MARBANK CONSTRUCTION LIMITED
WEST BYFLEET

Hellopages » Surrey » Elmbridge » KT14 7LF

Company number 02894161
Status Active
Incorporation Date 2 February 1994
Company Type Private Limited Company
Address 2 WINTERSELLS ROAD, BYFLEET, WEST BYFLEET, SURREY, ENGLAND, KT14 7LF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Appointment of Mr Wayne Ian Harris as a director on 13 September 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 250,000 . The most likely internet sites of MARBANK CONSTRUCTION LIMITED are www.marbankconstruction.co.uk, and www.marbank-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Leatherhead Rail Station is 7.2 miles; to Feltham Rail Station is 7.4 miles; to Fulwell Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marbank Construction Limited is a Private Limited Company. The company registration number is 02894161. Marbank Construction Limited has been working since 02 February 1994. The present status of the company is Active. The registered address of Marbank Construction Limited is 2 Wintersells Road Byfleet West Byfleet Surrey England Kt14 7lf. . BROWN, Stephen Andrew is a Secretary of the company. BROWN, Stephen Andrew is a Director of the company. HARRIS, Wayne Ian is a Director of the company. WENSLEY, Glenn is a Director of the company. WOODS, Mark James Edward is a Director of the company. Secretary BROWN, Stephen Andrew has been resigned. Secretary CONE, Harry Douglas has been resigned. Secretary HARDACRE, John has been resigned. Secretary MANDELL, Gordon Willoughby has been resigned. Secretary RUDMAN, Stephen John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BANTICK, John has been resigned. Director BROWN, Stephen Andrew has been resigned. Director HARDACRE, John has been resigned. Director HILL, Richard Eric has been resigned. Director JONES, Stephen Gareth has been resigned. Director NEWTON, Michael Thomas has been resigned. Director NEWTON, Michael Thomas has been resigned. Director POWELL, Michael Donald has been resigned. Director PRICE, Peter Hoare has been resigned. Director RUDMAN, Stephen John has been resigned. Director WALKER, Peter Alan has been resigned. Director WREN, Denise has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BROWN, Stephen Andrew
Appointed Date: 18 May 2005

Director
BROWN, Stephen Andrew
Appointed Date: 11 April 2002
71 years old

Director
HARRIS, Wayne Ian
Appointed Date: 13 September 2016
50 years old

Director
WENSLEY, Glenn
Appointed Date: 07 February 2007
56 years old

Director
WOODS, Mark James Edward
Appointed Date: 29 June 1994
61 years old

Resigned Directors

Secretary
BROWN, Stephen Andrew
Resigned: 23 March 1999

Secretary
CONE, Harry Douglas
Resigned: 11 April 2002
Appointed Date: 12 November 2001

Secretary
HARDACRE, John
Resigned: 06 May 2005
Appointed Date: 11 April 2002

Secretary
MANDELL, Gordon Willoughby
Resigned: 12 November 2001
Appointed Date: 23 March 1999

Secretary
RUDMAN, Stephen John
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 June 1994
Appointed Date: 02 February 1994

Director
BANTICK, John
Resigned: 24 November 1999
Appointed Date: 29 June 1994
68 years old

Director
BROWN, Stephen Andrew
Resigned: 06 November 2000
Appointed Date: 29 June 1994
71 years old

Director
HARDACRE, John
Resigned: 06 May 2005
Appointed Date: 11 April 2002
80 years old

Director
HILL, Richard Eric
Resigned: 30 April 2001
Appointed Date: 06 November 2000
84 years old

Director
JONES, Stephen Gareth
Resigned: 11 January 2007
Appointed Date: 14 June 2006
53 years old

Director
NEWTON, Michael Thomas
Resigned: 11 April 2002
Appointed Date: 05 February 2002
77 years old

Director
NEWTON, Michael Thomas
Resigned: 24 January 2001
Appointed Date: 06 November 2000
77 years old

Director
POWELL, Michael Donald
Resigned: 06 April 2009
Appointed Date: 28 June 1999
69 years old

Director
PRICE, Peter Hoare
Resigned: 20 December 2001
Appointed Date: 17 March 1995
97 years old

Director
RUDMAN, Stephen John
Resigned: 11 April 2002
Appointed Date: 24 January 2001
68 years old

Director
WALKER, Peter Alan
Resigned: 31 July 2000
Appointed Date: 17 February 1999
76 years old

Director
WREN, Denise
Resigned: 11 January 2007
Appointed Date: 14 June 2006
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 June 1994
Appointed Date: 02 February 1994

Persons With Significant Control

Mr Mark James Edward Woods
Notified on: 1 January 2017
61 years old
Nature of control: Ownership of shares – 75% or more

MARBANK CONSTRUCTION LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
14 Sep 2016
Appointment of Mr Wayne Ian Harris as a director on 13 September 2016
27 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 250,000

09 Dec 2015
Full accounts made up to 31 July 2015
29 May 2015
Registered office address changed from St George's House 24 Queens Road Weybridge Surrey KT13 9UX to 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF on 29 May 2015
...
... and 117 more events
11 Aug 1994
New director appointed

11 Aug 1994
New director appointed

11 Aug 1994
New director appointed

11 Aug 1994
Registered office changed on 11/08/94 from: 12 york place leeds LS1 2DS

02 Feb 1994
Incorporation

MARBANK CONSTRUCTION LIMITED Charges

31 March 2015
Charge code 0289 4161 0007
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
11 January 2007
Debenture
Delivered: 17 January 2007
Status: Satisfied on 20 March 2008
Persons entitled: Rusjon (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 2007
Debenture
Delivered: 13 January 2007
Status: Satisfied on 14 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2002
Debenture
Delivered: 22 April 2002
Status: Satisfied on 1 June 2005
Persons entitled: Wescol Group PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2000
Debenture
Delivered: 4 November 2000
Status: Satisfied on 23 April 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1997
Legal mortgage
Delivered: 25 January 1997
Status: Satisfied on 23 April 2002
Persons entitled: Midland Bank PLC
Description: The property at doctor lane,mirfield with all…
1 February 1995
Fixed and floating charge
Delivered: 17 February 1995
Status: Satisfied on 23 April 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…