MARLE LIMITED
LONDON MARLE GROUP LTD

Hellopages » Greater London » Kensington and Chelsea » W8 7BU

Company number 02516465
Status Active
Incorporation Date 28 June 1990
Company Type Private Limited Company
Address 4 PHILLIMORE PLACE, LONDON, W8 7BU
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 66290 - Other activities auxiliary to insurance and pension funding, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 150,000 ; Statement by Directors. The most likely internet sites of MARLE LIMITED are www.marle.co.uk, and www.marle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marle Limited is a Private Limited Company. The company registration number is 02516465. Marle Limited has been working since 28 June 1990. The present status of the company is Active. The registered address of Marle Limited is 4 Phillimore Place London W8 7bu. . COULTHARD, David John De Marle is a Secretary of the company. COULTHARD, David John De Marle is a Director of the company. COULTHARD, Georgina Lily is a Director of the company. COULTHARD, Peter Nicholas is a Director of the company. Secretary SHUTTLEWORTH, Hugh Ashton John has been resigned. Secretary COMPANY SECRETARIAL SERVICES (BSD HOLDINGS LTD) has been resigned. Director CAMPBELL, Alastair Hugh Forbes has been resigned. Director COULTHARD, David John De Marle has been resigned. Director COX, Stephen Anthony has been resigned. Director DARE, Barry Stanton has been resigned. Director MACDONALD, James William Stuart has been resigned. Director SHUTTLEWORTH, Hugh Ashton John has been resigned. Director WILLS, Richard Frederick De Leigh has been resigned. Director WOOTTON, Ian William Stuart has been resigned. Director WOOTTON, Ian William Stuart has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
COULTHARD, David John De Marle
Appointed Date: 31 March 2003

Director
COULTHARD, David John De Marle
Appointed Date: 18 December 2001
77 years old

Director
COULTHARD, Georgina Lily
Appointed Date: 27 March 2008
85 years old

Director
COULTHARD, Peter Nicholas
Appointed Date: 16 March 2001
61 years old

Resigned Directors

Secretary
SHUTTLEWORTH, Hugh Ashton John
Resigned: 24 February 1997

Secretary
COMPANY SECRETARIAL SERVICES (BSD HOLDINGS LTD)
Resigned: 31 March 2003
Appointed Date: 27 February 1997

Director
CAMPBELL, Alastair Hugh Forbes
Resigned: 16 March 2001
Appointed Date: 24 February 1997
80 years old

Director
COULTHARD, David John De Marle
Resigned: 24 February 1997
77 years old

Director
COX, Stephen Anthony
Resigned: 15 February 1996
92 years old

Director
DARE, Barry Stanton
Resigned: 16 March 2001
Appointed Date: 24 February 1997
89 years old

Director
MACDONALD, James William Stuart
Resigned: 16 March 2001
Appointed Date: 24 February 1997
88 years old

Director
SHUTTLEWORTH, Hugh Ashton John
Resigned: 24 February 1997
77 years old

Director
WILLS, Richard Frederick De Leigh
Resigned: 14 August 1996
90 years old

Director
WOOTTON, Ian William Stuart
Resigned: 28 March 2008
Appointed Date: 19 May 1999
66 years old

Director
WOOTTON, Ian William Stuart
Resigned: 14 August 1996
66 years old

MARLE LIMITED Events

27 Sep 2016
Group of companies' accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150,000

21 Oct 2015
Statement by Directors
21 Oct 2015
Statement of capital on 21 October 2015
  • GBP 150,000

21 Oct 2015
Solvency Statement dated 09/10/15
...
... and 127 more events
20 Nov 1990
Accounting reference date notified as 31/12

30 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Oct 1990
Registered office changed on 30/10/90 from: 120 east road london N1 6AA

30 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1990
Incorporation

MARLE LIMITED Charges

17 December 2014
Charge code 0251 6465 0003
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Mr David John De Marle Coulthard
Description: Contains floating charge…
28 October 2010
Deposit trust deed (third party deposit) (long-term insurance business) (life)) (10)
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies
Description: All moneys or other property at any time paid or…
25 November 2009
Deposit trust deed (third party deposit) (gen) (9)
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…