MARLOWE C&FS LIMITED
CORSE MARLOWE CHILD & FAMILY SERVICES LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL19 3NY

Company number 02634688
Status Active
Incorporation Date 2 August 1991
Company Type Private Limited Company
Address UNITS 2 & 3, THE HAWTHORNS, HAWTHORNS LANE, CORSE, GLOUCESTERSHIRE, GL19 3NY
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mrs Claire Louise Freeman as a director on 1 January 2017; Director's details changed for Mr Stephen Paul Miller on 1 November 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of MARLOWE C&FS LIMITED are www.marlowecfs.co.uk, and www.marlowe-c-fs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Ledbury Rail Station is 7.9 miles; to Colwall Rail Station is 8.2 miles; to Great Malvern Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marlowe C Fs Limited is a Private Limited Company. The company registration number is 02634688. Marlowe C Fs Limited has been working since 02 August 1991. The present status of the company is Active. The registered address of Marlowe C Fs Limited is Units 2 3 The Hawthorns Hawthorns Lane Corse Gloucestershire Gl19 3ny. . FREEMAN, Claire Louise is a Director of the company. MILLER, Stephen Paul is a Director of the company. NELMES CROCKER, Michael is a Director of the company. Secretary DAVEY, Alison has been resigned. Secretary HALL, Maurice Frederick has been resigned. Secretary THOMAS, Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVEY, Alison has been resigned. Director HALL, Maurice Frederick has been resigned. Director MCKAY, Robert Douglas has been resigned. Director MILLER, Stephen Paul has been resigned. Director THOMAS, Ann has been resigned. Director THOMAS, William George has been resigned. The company operates in "General secondary education".


Current Directors

Director
FREEMAN, Claire Louise
Appointed Date: 01 January 2017
43 years old

Director
MILLER, Stephen Paul
Appointed Date: 24 November 2005
63 years old

Director
NELMES CROCKER, Michael
Appointed Date: 21 July 2000
88 years old

Resigned Directors

Secretary
DAVEY, Alison
Resigned: 22 July 2007
Appointed Date: 26 August 2004

Secretary
HALL, Maurice Frederick
Resigned: 22 July 2015
Appointed Date: 22 July 2007

Secretary
THOMAS, Ann
Resigned: 26 August 2004
Appointed Date: 02 August 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 1991
Appointed Date: 02 August 1991

Director
DAVEY, Alison
Resigned: 22 July 2007
Appointed Date: 01 October 1997
62 years old

Director
HALL, Maurice Frederick
Resigned: 22 July 2015
Appointed Date: 23 December 2002
77 years old

Director
MCKAY, Robert Douglas
Resigned: 11 September 2015
Appointed Date: 20 January 2014
57 years old

Director
MILLER, Stephen Paul
Resigned: 17 May 2004
Appointed Date: 02 August 1991
63 years old

Director
THOMAS, Ann
Resigned: 26 August 2004
Appointed Date: 02 August 1991
84 years old

Director
THOMAS, William George
Resigned: 26 August 2004
Appointed Date: 01 December 1998
81 years old

Persons With Significant Control

Mr Stephen Paul Miller
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARLOWE C&FS LIMITED Events

11 Jan 2017
Appointment of Mrs Claire Louise Freeman as a director on 1 January 2017
23 Nov 2016
Director's details changed for Mr Stephen Paul Miller on 1 November 2016
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
01 Feb 2016
Accounts for a small company made up to 31 August 2015
26 Nov 2015
Termination of appointment of Robert Douglas Mckay as a director on 11 September 2015
...
... and 104 more events
10 Nov 1992
Full accounts made up to 31 August 1992

26 Oct 1992
Return made up to 02/08/92; full list of members
  • 363(287) ‐ Registered office changed on 26/10/92

05 Feb 1992
Particulars of mortgage/charge

09 Aug 1991
Secretary resigned

02 Aug 1991
Incorporation

MARLOWE C&FS LIMITED Charges

1 February 2011
Legal charge
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The hollies, meadow lane, gilfach goch, rhondda cynon taff…
10 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shangri-la link end road curse lawn gloucestershire. By way…
17 October 2003
Debenture
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2003
Legal charge
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as sunbeam gardens…
17 October 2003
Legal charge
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 51 stratford road…
17 October 2003
Legal charge
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as ellencroft 64…
17 October 2003
Legal charge
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as the marlowe apperley…
17 October 2003
Legal charge
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as anchor house bridge…
17 October 2003
Legal charge
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as newcombe house…
17 October 2003
Legal charge
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage eastnor house botloes green newent…
12 November 2002
Legal mortgage
Delivered: 29 November 2002
Status: Satisfied on 24 March 2004
Persons entitled: Hsbc Bank PLC
Description: Newcombe house stancombe bisley (freehold). With the…
12 July 2001
Legal mortgage
Delivered: 14 July 2001
Status: Satisfied on 24 March 2004
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - ellencroft 65 caincross rd,stroud. With…
9 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Satisfied on 24 March 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a sunbeam gardens rudford gloucester…
30 September 1998
Legal mortgage
Delivered: 2 October 1998
Status: Satisfied on 24 March 2004
Persons entitled: Midland Bank PLC
Description: Anchor house bridge street newent gloucestershire.. With…
26 August 1998
Legal mortgage
Delivered: 29 August 1998
Status: Satisfied on 24 March 2004
Persons entitled: Midland Bank PLC
Description: Property at 51 stratford road stroud gloucester. With the…
13 May 1994
Legal charge
Delivered: 14 May 1994
Status: Satisfied on 24 March 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/as 28 deans walk gloucester. Together with…
26 February 1993
Legal charge
Delivered: 4 March 1993
Status: Satisfied on 24 March 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a the marlowe apperley gloucestershire…
26 February 1993
Legal charge
Delivered: 2 March 1993
Status: Satisfied on 25 January 2005
Persons entitled: Sheila Ann Thomas
Description: All that property situate and k/as the marlowe,apperley in…
4 February 1992
Fixed and floating charge
Delivered: 5 February 1992
Status: Satisfied on 24 March 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill bookdebts and…