MARLIN SERVICES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2RZ

Company number 01601896
Status Active
Incorporation Date 4 December 1981
Company Type Private Limited Company
Address UNIT 26 SARUM COMPLEX, WALLINGFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 2RZ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Appointment of Mrs Lesley Jane Bishop as a director on 4 July 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of MARLIN SERVICES LIMITED are www.marlinservices.co.uk, and www.marlin-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Marlin Services Limited is a Private Limited Company. The company registration number is 01601896. Marlin Services Limited has been working since 04 December 1981. The present status of the company is Active. The registered address of Marlin Services Limited is Unit 26 Sarum Complex Wallingford Road Uxbridge Middlesex Ub8 2rz. . BISHOP, Keith Philip is a Secretary of the company. BISHOP, Keith Philip is a Director of the company. BISHOP, Lesley Jane is a Director of the company. Secretary SHEMMANS, Martin has been resigned. Director SHEMMANS, Linda Marjory has been resigned. Director SHEMMANS, Martin has been resigned. Director WALTERS, Eleanor has been resigned. Director WILLIAMS, Thomas has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BISHOP, Keith Philip
Appointed Date: 01 August 1999

Director
BISHOP, Keith Philip
Appointed Date: 01 September 1991
68 years old

Director
BISHOP, Lesley Jane
Appointed Date: 04 July 2016
65 years old

Resigned Directors

Secretary
SHEMMANS, Martin
Resigned: 01 August 1999

Director
SHEMMANS, Linda Marjory
Resigned: 01 August 1999
64 years old

Director
SHEMMANS, Martin
Resigned: 01 August 1999
69 years old

Director
WALTERS, Eleanor
Resigned: 26 February 2001
Appointed Date: 01 April 2000
54 years old

Director
WILLIAMS, Thomas
Resigned: 29 June 2016
Appointed Date: 01 August 1999
74 years old

Persons With Significant Control

Mr Keith Philip Bishop
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARLIN SERVICES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 October 2016
04 Jul 2016
Appointment of Mrs Lesley Jane Bishop as a director on 4 July 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
30 Jun 2016
Termination of appointment of Thomas Williams as a director on 29 June 2016
01 Mar 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 80 more events
11 Nov 1987
Full accounts made up to 31 July 1987

11 Nov 1987
Registered office changed on 11/11/87 from: 81 norton road woodley berks

11 Nov 1987
Return made up to 10/11/87; full list of members

03 Dec 1986
Return made up to 14/11/86; full list of members

19 Nov 1986
Full accounts made up to 31 July 1986

MARLIN SERVICES LIMITED Charges

20 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 coftards slough berkshire.
23 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 26 sarum complex wallingford road uxbridge…
3 August 2006
Debenture
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2006
Charge over cash deposit
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: By way of first fixed charge the deposit. See the mortgage…
24 April 2006
Floating charge
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: All undertaking and assets.
17 March 2004
Legal charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 317 uxbridge road slough t/n BK383839.
13 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 5 cannon gate slough t/n BK383839.
28 February 1997
Legal charge
Delivered: 5 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 sarum complex uxbridge industrial estate uxbridge london…
7 June 1996
Legal charge
Delivered: 24 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 hillersdon wexham slough berkshire t/n-BK224843.
10 November 1993
Legal charge
Delivered: 17 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 135 the frithe wexham slough berkshire t/n BK191589.
9 August 1990
Legal charge
Delivered: 9 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11, edmunds way, wexham, slough, berkshire.
18 August 1989
Legal charge
Delivered: 29 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5, mansel close slough berkshire t/no bk 164726.