MARINA HOUSE MANAGEMENT COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L13 3BU

Company number 04305022
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address 501A PRESCOT ROAD, LIVERPOOL, MERSEYSIDE, L13 3BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 16 . The most likely internet sites of MARINA HOUSE MANAGEMENT COMPANY LIMITED are www.marinahousemanagementcompany.co.uk, and www.marina-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Marina House Management Company Limited is a Private Limited Company. The company registration number is 04305022. Marina House Management Company Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Marina House Management Company Limited is 501a Prescot Road Liverpool Merseyside L13 3bu. . ARMSTRONG, Sylvia Anne is a Director of the company. BROADHURST, Robert is a Director of the company. GRAHAM, Alan is a Director of the company. KOZIEL, Ewelima is a Director of the company. SHERWOOD, Emma Louise is a Director of the company. Secretary COX, Michael George has been resigned. Secretary DOBSON, Alan Stewart has been resigned. Secretary JEFFREY, Stuart has been resigned. Secretary MCGOVERN, Joseph Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHESHIRE, Margaret has been resigned. Director DOBSON, Alan Stewart has been resigned. Director GRIFFITHS, Thelma has been resigned. Director JEFFREY, Stuart has been resigned. Director MCGOVERN, Joseph Patrick has been resigned. Director NICHOLS, David has been resigned. Director PIERCE, Mary has been resigned. Director THORNBER, Martin has been resigned. Director WHITEHEAD, Jessie has been resigned. Director WIVELL, Julie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ARMSTRONG, Sylvia Anne
Appointed Date: 16 November 2011
71 years old

Director
BROADHURST, Robert
Appointed Date: 13 August 2012
67 years old

Director
GRAHAM, Alan
Appointed Date: 19 July 2010
70 years old

Director
KOZIEL, Ewelima
Appointed Date: 10 August 2015
41 years old

Director
SHERWOOD, Emma Louise
Appointed Date: 07 October 2008
50 years old

Resigned Directors

Secretary
COX, Michael George
Resigned: 28 July 2005
Appointed Date: 16 October 2001

Secretary
DOBSON, Alan Stewart
Resigned: 01 March 2007
Appointed Date: 28 July 2005

Secretary
JEFFREY, Stuart
Resigned: 21 October 2009
Appointed Date: 19 June 2007

Secretary
MCGOVERN, Joseph Patrick
Resigned: 27 October 2014
Appointed Date: 17 November 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Director
CHESHIRE, Margaret
Resigned: 14 August 2013
Appointed Date: 19 July 2010
74 years old

Director
DOBSON, Alan Stewart
Resigned: 01 March 2007
Appointed Date: 22 November 2004
75 years old

Director
GRIFFITHS, Thelma
Resigned: 14 August 2013
Appointed Date: 24 January 2006
79 years old

Director
JEFFREY, Stuart
Resigned: 21 October 2009
Appointed Date: 14 October 2003
77 years old

Director
MCGOVERN, Joseph Patrick
Resigned: 19 August 2014
Appointed Date: 24 January 2006
73 years old

Director
NICHOLS, David
Resigned: 16 November 2011
Appointed Date: 24 January 2006
53 years old

Director
PIERCE, Mary
Resigned: 02 August 2008
Appointed Date: 16 October 2001
97 years old

Director
THORNBER, Martin
Resigned: 26 October 2009
Appointed Date: 24 January 2006
66 years old

Director
WHITEHEAD, Jessie
Resigned: 16 November 2011
Appointed Date: 14 October 2003
89 years old

Director
WIVELL, Julie
Resigned: 14 August 2013
Appointed Date: 16 October 2001
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

MARINA HOUSE MANAGEMENT COMPANY LIMITED Events

27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 16

26 Aug 2015
Total exemption full accounts made up to 31 March 2015
25 Aug 2015
Appointment of Ewelima Koziel as a director on 10 August 2015
...
... and 66 more events
01 Nov 2001
New director appointed
01 Nov 2001
New director appointed
29 Oct 2001
Director resigned
29 Oct 2001
Secretary resigned
16 Oct 2001
Incorporation

MARINA HOUSE MANAGEMENT COMPANY LIMITED Charges

2 October 2003
Mortgage deed
Delivered: 15 October 2003
Status: Satisfied on 5 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being marina house cambridge…