MARLENE REID ENTERPRISES LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3PH

Company number 05650133
Status Active
Incorporation Date 9 December 2005
Company Type Private Limited Company
Address THE MARLENE REID CENTRE, 85 BELVOIR ROAD, COALVILLE, LEICS, LE67 3PH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mrs Christine Anne Knott as a secretary on 4 July 2016. The most likely internet sites of MARLENE REID ENTERPRISES LIMITED are www.marlenereidenterprises.co.uk, and www.marlene-reid-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Marlene Reid Enterprises Limited is a Private Limited Company. The company registration number is 05650133. Marlene Reid Enterprises Limited has been working since 09 December 2005. The present status of the company is Active. The registered address of Marlene Reid Enterprises Limited is The Marlene Reid Centre 85 Belvoir Road Coalville Leics Le67 3ph. . KNOTT, Christine Anne is a Secretary of the company. BROWNEN, Michael Joseph is a Director of the company. HUGHES, Sue is a Director of the company. REID, John Graham is a Director of the company. WILLDIG, Keith is a Director of the company. Secretary AHLQUIST, David Lewis has been resigned. Secretary EVANS, David has been resigned. Secretary GAGE, Martin Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATE, John Cedric has been resigned. Director CLEGG, Cheryl Ann has been resigned. Director EVANS, David has been resigned. Director GAGE, Martin Charles has been resigned. Director GLASIUS, Gert, Reverend has been resigned. Director JENNINGS, Stephen Wilson has been resigned. Director LEE, Jane Inglis has been resigned. Director WHITE, John Ernest has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KNOTT, Christine Anne
Appointed Date: 04 July 2016

Director
BROWNEN, Michael Joseph
Appointed Date: 17 December 2015
87 years old

Director
HUGHES, Sue
Appointed Date: 17 December 2015
77 years old

Director
REID, John Graham
Appointed Date: 09 December 2005
87 years old

Director
WILLDIG, Keith
Appointed Date: 17 December 2015
76 years old

Resigned Directors

Secretary
AHLQUIST, David Lewis
Resigned: 31 July 2014
Appointed Date: 01 May 2009

Secretary
EVANS, David
Resigned: 12 April 2006
Appointed Date: 09 December 2005

Secretary
GAGE, Martin Charles
Resigned: 30 April 2009
Appointed Date: 12 April 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 December 2005
Appointed Date: 09 December 2005

Director
BATE, John Cedric
Resigned: 11 October 2006
Appointed Date: 09 December 2005
88 years old

Director
CLEGG, Cheryl Ann
Resigned: 29 September 2011
Appointed Date: 09 December 2005
67 years old

Director
EVANS, David
Resigned: 31 December 2007
Appointed Date: 09 December 2005
79 years old

Director
GAGE, Martin Charles
Resigned: 30 April 2009
Appointed Date: 12 April 2006
74 years old

Director
GLASIUS, Gert, Reverend
Resigned: 03 November 2009
Appointed Date: 09 December 2005
68 years old

Director
JENNINGS, Stephen Wilson
Resigned: 24 April 2012
Appointed Date: 09 December 2005
80 years old

Director
LEE, Jane Inglis
Resigned: 28 November 2007
Appointed Date: 09 December 2005
84 years old

Director
WHITE, John Ernest
Resigned: 28 November 2006
Appointed Date: 09 December 2005
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 December 2005
Appointed Date: 09 December 2005

MARLENE REID ENTERPRISES LIMITED Events

12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Jul 2016
Appointment of Mrs Christine Anne Knott as a secretary on 4 July 2016
21 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

21 Dec 2015
Appointment of Mr Michael Brownen as a director on 17 December 2015
...
... and 44 more events
02 Feb 2006
New director appointed
02 Feb 2006
New director appointed
02 Feb 2006
New director appointed
02 Feb 2006
New secretary appointed;new director appointed
09 Dec 2005
Incorporation