MARVELL ESTATES,LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1LH

Company number 00374323
Status Active
Incorporation Date 5 June 1942
Company Type Private Limited Company
Address 11 HEDON ROAD, HULL, EAST YORKSHIRE, HU9 1LH
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 ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Director's details changed for Joanne Ruth Minns on 19 July 2016. The most likely internet sites of MARVELL ESTATES,LIMITED are www.marvell.co.uk, and www.marvell.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and five months. Marvell Estates Limited is a Private Limited Company. The company registration number is 00374323. Marvell Estates Limited has been working since 05 June 1942. The present status of the company is Active. The registered address of Marvell Estates Limited is 11 Hedon Road Hull East Yorkshire Hu9 1lh. The company`s financial liabilities are £158.65k. It is £52.34k against last year. The cash in hand is £138.14k. It is £44.4k against last year. And the total assets are £229.4k, which is £50.34k against last year. WALTON, Anthony Frederic is a Secretary of the company. BACKWELL, Benjamin Edward is a Director of the company. BACKWELL, Elizabeth Clare is a Director of the company. BACKWELL, Gwendolen Leggate is a Director of the company. LUND, Hannah Margaret is a Director of the company. MINNS, Joanne Ruth is a Director of the company. Secretary LOWE, Philip has been resigned. Secretary SALTON, Trevor has been resigned. Director BACKWELL, Geoffrey has been resigned. Director BACKWELL, John Perry has been resigned. Director BACON, Peter Ronald has been resigned. Director HALLER, John Edwin has been resigned. Director LAUBSCHER, Janice Margaret has been resigned. Director LOWE, Philip has been resigned. Director SALTON, Trevor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


marvell Key Finiance

LIABILITIES £158.65k
+49%
CASH £138.14k
+47%
TOTAL ASSETS £229.4k
+28%
All Financial Figures

Current Directors

Secretary
WALTON, Anthony Frederic
Appointed Date: 01 August 2003

Director
BACKWELL, Benjamin Edward
Appointed Date: 19 September 2011
51 years old

Director
BACKWELL, Elizabeth Clare
Appointed Date: 15 July 2002
54 years old

Director

Director
LUND, Hannah Margaret
Appointed Date: 01 April 2000
62 years old

Director
MINNS, Joanne Ruth
Appointed Date: 07 November 2003
56 years old

Resigned Directors

Secretary
LOWE, Philip
Resigned: 24 July 1998

Secretary
SALTON, Trevor
Resigned: 01 August 2003
Appointed Date: 24 July 1998

Director
BACKWELL, Geoffrey
Resigned: 12 October 1994
120 years old

Director
BACKWELL, John Perry
Resigned: 03 September 2012
88 years old

Director
BACON, Peter Ronald
Resigned: 28 January 2002
Appointed Date: 15 December 1993
94 years old

Director
HALLER, John Edwin
Resigned: 31 March 2000
89 years old

Director
LAUBSCHER, Janice Margaret
Resigned: 31 July 1992
83 years old

Director
LOWE, Philip
Resigned: 31 January 1999
89 years old

Director
SALTON, Trevor
Resigned: 09 September 2003
Appointed Date: 01 April 1999
92 years old

MARVELL ESTATES,LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 31 August 2016 with updates
21 Jul 2016
Director's details changed for Joanne Ruth Minns on 19 July 2016
20 Jul 2016
Director's details changed for Joanne Ruth Minns on 19 July 2016
20 Jul 2016
Director's details changed for Elizabeth Clare Backwell on 19 July 2016
...
... and 89 more events
23 Apr 1987
Director resigned

09 Mar 1987
Registered office changed on 09/03/87 from: lloyds bank chbs market pl hull HU1 1RN

26 Nov 1986
Accounts for a small company made up to 31 March 1986

26 Nov 1986
Return made up to 07/11/86; full list of members

05 Jun 1942
Certificate of incorporation