more events
25 Jun 1981
Annual return made up to 26/05/81
26 Aug 1980
Annual return made up to 02/07/80
01 Jan 1970
Company name changed\certificate issued on 01/01/70
27 Oct 1958
Company name changed\certificate issued on 27/10/58
06 Sep 1950
Certificate of incorporation

MARLEY ETERNIT LIMITED Charges

7 December 1987
Deed of release & substitution
Delivered: 9 December 1987
Status: Satisfied on 28 April 1994
Persons entitled: Pearl Assurance Public Limited Company.
Description: First floating charge over to. Undertaking and all property…
20 November 1987
Supplemental trust deed
Delivered: 26 November 1987
Status: Satisfied on 7 March 1996
Persons entitled: Eagle Star Trust Company Limited.
Description: (See doc M31/27 nov/cn for full details). Undertaking and…
30 January 1986
Legal charge
Delivered: 31 January 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at thatcham newbury, berkshire forming part of "the…
5 July 1983
Standard security presented for registration at the register of sasines on 18TH july 1983
Delivered: 23 July 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at airth, stirling including areas of land lying on…
22 June 1983
Single debenture
Delivered: 27 June 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1983
Omnibus letter of set off
Delivered: 12 July 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Existing accounts with lloyds bank PLC.