GILES MARRIOTT LIMITED
LUTTERWORTH JOHN BLANCH LIMITED

Hellopages » Leicestershire » Harborough » LE17 6QP

Company number 04648954
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address BEECHES FARM, THEDDINGWORTH, LUTTERWORTH, LEICESTERSHIRE, LE17 6QP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of GILES MARRIOTT LIMITED are www.gilesmarriott.co.uk, and www.giles-marriott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to South Wigston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giles Marriott Limited is a Private Limited Company. The company registration number is 04648954. Giles Marriott Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Giles Marriott Limited is Beeches Farm Theddingworth Lutterworth Leicestershire Le17 6qp. . MARRIOTT, Sally Anne is a Secretary of the company. MARRIOTT, Giles Michael John is a Director of the company. MARRIOTT, Sally Anne is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MARRIOTT, Sally Anne
Appointed Date: 27 January 2003

Director
MARRIOTT, Giles Michael John
Appointed Date: 27 January 2003
64 years old

Director
MARRIOTT, Sally Anne
Appointed Date: 27 January 2003
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Persons With Significant Control

Mr Giles Michael John Marriott
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Anne Marriott Ba Hons
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILES MARRIOTT LIMITED Events

06 Feb 2017
Confirmation statement made on 27 January 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2

...
... and 32 more events
04 Mar 2003
Secretary resigned
21 Feb 2003
Registered office changed on 21/02/03 from: 114 st mary's road market harborough leicestershire LE16 7DX
21 Feb 2003
New director appointed
21 Feb 2003
New secretary appointed;new director appointed
27 Jan 2003
Incorporation

GILES MARRIOTT LIMITED Charges

15 January 2010
Debenture
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…