MARSHBROOK LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1AR

Company number 00918940
Status Active
Incorporation Date 20 October 1967
Company Type Private Limited Company
Address SUITE 3, OLD KING'S HEAD COURT, HIGH STREET, DORKING, SURREY, RH4 1AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARSHBROOK LIMITED are www.marshbrook.co.uk, and www.marshbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Marshbrook Limited is a Private Limited Company. The company registration number is 00918940. Marshbrook Limited has been working since 20 October 1967. The present status of the company is Active. The registered address of Marshbrook Limited is Suite 3 Old King S Head Court High Street Dorking Surrey Rh4 1ar. . MUSICLORE LIMITED is a Secretary of the company. CLAPTON, Eric Patrick is a Director of the company. EATON, Michael Craig Ainsworth is a Director of the company. LANG, Jaqueline Ann is a Director of the company. Secretary EATON, Michael Craig Ainsworth has been resigned. Secretary HALE, Elisabeth Anne has been resigned. Secretary LANG, Jacqueline Ann has been resigned. Director BATES, Gladys has been resigned. Director FORRESTER, Roger has been resigned. Director GIBSON, Vivien Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MUSICLORE LIMITED
Appointed Date: 01 November 2013

Director

Director
EATON, Michael Craig Ainsworth
Appointed Date: 19 April 1999
82 years old

Director
LANG, Jaqueline Ann
Appointed Date: 28 July 2005
70 years old

Resigned Directors

Secretary
EATON, Michael Craig Ainsworth
Resigned: 19 April 1999

Secretary
HALE, Elisabeth Anne
Resigned: 29 September 2008
Appointed Date: 19 April 1999

Secretary
LANG, Jacqueline Ann
Resigned: 01 November 2013
Appointed Date: 30 September 2008

Director
BATES, Gladys
Resigned: 19 April 1999
Appointed Date: 30 June 1995
91 years old

Director
FORRESTER, Roger
Resigned: 19 April 1999
85 years old

Director
GIBSON, Vivien Mary
Resigned: 28 July 2005
Appointed Date: 19 April 1999
74 years old

Persons With Significant Control

Mr Eric Patrick Clapton
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MARSHBROOK LIMITED Events

16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 10 October 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300

19 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 110 more events
01 Jul 1986
Secretary resigned;new secretary appointed

02 Jun 1986
Registered office changed on 02/06/86 from: c/o P.D. leake & co, 28 st. John's sq, london. EC1M 4BA

17 Jul 1969
Memorandum of association
20 Oct 1967
Incorporation
20 Oct 1967
Certificate of incorporation