MARSTON IMPERIAL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 05600748
Status Active
Incorporation Date 24 October 2005
Company Type Private Limited Company
Address WELLINGTON HOUSE CLIFFE PARK, BRUNTCLIFFE ROAD MORLEY, LEEDS, WEST YORKSHIRE, LS27 0RY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 3 January 2016; Consolidation of shares on 12 July 2016. The most likely internet sites of MARSTON IMPERIAL LIMITED are www.marstonimperial.co.uk, and www.marston-imperial.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Menston Rail Station is 11.3 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marston Imperial Limited is a Private Limited Company. The company registration number is 05600748. Marston Imperial Limited has been working since 24 October 2005. The present status of the company is Active. The registered address of Marston Imperial Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire Ls27 0ry. . GOULDING, Ian Don is a Secretary of the company. GOULDING, Ian Don is a Director of the company. PURTILL, Michael Edward is a Director of the company. Secretary KINGSTON, Mark Andrew has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director SCRAGG, Christopher David has been resigned. Director TAYLOR, David James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 13 November 2006

Director
GOULDING, Ian Don
Appointed Date: 13 November 2006
61 years old

Director
PURTILL, Michael Edward
Appointed Date: 13 November 2006
74 years old

Resigned Directors

Secretary
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 24 October 2005

Director
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 24 October 2005
62 years old

Director
SCRAGG, Christopher David
Resigned: 13 November 2006
Appointed Date: 24 October 2005
74 years old

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 13 November 2006
60 years old

Persons With Significant Control

Mh Freeholds Limited
Notified on: 24 October 2016
Nature of control: Has significant influence or control as a member of a firm

Devonshire Point Investment S.A.R.L
Notified on: 24 October 2016
Nature of control: Has significant influence or control as a member of a firm

MARSTON IMPERIAL LIMITED Events

15 Nov 2016
Confirmation statement made on 24 October 2016 with updates
10 Aug 2016
Full accounts made up to 3 January 2016
27 Jul 2016
Consolidation of shares on 12 July 2016
19 Jul 2016
Resolutions
  • RES13 ‐ Consolidation of shares 12/07/2016

13 Jul 2016
Statement by Directors
...
... and 61 more events
05 Jan 2006
Ad 14/12/05--------- £ si 10000000@1=10000000 £ ic 1/10000001
04 Jan 2006
Particulars of mortgage/charge
28 Dec 2005
Memorandum and Articles of Association
28 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Oct 2005
Incorporation

MARSTON IMPERIAL LIMITED Charges

18 April 2016
Charge code 0560 0748 0008
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: Contains fixed charge…
1 March 2007
Supplemental charge
Delivered: 12 March 2007
Status: Satisfied on 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The additional property being f/h land at the junction of…
13 November 2006
A third composite guarantee and debenture
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee)
Description: L/H property k/a the queens hotel city square leeds t/no…
13 November 2006
Deed of accession to a composite guarantee and debenture dated 31 march 2003
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: F/H and l/h property k/a aldwark manor hotel aldwark with…
13 November 2006
Deed of accession to a composite guarantee and debenture dated 24 february 2004
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: F/H and l/h property k/a aldwark manor hotel aldwark with…
13 November 2006
Debenture
Delivered: 27 November 2006
Status: Satisfied on 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H and l/h property k/a the imperial hotel, hythe t/nos…
14 December 2005
Deed of accession
Delivered: 4 January 2006
Status: Satisfied on 8 December 2006
Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
16 November 2005
Fixed and floating security document
Delivered: 5 January 2006
Status: Satisfied on 8 December 2006
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: F/H hythe imperial twiss road hythe kent t/nos K799217…