MARBLE BEERS LIMITED
PRESTON THE BAR (CHORLTON) LIMITED

Hellopages » Lancashire » Preston » PR1 3HP

Company number 03142173
Status Active
Incorporation Date 29 December 1995
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer, 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 29 December 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of MARBLE BEERS LIMITED are www.marblebeers.co.uk, and www.marble-beers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Marble Beers Limited is a Private Limited Company. The company registration number is 03142173. Marble Beers Limited has been working since 29 December 1995. The present status of the company is Active. The registered address of Marble Beers Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. . WILLIAMS, Matthew James is a Secretary of the company. ROGERS, Janet Alison is a Director of the company. Secretary DAVIES, Stuart Peter has been resigned. Secretary WHITEHEAD, Janet Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEBECHEVEL, Vance has been resigned. Director DEBECHEVEL, Vance has been resigned. Director HENLEY, John Peter has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
WILLIAMS, Matthew James
Appointed Date: 01 March 1998

Director
ROGERS, Janet Alison
Appointed Date: 29 December 1995
62 years old

Resigned Directors

Secretary
DAVIES, Stuart Peter
Resigned: 28 February 1998
Appointed Date: 26 January 1996

Secretary
WHITEHEAD, Janet Alison
Resigned: 26 January 1996
Appointed Date: 29 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 December 1995
Appointed Date: 29 December 1995

Director
DEBECHEVEL, Vance
Resigned: 30 November 2005
Appointed Date: 24 August 1999
72 years old

Director
DEBECHEVEL, Vance
Resigned: 26 January 1996
Appointed Date: 29 December 1995
72 years old

Director
HENLEY, John Peter
Resigned: 31 May 2003
Appointed Date: 01 August 2002
58 years old

Persons With Significant Control

Janet Alison Rogers
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MARBLE BEERS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
03 Jan 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
03 Jan 2017
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 78 more events
04 Feb 1996
Director resigned
04 Feb 1996
Secretary resigned
22 Jan 1996
Accounting reference date notified as 31/01
05 Jan 1996
Secretary resigned
29 Dec 1995
Incorporation

MARBLE BEERS LIMITED Charges

27 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the marble arch inn 73 rochdale road…
4 September 2008
Debenture
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2005
Legal charge over licensed premises
Delivered: 2 September 2005
Status: Satisfied on 7 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 manchester road, chorlton cum hardy, manchester by way…
4 March 2005
Legal charge of licensed premises
Delivered: 11 March 2005
Status: Satisfied on 7 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Marble arch inn 73 rochdale manchester by way of fixed…
9 February 2005
Debenture
Delivered: 12 February 2005
Status: Satisfied on 7 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Debenture
Delivered: 5 August 2004
Status: Satisfied on 16 June 2005
Persons entitled: Carlsberg UK Limited
Description: Fixed and floating charges over the undertaking and all…
19 November 1999
Debenture
Delivered: 25 November 1999
Status: Satisfied on 20 July 2005
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: F/H land k/a 73 rochdale road manchester t/no GM358204 l/h…