ST DAVIDS A.S.C. (MARLOWE) LIMITED
CORSE

Hellopages » Gloucestershire » Forest of Dean » GL19 3NY

Company number 02971956
Status Active
Incorporation Date 28 September 1994
Company Type Private Limited Company
Address UNITS 2 & 3, THE HAWTHORNS, HAWTHORNS LANE, CORSE, GLOUCESTERSHIRE, GL19 3NY
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine 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 28 September 2016 with updates. The most likely internet sites of ST DAVIDS A.S.C. (MARLOWE) LIMITED are www.stdavidsascmarlowe.co.uk, and www.st-davids-a-s-c-marlowe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve 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.St Davids A S C Marlowe Limited is a Private Limited Company. The company registration number is 02971956. St Davids A S C Marlowe Limited has been working since 28 September 1994. The present status of the company is Active. The registered address of St Davids A S C Marlowe 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. THOMAS, Ann is a Director of the company. THOMAS, William George is a Director of the company. Secretary DAVEY, Alison has been resigned. Secretary HALL, Maurice Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMAS, Paul James has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

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

Director
MILLER, Stephen Paul
Appointed Date: 28 September 1994
63 years old

Director
THOMAS, Ann
Appointed Date: 28 September 1994
84 years old

Director
THOMAS, William George
Appointed Date: 29 September 1994
81 years old

Resigned Directors

Secretary
DAVEY, Alison
Resigned: 22 July 2007
Appointed Date: 28 September 1994

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1994
Appointed Date: 28 September 1994

Director
THOMAS, Paul James
Resigned: 14 September 2000
Appointed Date: 01 December 1998
55 years old

Persons With Significant Control

St David's C&Fs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST DAVIDS A.S.C. (MARLOWE) 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
07 Oct 2016
Confirmation statement made on 28 September 2016 with updates
06 Oct 2016
Director's details changed for William George Thomas on 1 October 2016
06 Oct 2016
Director's details changed for Ann Thomas on 1 October 2016
...
... and 69 more events
16 Jan 1996
Return made up to 28/09/95; full list of members
18 May 1995
Accounting reference date notified as 31/08
04 Oct 1994
Secretary resigned
28 Sep 1994
Certificate of incorporation
28 Sep 1994
Incorporation

ST DAVIDS A.S.C. (MARLOWE) LIMITED Charges

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…
9 February 2001
Legal mortgage
Delivered: 15 February 2001
Status: Satisfied on 24 March 2004
Persons entitled: Hsbc Bank PLC
Description: Walton lodge walton west little haven pembrokeshire. With…
20 October 2000
Legal mortgage
Delivered: 21 October 2000
Status: Satisfied on 24 March 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a bryn-y-mor tiers cross pembrokeshire…
30 September 1997
Legal mortgage
Delivered: 7 October 1997
Status: Satisfied on 24 March 2004
Persons entitled: Midland Bank PLC
Description: The property at ty-uchaf llandruidion st davids dyfed wales…
30 September 1997
Legal charge
Delivered: 7 October 1997
Status: Satisfied on 25 January 2005
Persons entitled: Sheila Ann Thomas William George Thomas
Description: All that property k/a ty-uchaf llandruidion st davids…
4 August 1997
Debenture
Delivered: 21 August 1997
Status: Satisfied on 24 March 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…