Company number 00283302
Status Active
Incorporation Date 4 January 1934
Company Type Private Limited Company
Address HILL VIEW POOL HEAD, BODENHAM, HEREFORDSHIRE, HR1 3HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
GBP 4,770
. The most likely internet sites of A.W. MARRIOTT LIMITED are www.awmarriott.co.uk, and www.a-w-marriott.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and one months. A W Marriott Limited is a Private Limited Company.
The company registration number is 00283302. A W Marriott Limited has been working since 04 January 1934.
The present status of the company is Active. The registered address of A W Marriott Limited is Hill View Pool Head Bodenham Herefordshire Hr1 3hr. . MARRIOTT, Janet is a Secretary of the company. BARRINGTON, Margaret Rose is a Director of the company. MARRIOTT, David William is a Director of the company. MARRIOTT, Janet is a Director of the company. Director MARRIOTT, Vera has been resigned. Director SMITH, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David William Marriott
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
A.W. MARRIOTT LIMITED Events
1 October 2002
Legal charge
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 92, 94 and 99 st owen street hereford t/ns HW88206 and…
1 October 2002
Legal charge
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 101, 103, and 105 st owen street hereford. By way of fixed…
10 September 1996
Mortgage
Delivered: 13 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 92-94 st owen street hereford t/no HW21602…
14 March 1991
Legal charge
Delivered: 23 March 1991
Status: Outstanding
Persons entitled: Conoco Limited
Description: Victory filling station 92/94 st. Owen street hereford &…
29 January 1990
Mortgage
Delivered: 11 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 99 st owens street hereford t/n:- hw 88206. floating charge…
24 January 1986
Single debenture
Delivered: 12 February 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1985
Debenture
Delivered: 1 October 1985
Status: Satisfied
on 20 March 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1981
Charge
Delivered: 12 January 1982
Status: Outstanding
Persons entitled: Talbot Wholesale Limited
Description: All that the mortgagors interest in any vehicle delivered…
29 August 1980
Debenture
Delivered: 16 September 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
29 April 1980
Legal charge
Delivered: 16 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H victory filling station 92-94 st owen street hereford.
19 March 1979
Charge
Delivered: 20 March 1979
Status: Outstanding
Persons entitled: Anglo French Finance Company Limited.
Description: All peugeot vehicles of which the dealer is the owner…
16 February 1973
Mortgage
Delivered: 21 February 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as victory square, st. Owen street…