MARLBOROUGH COURT (QUEENS ROAD) LIMITED
WANSTEAD

Hellopages » Greater London » Redbridge » E11 2PU

Company number 03141249
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 15 . The most likely internet sites of MARLBOROUGH COURT (QUEENS ROAD) LIMITED are www.marlboroughcourtqueensroad.co.uk, and www.marlborough-court-queens-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Marlborough Court Queens Road Limited is a Private Limited Company. The company registration number is 03141249. Marlborough Court Queens Road Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Marlborough Court Queens Road Limited is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. . TAYLOR, Mark is a Secretary of the company. LILLEY, Mavis Kathleen is a Director of the company. MCGARTH, Michael is a Director of the company. SATHYASEELAN, Mark Majuran is a Director of the company. Secretary LILLEY, Mavis Kathleen has been resigned. Secretary PRICE, John Trevor has been resigned. Director BIRNE, David Lawrence has been resigned. Director HEADLAM, Ann Elizabeth Muriel has been resigned. Director KIEVE, Daniel has been resigned. Director STONEMAN, Kenneth Reginald has been resigned. The company operates in "Management of real estate on a fee or contract basis".


marlborough court (queens road) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Mark
Appointed Date: 08 February 2011

Director
LILLEY, Mavis Kathleen
Appointed Date: 01 February 1996
77 years old

Director
MCGARTH, Michael
Appointed Date: 10 September 2013
81 years old

Director
SATHYASEELAN, Mark Majuran
Appointed Date: 28 July 2011
45 years old

Resigned Directors

Secretary
LILLEY, Mavis Kathleen
Resigned: 22 August 2008
Appointed Date: 22 December 1995

Secretary
PRICE, John Trevor
Resigned: 08 February 2011
Appointed Date: 22 August 2008

Director
BIRNE, David Lawrence
Resigned: 05 November 2013
Appointed Date: 22 December 1995
60 years old

Director
HEADLAM, Ann Elizabeth Muriel
Resigned: 30 July 2004
Appointed Date: 01 February 1996
85 years old

Director
KIEVE, Daniel
Resigned: 28 July 2011
Appointed Date: 11 January 2006
50 years old

Director
STONEMAN, Kenneth Reginald
Resigned: 20 August 2010
Appointed Date: 01 February 1996
93 years old

Persons With Significant Control

Mavis Kathleen Lilley
Notified on: 21 December 2016
77 years old
Nature of control: Has significant influence or control

MARLBOROUGH COURT (QUEENS ROAD) LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 15

16 Mar 2015
Total exemption small company accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15

...
... and 57 more events
27 Jan 1997
Return made up to 22/12/96; full list of members
15 Feb 1996
New director appointed
15 Feb 1996
New director appointed
15 Feb 1996
New director appointed
22 Dec 1995
Incorporation