MARLIN HOUSE LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 03453003
Status Active
Incorporation Date 21 October 1997
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Josh Saxon Birch as a director on 10 June 2016. The most likely internet sites of MARLIN HOUSE LIMITED are www.marlinhouse.co.uk, and www.marlin-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Marlin House Limited is a Private Limited Company. The company registration number is 03453003. Marlin House Limited has been working since 21 October 1997. The present status of the company is Active. The registered address of Marlin House Limited is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . M & N SECRETARIES LIMITED is a Secretary of the company. JAMAL, Patricia Barbara is a Director of the company. SIMONSON, Melvyn Allan is a Director of the company. Secretary BROOKS, Paul has been resigned. Secretary WALES, Bernard David has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary WHITTINGHAM, Ivan John has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BIRCH, Josh Saxon has been resigned. Director BROOKS, Paul has been resigned. Director BROWNE, Edward Lambert has been resigned. Director ERASMUS, Jan Hendrik has been resigned. Director GINTER, Jerzy has been resigned. Director HOLMDIN, Vidar has been resigned. Director LIM, May Lee has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRISON, Roy Ritchie has been resigned. Director READ, Alexis has been resigned. Director TOSSWILL, Timothy Maurice Stephen has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
M & N SECRETARIES LIMITED
Appointed Date: 16 June 2005

Director
JAMAL, Patricia Barbara
Appointed Date: 16 April 2015
82 years old

Director
SIMONSON, Melvyn Allan
Appointed Date: 27 October 1997
81 years old

Resigned Directors

Secretary
BROOKS, Paul
Resigned: 10 February 1998
Appointed Date: 27 October 1997

Secretary
WALES, Bernard David
Resigned: 04 February 1999
Appointed Date: 10 February 1998

Secretary
WHITE, Terence Robert
Resigned: 31 October 2003
Appointed Date: 03 February 1999

Secretary
WHITTINGHAM, Ivan John
Resigned: 16 June 2005
Appointed Date: 19 January 2004

Secretary
CRABTREE PM LIMITED
Resigned: 19 January 2004
Appointed Date: 01 November 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 October 1997
Appointed Date: 21 October 1997

Director
BIRCH, Josh Saxon
Resigned: 10 June 2016
Appointed Date: 25 March 2015
36 years old

Director
BROOKS, Paul
Resigned: 10 June 1998
Appointed Date: 27 October 1997
71 years old

Director
BROWNE, Edward Lambert
Resigned: 10 May 2004
Appointed Date: 01 February 1999
58 years old

Director
ERASMUS, Jan Hendrik
Resigned: 31 August 2009
Appointed Date: 26 June 2007
45 years old

Director
GINTER, Jerzy
Resigned: 02 January 2007
Appointed Date: 27 October 1997
101 years old

Director
HOLMDIN, Vidar
Resigned: 27 February 2001
Appointed Date: 27 April 2000
67 years old

Director
LIM, May Lee
Resigned: 23 May 2005
Appointed Date: 12 November 2002
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 October 1997
Appointed Date: 21 October 1997

Director
MORRISON, Roy Ritchie
Resigned: 12 November 2002
Appointed Date: 27 October 1997
73 years old

Director
READ, Alexis
Resigned: 14 May 2010
Appointed Date: 11 September 2008
48 years old

Director
TOSSWILL, Timothy Maurice Stephen
Resigned: 31 March 2009
Appointed Date: 17 March 2006
76 years old

MARLIN HOUSE LIMITED Events

26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
03 Aug 2016
Total exemption full accounts made up to 31 December 2015
10 Jun 2016
Termination of appointment of Josh Saxon Birch as a director on 10 June 2016
02 Oct 2015
Total exemption full accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 26

...
... and 73 more events
31 Oct 1997
New director appointed
31 Oct 1997
New director appointed
31 Oct 1997
New secretary appointed;new director appointed
31 Oct 1997
Registered office changed on 31/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Oct 1997
Incorporation