MARLDENE LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR30 3NZ

Company number 02371993
Status Active
Incorporation Date 13 April 1989
Company Type Private Limited Company
Address 2C THE COURTYARD, MAIN CROSS ROAD, GREAT YARMOUTH, NORFOLK, NR30 3NZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 59,999 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARLDENE LIMITED are www.marldene.co.uk, and www.marldene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Berney Arms Rail Station is 4.3 miles; to Haddiscoe Rail Station is 6.3 miles; to Oulton Broad North Rail Station is 7.9 miles; to Oulton Broad South Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marldene Limited is a Private Limited Company. The company registration number is 02371993. Marldene Limited has been working since 13 April 1989. The present status of the company is Active. The registered address of Marldene Limited is 2c The Courtyard Main Cross Road Great Yarmouth Norfolk Nr30 3nz. . LARTER, Joseph is a Secretary of the company. LARTER, Andrew Michael is a Director of the company. LARTER, Betty Ann is a Director of the company. LARTER, Joseph is a Director of the company. LARTER, Rose Sarah Ann is a Director of the company. Director O'HANLON, Thomas Redmond has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary

Director
LARTER, Andrew Michael
Appointed Date: 24 August 1992
62 years old

Director
LARTER, Betty Ann

89 years old

Director
LARTER, Joseph

86 years old

Director
LARTER, Rose Sarah Ann
Appointed Date: 10 February 2010
47 years old

Resigned Directors

Director
O'HANLON, Thomas Redmond
Resigned: 30 October 2009
Appointed Date: 01 November 1993
94 years old

MARLDENE LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 59,999

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Registration of charge 023719930009, created on 14 September 2015
16 Jul 2015
Registration of charge 023719930008, created on 10 July 2015
...
... and 81 more events
10 Aug 1989
Wd 01/08/89 ad 04/07/89--------- £ si 98@1=98 £ ic 2/100

07 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1989
Registered office changed on 02/06/89 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

02 Jun 1989
Accounting reference date notified as 30/04

13 Apr 1989
Incorporation

MARLDENE LIMITED Charges

14 September 2015
Charge code 0237 1993 0009
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the front of 1 church road cantley norwich…
10 July 2015
Charge code 0237 1993 0008
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of fox and hounds thrigby road filby great…
22 January 2013
Legal charge
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of main cross road…
16 November 2009
Legal charge
Delivered: 27 November 2009
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of main cross road great yarmouth…
5 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at burgh st margaret great yarmouth norfolk t/no…
1 April 1996
Mortgage debenture
Delivered: 9 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 September 1995
Legal mortgage
Delivered: 25 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as the aquarium clacton pier…
18 August 1992
Legal mortgage
Delivered: 8 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises at the south side of main close road great…
10 November 1989
Legal mortgage
Delivered: 27 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 284/285 southtown road, great yarmouth title no nk 79204…